Advanced company searchLink opens in new window

ANDROPOL LIMITED

Company number 10512131

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)
25 Jan 2022 GAZ2 Final Gazette dissolved via compulsory strike-off
02 Nov 2021 GAZ1 First Gazette notice for compulsory strike-off
06 Apr 2021 RP05 Registered office address changed to PO Box 4385, 10512131: Companies House Default Address, Cardiff, CF14 8LH on 6 April 2021
12 Aug 2020 CS01 Confirmation statement made on 12 August 2020 with updates
31 Jul 2020 CS01 Confirmation statement made on 31 July 2020 with updates
30 Jul 2020 PSC01 Notification of Graham John Young as a person with significant control on 30 July 2020
30 Jul 2020 PSC07 Cessation of Caron John Roberts as a person with significant control on 30 July 2020
30 Jul 2020 AP01 Appointment of Mr Graham John Young as a director on 30 July 2020
  • ANNOTATION Part Rectified The director's service address on the AP01 was removed from the public register on 06/04/2021 as it was factually inaccurate or was derived from something factually inaccurate.
30 Jul 2020 TM01 Termination of appointment of Caron John Roberts as a director on 30 July 2020
30 Jul 2020 AD01 Registered office address changed from Penrallt Fford Haeam Bach Penygroes Caernarfon LL54 6NY Wales to 50 Franklin Road Jacksdale Nottingham NG165LG on 30 July 2020
03 Jun 2020 CS01 Confirmation statement made on 1 June 2020 with updates
01 Jun 2020 PSC04 Change of details for Mr Caron John Roberts as a person with significant control on 1 June 2020
01 Jun 2020 CH01 Director's details changed for Mr Caron John Roberts on 1 June 2020
01 Jun 2020 AD01 Registered office address changed from Penralt Tram Road Penygroes LL54 6NY Wales to Penrallt Fford Haeam Bach Penygroes Caernarfon LL54 6NY on 1 June 2020
29 May 2020 PSC01 Notification of Caron John Roberts as a person with significant control on 29 May 2020
29 May 2020 PSC07 Cessation of Nominee Solutions Limited as a person with significant control on 29 May 2020
29 May 2020 TM01 Termination of appointment of Mladen Blaga as a director on 29 May 2020
29 May 2020 AP01 Appointment of Mr Caron John Roberts as a director on 29 May 2020
29 May 2020 AD01 Registered office address changed from 20-22 Wenlock Road London N1 7GU England to Penralt Tram Road Penygroes LL54 6NY on 29 May 2020
26 Feb 2020 AA Accounts for a dormant company made up to 31 December 2019
04 Feb 2020 TM01 Termination of appointment of Samantha Coetzer as a director on 4 February 2020
04 Feb 2020 AP01 Appointment of Mr Mladen Blaga as a director on 4 February 2020
02 Jan 2020 CS01 Confirmation statement made on 5 December 2019 with updates
07 Feb 2019 AA Accounts for a dormant company made up to 31 December 2018
06 Dec 2018 CS01 Confirmation statement made on 5 December 2018 with updates