- Company Overview for ANDY MCCULLOCH LTD (05904357)
- Filing history for ANDY MCCULLOCH LTD (05904357)
- People for ANDY MCCULLOCH LTD (05904357)
- More for ANDY MCCULLOCH LTD (05904357)
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) |
---|---|---|---|
22 Sep 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
28 Jan 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
15 Jan 2020 | DS01 | Application to strike the company off the register | |
19 Aug 2019 | CS01 | Confirmation statement made on 14 August 2019 with no updates | |
26 Jun 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
19 Sep 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
14 Aug 2018 | CS01 | Confirmation statement made on 14 August 2018 with updates | |
16 Oct 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
21 Aug 2017 | CS01 | Confirmation statement made on 14 August 2017 with no updates | |
17 Aug 2016 | CS01 | Confirmation statement made on 14 August 2016 with updates | |
29 Jul 2016 | AA | Total exemption full accounts made up to 31 March 2016 | |
22 Jul 2016 | AD01 | Registered office address changed from 71 Middle Lane London N8 8PE to 5 Heath Avenue Royston Hertfordshire SG8 9DB on 22 July 2016 | |
16 Aug 2015 | AR01 |
Annual return made up to 14 August 2015 with full list of shareholders
Statement of capital on 2015-08-16
|
|
29 Jun 2015 | AA | Total exemption full accounts made up to 31 March 2015 | |
03 Nov 2014 | AA | Total exemption full accounts made up to 31 March 2014 | |
20 Aug 2014 | AR01 |
Annual return made up to 14 August 2014 with full list of shareholders
Statement of capital on 2014-08-20
|
|
26 Mar 2014 | AD01 | Registered office address changed from 16C Cecile Park London N8 9AS United Kingdom on 26 March 2014 | |
04 Sep 2013 | AA | Total exemption full accounts made up to 31 March 2013 | |
22 Aug 2013 | AR01 |
Annual return made up to 14 August 2013 with full list of shareholders
Statement of capital on 2013-08-22
|
|
06 Sep 2012 | AR01 | Annual return made up to 14 August 2012 with full list of shareholders | |
06 Sep 2012 | CH01 | Director's details changed for Victoria Ah-Sze Chan on 5 September 2012 | |
05 Sep 2012 | CH01 | Director's details changed for Andrew James Mcculloch on 5 September 2012 | |
05 Sep 2012 | CH03 | Secretary's details changed for Andrew James Mcculloch on 5 September 2012 | |
05 Sep 2012 | AD01 | Registered office address changed from 20 Cedar Crescent Royston Herts SG8 5BP on 5 September 2012 | |
17 Jul 2012 | AA | Total exemption full accounts made up to 31 March 2012 |