Advanced company searchLink opens in new window

ANDROMAQUE LIMITED

Company number 09834343

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)
05 Feb 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
20 Nov 2018 GAZ1(A) First Gazette notice for voluntary strike-off
12 Nov 2018 DS01 Application to strike the company off the register
07 Dec 2017 TM02 Termination of appointment of Pinecroft Corporate Services Limited as a secretary on 6 November 2017
14 Nov 2017 AP04 Appointment of Pinecroft Corporate Services Limited as a secretary on 6 November 2017
14 Nov 2017 TM02 Termination of appointment of Foresight Fund Managers Limited as a secretary on 6 November 2017
30 Oct 2017 CS01 Confirmation statement made on 20 October 2017 with updates
30 Oct 2017 PSC02 Notification of Foresight 4 Vct Plc as a person with significant control on 22 June 2017
30 Oct 2017 PSC07 Cessation of Foresight 3 Vct Plc as a person with significant control on 22 June 2017
24 Aug 2017 AA01 Current accounting period extended from 31 October 2017 to 31 December 2017
26 Jul 2017 AA Total exemption full accounts made up to 31 October 2016
03 Jul 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
01 Nov 2016 CS01 Confirmation statement made on 20 October 2016 with updates
29 Jun 2016 AP02 Appointment of Pinecroft Corporate Services Limited as a director on 29 June 2016
20 May 2016 AD01 Registered office address changed from C/O Rw Blears Llp 125 Old Broad Street London EC2N 1AR England to C/O Foresight Group, the Shard 32 London Bridge Street London SE1 9SG on 20 May 2016
24 Nov 2015 SH08 Change of share class name or designation
24 Nov 2015 SH03 Purchase of own shares.
20 Nov 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Re-agreement 23/10/2015
12 Nov 2015 AP04 Appointment of Foresight Fund Managers Limited as a secretary on 12 November 2015
12 Nov 2015 AD01 Registered office address changed from 125 Old Broad Street London EC2N 1AR United Kingdom to C/O Rw Blears Llp 125 Old Broad Street London EC2N 1AR on 12 November 2015
10 Nov 2015 SH01 Statement of capital following an allotment of shares on 27 October 2015
  • GBP 101.148
21 Oct 2015 NEWINC Incorporation
Statement of capital on 2015-10-21
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted