Advanced company searchLink opens in new window

ANDALUSIAN GOLDEN YEARS LIMITED

Company number 05588225

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)
04 Oct 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
19 Jul 2022 GAZ1(A) First Gazette notice for voluntary strike-off
12 Jul 2022 DS01 Application to strike the company off the register
31 Dec 2021 AA Micro company accounts made up to 31 December 2020
22 Jul 2021 CS01 Confirmation statement made on 11 July 2021 with no updates
19 Jul 2021 AD02 Register inspection address has been changed from C/O Intrust Advisory Limited 4th Floor, Portman House 2 Portman Street London W1H 6DU United Kingdom to C/O Trustige Limited 4th Floor, Portman House 2 Portman Street London W1H 6DU
15 Jul 2021 PSC04 Change of details for Ms Chantal Ghislaine Joelle Paris Mccabe as a person with significant control on 15 July 2021
15 Jul 2021 CH01 Director's details changed for Mr Jamie Edward Thompson on 18 May 2020
15 Jul 2021 CH04 Secretary's details changed for Wigmore Secretaries Limited on 15 July 2021
15 Jul 2021 AD01 Registered office address changed from Unit 203, Second Floor, China House 401 Edgware Road London NW2 6GY United Kingdom to 19 Leyden Street London E1 7LE on 15 July 2021
15 Jul 2021 CH02 Director's details changed for Buckingham Directors Limited on 15 July 2021
25 Mar 2021 AA Micro company accounts made up to 31 December 2019
30 Jul 2020 CS01 Confirmation statement made on 11 July 2020 with no updates
14 Jul 2020 CH01 Director's details changed for Mr Jamie Edward Thompson on 18 May 2020
11 Sep 2019 AA Micro company accounts made up to 31 December 2018
19 Aug 2019 AD03 Register(s) moved to registered inspection location C/O Intrust Advisory Limited 4th Floor, Portman House 2 Portman Street London W1H 6DU
15 Aug 2019 AD02 Register inspection address has been changed to C/O Intrust Advisory Limited 4th Floor, Portman House 2 Portman Street London W1H 6DU
11 Jul 2019 CS01 Confirmation statement made on 11 July 2019 with no updates
02 Jul 2019 PSC04 Change of details for Ms Chantal Ghislaine Joelle Paris Mccabe as a person with significant control on 10 June 2019
02 Jul 2019 CH01 Director's details changed for Mr Jamie Edward Thompson on 10 June 2019
10 Jun 2019 CH02 Director's details changed for Buckingham Directors Limited on 7 June 2019
10 Jun 2019 CH04 Secretary's details changed for Wigmore Secretaries Limited on 7 June 2019
10 Jun 2019 AD01 Registered office address changed from Charles House 108-110 Finchley Road London NW3 5JJ to Unit 203, Second Floor, China House 401 Edgware Road London NW2 6GY on 10 June 2019
24 Jan 2019 TM01 Termination of appointment of Yardena Landman as a director on 16 January 2019
24 Jan 2019 AP01 Appointment of Mr Jamie Edward Thompson as a director on 16 January 2019