Advanced company searchLink opens in new window

ANDROS ST IVES LIMITED

Company number 03711494

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
23 Apr 2013 GAZ2(A) Final Gazette dissolved via voluntary strike-off
08 Jan 2013 GAZ1(A) First Gazette notice for voluntary strike-off
19 Dec 2012 DS01 Application to strike the company off the register
29 Nov 2012 SH20 Statement by Directors
29 Nov 2012 SH19 Statement of capital on 29 November 2012
  • GBP 100.00
29 Nov 2012 CAP-SS Solvency Statement dated 24/11/12
29 Nov 2012 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
19 Oct 2012 TM01 Termination of appointment of Derek George Wilson as a director on 19 October 2012
19 Oct 2012 TM01 Termination of appointment of Olivier Rudaux as a director on 19 October 2012
19 Oct 2012 TM01 Termination of appointment of Jean-Valery Raffard as a director on 19 October 2012
19 Oct 2012 TM01 Termination of appointment of Frederic Tony Jacques Gervoson as a director on 19 October 2012
19 Oct 2012 TM01 Termination of appointment of Axel Marie Rene Pierre De Reydet De Vulpillieres as a director on 19 October 2012
10 Sep 2012 AA Full accounts made up to 31 December 2011
06 Mar 2012 AR01 Annual return made up to 11 February 2012 with full list of shareholders
03 Jan 2012 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2011-12-23
27 Sep 2011 TM02 Termination of appointment of Granville King Evans as a secretary on 26 August 2011
12 Sep 2011 AA Full accounts made up to 31 December 2010
05 Jul 2011 AP01 Appointment of Mr Jean Louet as a director
05 Jul 2011 TM01 Termination of appointment of Christopher Marshall as a director
04 Jul 2011 AD03 Register(s) moved to registered inspection location
04 Jul 2011 AD02 Register inspection address has been changed
09 Mar 2011 AR01 Annual return made up to 11 February 2011 with full list of shareholders
09 Jun 2010 AA Full accounts made up to 31 December 2009
12 Mar 2010 AR01 Annual return made up to 11 February 2010 with full list of shareholders
12 Mar 2010 CH01 Director's details changed for Axel Marie Rene Pierre De Reydet De Vulpillieres on 11 February 2010