Advanced company searchLink opens in new window

ANDREWS KURTH UK LIMITED

Company number 08870152

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 Jan 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
23 Oct 2018 GAZ1(A) First Gazette notice for voluntary strike-off
10 Oct 2018 DS01 Application to strike the company off the register
14 Sep 2018 AA Accounts for a dormant company made up to 31 December 2017
03 Aug 2018 AD01 Registered office address changed from 4th Floor, 16 Old Bailey London EC4M 7EG to 30 18th Floor St. Mary Axe London EC3A 8EP on 3 August 2018
21 Jun 2018 AP01 Appointment of Mr Thomas Wilson Taylor as a director on 21 June 2018
21 Jun 2018 AP01 Appointment of Mr Adam James Basque Comyn as a director on 21 June 2018
12 Feb 2018 CS01 Confirmation statement made on 30 January 2018 with no updates
19 Sep 2017 AA Accounts for a dormant company made up to 31 December 2016
31 Jan 2017 CS01 Confirmation statement made on 30 January 2017 with updates
12 Sep 2016 AA Accounts for a dormant company made up to 31 December 2015
21 Jun 2016 TM01 Termination of appointment of Peter Wyn Roberts as a director on 10 June 2016
21 Jun 2016 AP01 Appointment of Markus Stefan Esly as a director on 10 June 2016
11 Feb 2016 AR01 Annual return made up to 30 January 2016 with full list of shareholders
Statement of capital on 2016-02-11
  • GBP 1
18 Sep 2015 AA Accounts for a dormant company made up to 31 December 2014
25 Feb 2015 AR01 Annual return made up to 30 January 2015 with full list of shareholders
Statement of capital on 2015-02-25
  • GBP 1
25 Feb 2015 AD01 Registered office address changed from 4Th Floor Old Bailey London EC4M 7EG to 4Th Floor, 16 Old Bailey London EC4M 7EG on 25 February 2015
11 Feb 2014 AA01 Current accounting period shortened from 31 January 2015 to 31 December 2014
11 Feb 2014 AD01 Registered office address changed from 100 Barbirolli Square Manchester M2 3AB United Kingdom on 11 February 2014
11 Feb 2014 TM02 Termination of appointment of A G Secretarial Limited as a secretary
11 Feb 2014 TM01 Termination of appointment of Roger Hart as a director
11 Feb 2014 TM01 Termination of appointment of Inhoco Formations Limited as a director
11 Feb 2014 TM01 Termination of appointment of A G Secretarial Limited as a director
11 Feb 2014 AP01 Appointment of Peter Roberts as a director
30 Jan 2014 NEWINC Incorporation
Statement of capital on 2014-01-30
  • GBP 1