Advanced company searchLink opens in new window

ANDROMEDA INVESTMENTS UK LIMITED

Company number 04110124

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)
23 Sep 2014 GAZ2 Final Gazette dissolved via compulsory strike-off
10 Jun 2014 GAZ1 First Gazette notice for compulsory strike-off
11 Feb 2014 AUD Auditor's resignation
30 Nov 2013 DISS40 Compulsory strike-off action has been discontinued
29 Nov 2013 AR01 Annual return made up to 17 November 2013 with full list of shareholders
Statement of capital on 2013-11-29
  • GBP 325,100
26 Nov 2013 GAZ1 First Gazette notice for compulsory strike-off
15 Feb 2013 AR01 Annual return made up to 17 November 2012 with full list of shareholders
21 Nov 2012 AD01 Registered office address changed from 64 St. Georges Road Harrogate North Yorkshire HG2 9DY on 21 November 2012
26 Oct 2012 CH01 Director's details changed for Mr Anthonyh Smith on 26 October 2012
26 Oct 2012 AD01 Registered office address changed from Prospect Court 2 Courthouse Street Otley West Yorkshire LS21 1AQ on 26 October 2012
26 Oct 2012 TM01 Termination of appointment of John Lund as a director
26 Oct 2012 TM02 Termination of appointment of Terri Lund as a secretary
26 Oct 2012 AP01 Appointment of Mr Anthonyh Smith as a director
18 Sep 2012 AA Accounts for a small company made up to 29 November 2011
28 Aug 2012 AA01 Previous accounting period shortened from 30 November 2011 to 29 November 2011
28 Nov 2011 AR01 Annual return made up to 17 November 2011 with full list of shareholders
02 Sep 2011 AA Accounts for a small company made up to 30 November 2010
03 Dec 2010 AR01 Annual return made up to 17 November 2010 with full list of shareholders
02 Sep 2010 AA Accounts for a small company made up to 30 November 2009
03 Dec 2009 AR01 Annual return made up to 17 November 2009 with full list of shareholders
03 Dec 2009 CH01 Director's details changed for John Ellison Lund on 2 December 2009
30 Sep 2009 AA Accounts for a small company made up to 30 November 2008
01 Dec 2008 363a Return made up to 17/11/08; full list of members
24 Sep 2008 AA Accounts for a small company made up to 30 November 2007
02 Jul 2008 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4