Advanced company searchLink opens in new window

ANDROMEDA TELEMATICS LIMITED

Company number 03275671

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)
31 Dec 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
15 Oct 2019 GAZ1(A) First Gazette notice for voluntary strike-off
04 Oct 2019 DS01 Application to strike the company off the register
09 May 2019 AA Accounts for a dormant company made up to 31 December 2018
12 Nov 2018 CS01 Confirmation statement made on 8 November 2018 with no updates
15 May 2018 CH01 Director's details changed for Director Michael Patrick Hughes on 3 April 2018
10 Apr 2018 AA Accounts for a dormant company made up to 31 December 2017
04 Apr 2018 MR04 Satisfaction of charge 1 in full
04 Apr 2018 MR04 Satisfaction of charge 4 in full
20 Nov 2017 CS01 Confirmation statement made on 8 November 2017 with updates
04 Oct 2017 AP01 Appointment of Mr Michael Patrick Hughes as a director on 12 September 2017
04 Oct 2017 TM01 Termination of appointment of Tanuja Randery as a director on 13 September 2017
09 Feb 2017 AA Accounts for a dormant company made up to 31 December 2016
22 Nov 2016 CS01 Confirmation statement made on 8 November 2016 with updates
14 Jul 2016 AA Accounts for a dormant company made up to 31 December 2015
08 Dec 2015 AR01 Annual return made up to 8 November 2015 with full list of shareholders
Statement of capital on 2015-12-08
  • GBP 264,000
17 Jul 2015 AA Full accounts made up to 31 December 2014
01 May 2015 CH04 Secretary's details changed for Invensys Secretaries Limited on 27 February 2015
09 Mar 2015 AP01 Appointment of Tanuja Randery as a director on 1 March 2015
09 Mar 2015 TM01 Termination of appointment of Stuart John Thorogood as a director on 1 March 2015
24 Nov 2014 AP04 Appointment of Invensys Secretaries Limited as a secretary on 12 November 2014
24 Nov 2014 TM02 Termination of appointment of Trevor Lambeth as a secretary on 12 November 2014
13 Nov 2014 AR01 Annual return made up to 8 November 2014 with full list of shareholders
Statement of capital on 2014-11-13
  • GBP 264,000
09 Oct 2014 AA Full accounts made up to 31 December 2013
07 Jan 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association