- Company Overview for ANDUN LTD. (02536530)
- Filing history for ANDUN LTD. (02536530)
- People for ANDUN LTD. (02536530)
- Insolvency for ANDUN LTD. (02536530)
- More for ANDUN LTD. (02536530)
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) |
---|---|---|---|
15 Mar 2022 | GAZ2 | Final Gazette dissolved following liquidation | |
15 Dec 2021 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
08 Oct 2021 | LIQ03 | Liquidators' statement of receipts and payments to 21 September 2021 | |
20 Oct 2020 | AD01 | Registered office address changed from The Old Grange Warren Estate, Lordship Road Writtle Chelmsford CM1 3WT England to Jupiter House, Warley Hill Business Park the Drive Brentwood Essex CM13 3BE on 20 October 2020 | |
14 Oct 2020 | 600 | Appointment of a voluntary liquidator | |
14 Oct 2020 | LIQ01 | Declaration of solvency | |
14 Oct 2020 | RESOLUTIONS |
Resolutions
|
|
08 Sep 2020 | CS01 | Confirmation statement made on 17 August 2020 with updates | |
17 Aug 2020 | AD02 | Register inspection address has been changed to Park House Park Square Masham Ripon HG4 4HF | |
12 Jun 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
16 Dec 2019 | TM01 | Termination of appointment of Angus Edward Holdsworth as a director on 16 December 2019 | |
07 Oct 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
17 Sep 2019 | CS01 | Confirmation statement made on 4 September 2019 with no updates | |
11 Sep 2019 | AD01 | Registered office address changed from Monarch House Unit 6 Drakes Lane Industrial Estate Drakes Lane Chelmsford Essex CM3 3BE to The Old Grange Warren Estate, Lordship Road Writtle Chelmsford CM1 3WT on 11 September 2019 | |
05 Sep 2018 | CS01 | Confirmation statement made on 4 September 2018 with no updates | |
13 Aug 2018 | AA | Unaudited abridged accounts made up to 31 December 2017 | |
05 Sep 2017 | CS01 | Confirmation statement made on 4 September 2017 with no updates | |
28 Jun 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
14 Sep 2016 | CS01 | Confirmation statement made on 4 September 2016 with updates | |
05 Aug 2016 | TM01 | Termination of appointment of Laurent Davesne as a director on 5 August 2016 | |
10 Jun 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
15 Apr 2016 | AP01 | Appointment of Mr Laurent Davesne as a director on 14 April 2016 | |
14 Jan 2016 | AP01 | Appointment of Mr Angus Edward Holdsworth as a director on 14 January 2016 | |
23 Sep 2015 | AR01 |
Annual return made up to 4 September 2015 with full list of shareholders
Statement of capital on 2015-09-23
|
|
18 Aug 2015 | AA | Total exemption small company accounts made up to 31 December 2014 |