- Company Overview for ANDIAMO EXPLORATION LIMITED (06515287)
- Filing history for ANDIAMO EXPLORATION LIMITED (06515287)
- People for ANDIAMO EXPLORATION LIMITED (06515287)
- More for ANDIAMO EXPLORATION LIMITED (06515287)
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) |
---|---|---|---|
02 Mar 2021 | CS01 | Confirmation statement made on 27 February 2021 with updates | |
29 Oct 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
22 Oct 2020 | AA01 | Previous accounting period shortened from 30 March 2020 to 31 December 2019 | |
29 Sep 2020 | SH01 |
Statement of capital following an allotment of shares on 7 September 2020
|
|
18 Jun 2020 | AA | Total exemption full accounts made up to 31 March 2019 | |
27 Apr 2020 | TM01 | Termination of appointment of Charles Timothy Pollexfen Williams as a director on 7 April 2020 | |
12 Mar 2020 | CS01 | Confirmation statement made on 27 February 2020 with updates | |
05 Feb 2020 | AP01 | Appointment of Theodoros Botoulas as a director on 9 January 2020 | |
05 Feb 2020 | AP01 | Appointment of Mr David Karl Paxton as a director on 9 January 2020 | |
31 Dec 2019 | SH01 |
Statement of capital following an allotment of shares on 2 December 2019
|
|
30 Aug 2019 | AA | Full accounts made up to 31 March 2018 | |
22 Aug 2019 | AP01 | Appointment of Mr Ashley Jonathan Turk as a director on 16 July 2019 | |
22 Aug 2019 | AP01 | Appointment of Mr Christiaan Rudolph De Wet De Bruin as a director on 16 July 2019 | |
04 Jun 2019 | TM01 | Termination of appointment of William James Fisher as a director on 1 June 2019 | |
04 Jun 2019 | TM01 | Termination of appointment of Anthony David Nettleton Balme as a director on 1 June 2019 | |
29 May 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
28 May 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
23 May 2019 | AD01 | Registered office address changed from Wax Chandlers Hall Gresham Street London EC2V 7AD England to 17 Grosvenor Gardens London SW1W 0BD on 23 May 2019 | |
26 Mar 2019 | PSC02 | Notification of Emerald Ex B.V as a person with significant control on 25 February 2019 | |
26 Mar 2019 | PSC09 | Withdrawal of a person with significant control statement on 26 March 2019 | |
21 Mar 2019 | AD01 | Registered office address changed from Wax Chandlers Hall, 6 Gresham Street, London Wax Chandlers Hall 6 Gresham Street London EC2V 7AD England to Wax Chandlers Hall Gresham Street London EC2V 7AD on 21 March 2019 | |
13 Mar 2019 | CS01 | Confirmation statement made on 27 February 2019 with updates | |
27 Dec 2018 | AA01 | Previous accounting period shortened from 31 March 2018 to 30 March 2018 | |
22 Mar 2018 | CS01 | Confirmation statement made on 27 February 2018 with no updates | |
05 Jan 2018 | AA | Full accounts made up to 31 March 2017 |