Advanced company searchLink opens in new window

ANDORA LTD

Company number 05583529

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)
29 Mar 2016 GAZ2 Final Gazette dissolved via compulsory strike-off
15 Sep 2015 DISS16(SOAS) Compulsory strike-off action has been suspended
07 Jul 2015 GAZ1 First Gazette notice for compulsory strike-off
24 Dec 2014 DISS16(SOAS) Compulsory strike-off action has been suspended
28 Oct 2014 GAZ1 First Gazette notice for compulsory strike-off
06 Nov 2013 AR01 Annual return made up to 5 October 2013 with full list of shareholders
Statement of capital on 2013-11-06
  • GBP 2
26 Jul 2013 AA Total exemption small company accounts made up to 31 October 2012
10 Dec 2012 AR01 Annual return made up to 5 October 2012 with full list of shareholders
14 Aug 2012 TM01 Termination of appointment of Nikolay Kondov as a director
13 Aug 2012 AP01 Appointment of Mr Georgi Nizamov as a director
26 Jul 2012 AA Total exemption small company accounts made up to 31 October 2011
11 Jul 2012 TM01 Termination of appointment of Georgi Nizamov as a director
10 Apr 2012 CH01 Director's details changed for Mr Georgi Nizamov on 21 February 2012
10 Apr 2012 CH01 Director's details changed for Mr Nikolay Kondov on 16 November 2011
21 Feb 2012 AP01 Appointment of Mr Georgi Nizamov as a director
17 Nov 2011 AR01 Annual return made up to 5 October 2011 with full list of shareholders
17 Nov 2011 TM01 Termination of appointment of Ivailo Georgiev as a director
17 Nov 2011 CH01 Director's details changed for Mr Nikolay Kondov on 16 November 2011
17 Nov 2011 TM02 Termination of appointment of Equitax Llp as a secretary
01 Nov 2011 AD01 Registered office address changed from Threshold House 65 Shepherds Bush Green London W12 5TX United Kingdom on 1 November 2011
27 Jun 2011 AA Total exemption small company accounts made up to 31 October 2010
03 Nov 2010 AR01 Annual return made up to 5 October 2010 with full list of shareholders
03 Nov 2010 CH04 Secretary's details changed for Equitax Llp on 1 October 2010
06 Oct 2010 AD01 Registered office address changed from 2 Mepham Gardens Harrow Middlesex HA3 6QS on 6 October 2010
31 Jul 2010 AA Total exemption small company accounts made up to 31 October 2009