Advanced company searchLink opens in new window

ANDROS CONSULTANCY & CONSTRUCTION SERVICES LTD

Company number 07971683

Filter by category

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 Aug 2017 GAZ2 Final Gazette dissolved via compulsory strike-off
23 May 2017 GAZ1 First Gazette notice for compulsory strike-off
18 Apr 2016 AR01 Annual return made up to 1 March 2016 with full list of shareholders
Statement of capital on 2016-04-18
  • GBP 1
18 Apr 2016 AD01 Registered office address changed from 27 Kipling Drive London SW19 1TJ to 17 Pams Way Epsom Surrey KT19 0HA on 18 April 2016
18 Apr 2016 CH01 Director's details changed for Mr Andrew John Yiannakou on 16 April 2016
18 Apr 2016 AA Total exemption small company accounts made up to 31 March 2016
23 Apr 2015 AA Total exemption small company accounts made up to 31 March 2015
23 Apr 2015 AR01 Annual return made up to 1 March 2015 with full list of shareholders
Statement of capital on 2015-04-23
  • GBP 1
29 Mar 2015 AD01 Registered office address changed from 17 Pams Way Epsom Surrey KT19 0HA England to 27 Kipling Drive London SW19 1TJ on 29 March 2015
11 Mar 2015 AD01 Registered office address changed from Suite 1 Morie Studios 4 Morie Street Wandsworth Old Town London SW18 1SL to 17 Pams Way Epsom Surrey KT19 0HA on 11 March 2015
29 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
05 Jul 2014 DISS40 Compulsory strike-off action has been discontinued
03 Jul 2014 AR01 Annual return made up to 29 March 2014 with full list of shareholders
Statement of capital on 2014-07-03
  • GBP 1
01 Jul 2014 GAZ1 First Gazette notice for compulsory strike-off
05 Feb 2014 AD01 Registered office address changed from Unit 25 the Swan Centre, Rosemary Road London SW17 0AR United Kingdom on 5 February 2014
29 Nov 2013 AA Total exemption small company accounts made up to 31 March 2013
17 May 2013 AR01 Annual return made up to 1 March 2013 with full list of shareholders
23 Oct 2012 AD01 Registered office address changed from 17 Pams Way Ewell Epsom Surrey KT19 0HA England on 23 October 2012
01 Mar 2012 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted