- Company Overview for ANDAR LEISURE LIMITED (06418498)
- Filing history for ANDAR LEISURE LIMITED (06418498)
- People for ANDAR LEISURE LIMITED (06418498)
- Charges for ANDAR LEISURE LIMITED (06418498)
- Insolvency for ANDAR LEISURE LIMITED (06418498)
- More for ANDAR LEISURE LIMITED (06418498)
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) |
---|---|---|---|
06 Mar 2017 | GAZ2 | Final Gazette dissolved following liquidation | |
06 Dec 2016 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
28 Jun 2016 | 4.68 | Liquidators' statement of receipts and payments to 16 April 2016 | |
22 Jan 2016 | AD01 | Registered office address changed from Live Recoveries Limited Eaton House Station Road Guiseley Leeds West Yorkshire LS20 8BX to C/O Live Recoveries Limited Wentworth House 122 New Road Side Horsforth Leeds LS18 4QB on 22 January 2016 | |
22 May 2015 | 4.68 | Liquidators' statement of receipts and payments to 16 April 2015 | |
01 May 2014 | AD01 | Registered office address changed from East Village Club 89 Great Eastern Street London EC2A 3HX England on 1 May 2014 | |
30 Apr 2014 | 4.20 | Statement of affairs with form 4.19 | |
30 Apr 2014 | 600 | Appointment of a voluntary liquidator | |
30 Apr 2014 | RESOLUTIONS |
Resolutions
|
|
08 Feb 2014 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
04 Feb 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
10 Sep 2013 | AD01 | Registered office address changed from Unit C7 Spectrum Business Centre Anthonys Way Rochester Kent ME2 4NP on 10 September 2013 | |
23 May 2013 | AA | Total exemption small company accounts made up to 31 December 2011 | |
02 Feb 2013 | DISS40 | Compulsory strike-off action has been discontinued | |
30 Jan 2013 | AR01 |
Annual return made up to 6 November 2012 with full list of shareholders
Statement of capital on 2013-01-30
|
|
25 Jan 2013 | AP01 | Appointment of Mr Terence Robert Hart as a director | |
25 Jan 2013 | AD01 | Registered office address changed from East Village Club 89 Great Eastern Street London EC2A 3HX on 25 January 2013 | |
25 Jan 2013 | TM01 | Termination of appointment of Richard Schneidau as a director | |
22 Jan 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
07 Dec 2011 | AA | Total exemption full accounts made up to 31 December 2010 | |
24 Nov 2011 | AR01 | Annual return made up to 6 November 2011 with full list of shareholders | |
12 Jan 2011 | AD01 | Registered office address changed from Hollymeade Clydesdale Road Braintree Essex CM7 2NX United Kingdom on 12 January 2011 | |
15 Nov 2010 | AR01 | Annual return made up to 6 November 2010 with full list of shareholders | |
15 Nov 2010 | CH01 | Director's details changed for Andreas Constantinou on 6 November 2010 | |
15 Nov 2010 | CH03 | Secretary's details changed for Andreas Constantinou on 6 November 2010 |