Advanced company searchLink opens in new window

ANDIAMO EXPLORATION LIMITED

Company number 06515287

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)
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
  • GBP 123,246.031
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
  • GBP 105,903.971
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