Advanced company searchLink opens in new window

ANDUIN LTD

Company number 08852732

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)
30 May 2024 LIQ03 Liquidators' statement of receipts and payments to 14 April 2024
30 May 2024 LIQ03 Liquidators' statement of receipts and payments to 14 April 2023
30 May 2024 LIQ03 Liquidators' statement of receipts and payments to 14 April 2022
19 Apr 2022 AD01 Registered office address changed from Beacon Spaces 4500 Parkway Solent Business Park Whiteley Fareham Hampshire PO15 7AZ to Plot 4300 Solent Business Park Whiteley Fareham Hampshire PO15 7FP on 19 April 2022
08 Feb 2022 LIQ03 Liquidators' statement of receipts and payments to 14 April 2021
08 Feb 2022 LIQ03 Liquidators' statement of receipts and payments to 14 April 2020
25 Aug 2021 LIQ09 Death of a liquidator
25 Aug 2021 600 Appointment of a voluntary liquidator
14 Aug 2021 AD01 Registered office address changed from 93 Monks Way Southampton Hampshire SO18 2LR to Beacon Spaces 4500 Parkway Solent Business Park Whiteley Fareham Hampshire PO15 7AZ on 14 August 2021
08 Dec 2020 AD01 Registered office address changed from 99 Leigh Road Eastleigh Hampshire SO50 9DR to 93 Monks Way Southampton Hampshire SO18 2LR on 8 December 2020
27 Jun 2019 AA Micro company accounts made up to 31 January 2019
13 May 2019 AD01 Registered office address changed from 107 Engaine Drive Shenley Church End Milton Keynes MK5 6BB England to 99 Leigh Road Eastleigh Hampshire SO50 9DR on 13 May 2019
11 May 2019 600 Appointment of a voluntary liquidator
11 May 2019 LIQ01 Declaration of solvency
11 May 2019 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2019-04-15
05 Feb 2019 CS01 Confirmation statement made on 20 January 2019 with no updates
31 Oct 2018 AA Micro company accounts made up to 31 January 2018
29 Jan 2018 CS01 Confirmation statement made on 20 January 2018 with no updates
26 Oct 2017 AA Micro company accounts made up to 31 January 2017
02 Feb 2017 CS01 Confirmation statement made on 20 January 2017 with updates
02 Feb 2017 CH01 Director's details changed for Mr Francisco Javier Campos Granado Date of Birth: 03-September-1983 on 29 January 2017
26 Oct 2016 AA Micro company accounts made up to 31 January 2016
30 Jun 2016 AD01 Registered office address changed from 18 Rayleigh Close Shenley Church End Milton Keynes MK5 6ET to 107 Engaine Drive Shenley Church End Milton Keynes MK5 6BB on 30 June 2016
30 Jun 2016 CH01 Director's details changed for Mr Francisco Javier Campos Granado Date of Birth: 03-September-1983 on 30 June 2016
28 Jan 2016 AR01 Annual return made up to 20 January 2016 with full list of shareholders
Statement of capital on 2016-01-28
  • GBP 1