- Company Overview for ANDERLENDO LTD (10614528)
- Filing history for ANDERLENDO LTD (10614528)
- People for ANDERLENDO LTD (10614528)
- More for ANDERLENDO LTD (10614528)
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) |
---|---|---|---|
28 Jan 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
12 Nov 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
01 Nov 2019 | DS01 | Application to strike the company off the register | |
14 Oct 2019 | AA | Micro company accounts made up to 5 April 2019 | |
18 Apr 2019 | AD01 | Registered office address changed from Ground Floor Office 108 Fore Street Hertford Hertfordshire SG14 1AB England to Unit 4 Collets House Denington Road Denington Industrial Estate Wellingborough NN8 2QH on 18 April 2019 | |
28 Feb 2019 | CS01 | Confirmation statement made on 12 February 2019 with no updates | |
22 Nov 2018 | PSC07 | Cessation of Robert Blamire as a person with significant control on 31 March 2017 | |
01 Nov 2018 | AA | Micro company accounts made up to 5 April 2018 | |
18 Jun 2018 | AA01 | Previous accounting period extended from 28 February 2018 to 5 April 2018 | |
15 Mar 2018 | AD01 | Registered office address changed from Victory House 400 Pavilion Drive Northampton Business Park Northampton Northamptonshire NN4 7PA to Ground Floor Office 108 Fore Street Hertford Hertfordshire SG14 1AB on 15 March 2018 | |
14 Feb 2018 | CS01 | Confirmation statement made on 12 February 2018 with updates | |
14 Feb 2018 | PSC01 | Notification of Erlinda Alcova as a person with significant control on 31 March 2017 | |
08 Dec 2017 | CH01 | Director's details changed for Mrs Erlinda Alcova on 31 March 2017 | |
04 Aug 2017 | TM01 | Termination of appointment of Robert Blamire as a director on 31 March 2017 | |
02 Aug 2017 | AP01 | Appointment of Mrs Erlinda Alcova as a director on 31 March 2017 | |
19 May 2017 | AD01 | Registered office address changed from 50 Whitehaven Road Liverpool L5 0BB United Kingdom to Victory House 400 Pavilion Drive Northampton Business Park Northampton Northamptonshire NN4 7PA on 19 May 2017 | |
13 Feb 2017 | NEWINC |
Incorporation
Statement of capital on 2017-02-13
|