- Company Overview for ANDUIN LTD (08852732)
- Filing history for ANDUIN LTD (08852732)
- People for ANDUIN LTD (08852732)
- Insolvency for ANDUIN LTD (08852732)
- More for ANDUIN LTD (08852732)
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
|
|
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
|