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)
08 Dec 2017 AD01 Registered office address changed from C/O Stephen Francavilla Wax Chandlers Hall 6, Gresham Street London EC2V 7AD to Wax Chandlers Hall, 6 Gresham Street, London Wax Chandlers Hall 6 Gresham Street London EC2V 7AD on 8 December 2017
12 Apr 2017 CH04 Secretary's details changed for Cripps Secretaries Limited on 31 January 2017
10 Apr 2017 CS01 Confirmation statement made on 27 February 2017 with updates
07 Apr 2017 AA01 Previous accounting period extended from 31 December 2016 to 31 March 2017
04 Apr 2017 CH01 Director's details changed for Dr Seife Berhe on 4 April 2017
04 Apr 2017 CH01 Director's details changed for Matthys Johan Cornelis Ingwersen on 4 April 2017
04 Apr 2017 CH01 Director's details changed for Dr Seife Berhe on 4 April 2017
04 Apr 2017 CH01 Director's details changed for Matthys Johan Cornelis Ingwersen on 4 April 2017
21 Mar 2017 SH01 Statement of capital following an allotment of shares on 17 February 2017
  • GBP 57,561.46
22 Feb 2017 AP01 Appointment of Matthys Johan Cornelis Ingwersen as a director on 17 February 2017
29 Dec 2016 AD02 Register inspection address has been changed from Wallside House 12 Mount Ephraim Road Tunbridge Wells Kent TN1 1EG England to Number 22 Mount Ephraim Tunbridge Wells TN4 8AS
07 Dec 2016 DISS40 Compulsory strike-off action has been discontinued
06 Dec 2016 AA Full accounts made up to 31 December 2015
06 Dec 2016 GAZ1 First Gazette notice for compulsory strike-off
03 Jun 2016 AR01 Annual return made up to 27 February 2016 with full list of shareholders
Statement of capital on 2016-06-03
  • USD 17,067.812
  • GBP 10,363.625
28 Sep 2015 AAMD Amended full accounts made up to 31 December 2014
13 Jul 2015 AA Full accounts made up to 31 December 2014
26 Apr 2015 RP04 Second filing of AR01 previously delivered to Companies House made up to 27 February 2015
23 Mar 2015 AR01 Annual return made up to 27 February 2015 with full list of shareholders
Statement of capital on 2015-03-23
  • GBP 10,363.625
  • USD 17,067.812

Statement of capital on 2015-04-26
  • USD 29,057.48
  • GBP 10,363.63
22 Jun 2014 AP01 Appointment of Mr Anthony David Nettleton Balme as a director
16 Jun 2014 SH01 Statement of capital following an allotment of shares on 24 April 2014
  • USD 17,067.81167
  • GBP 10,363.63
12 May 2014 SH01 Statement of capital following an allotment of shares on 8 April 2014
  • USD 35,812.77
29 Apr 2014 AA Group of companies' accounts made up to 31 December 2013
25 Mar 2014 AR01 Annual return made up to 27 February 2014 with full list of shareholders
03 Feb 2014 SH01 Statement of capital following an allotment of shares on 15 January 2014
  • GBP 30,752.77