- Company Overview for ANDY1ST INSTRUCTORS LIMITED (06294758)
- Filing history for ANDY1ST INSTRUCTORS LIMITED (06294758)
- People for ANDY1ST INSTRUCTORS LIMITED (06294758)
- More for ANDY1ST INSTRUCTORS LIMITED (06294758)
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) |
---|---|---|---|
13 Jun 2023 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
12 Apr 2023 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
07 Mar 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Sep 2022 | AA01 | Current accounting period shortened from 30 September 2021 to 29 September 2021 | |
01 Jul 2022 | CS01 | Confirmation statement made on 27 June 2022 with no updates | |
19 Jul 2021 | AA | Total exemption full accounts made up to 30 September 2020 | |
09 Jul 2021 | CS01 | Confirmation statement made on 27 June 2021 with updates | |
30 Sep 2020 | AA | Total exemption full accounts made up to 30 September 2019 | |
29 Jun 2020 | CS01 | Confirmation statement made on 27 June 2020 with updates | |
31 Dec 2019 | AA01 | Previous accounting period extended from 31 March 2019 to 30 September 2019 | |
20 Aug 2019 | CS01 | Confirmation statement made on 27 June 2019 with no updates | |
02 May 2019 | PSC02 | Notification of Accidon't Limited as a person with significant control on 27 January 2019 | |
02 May 2019 | PSC07 | Cessation of David James Hart as a person with significant control on 27 January 2019 | |
02 May 2019 | PSC07 | Cessation of Andrew Lucas Bennett as a person with significant control on 27 January 2019 | |
02 May 2019 | TM01 | Termination of appointment of David James Hart as a director on 27 January 2019 | |
02 May 2019 | TM01 | Termination of appointment of Andrew Lucas Bennett as a director on 27 January 2019 | |
02 May 2019 | TM02 | Termination of appointment of David James Hart as a secretary on 27 January 2019 | |
02 May 2019 | AP01 | Appointment of Mr Simon Johnston as a director on 27 January 2019 | |
29 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
09 Jul 2018 | AD01 | Registered office address changed from 4 Olton Road Shirley Solihull West Midlands B90 3NE to Highfield House Business Centre 1562/1564 Stratford Road Hall Green Birmingham B28 9HA on 9 July 2018 | |
03 Jul 2018 | CS01 | Confirmation statement made on 27 June 2018 with no updates | |
27 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
28 Jun 2017 | CS01 | Confirmation statement made on 27 June 2017 with no updates | |
28 Jun 2017 | PSC01 | Notification of David James Hart as a person with significant control on 6 April 2016 | |
28 Jun 2017 | PSC01 | Notification of Andrew Lucas Bennett as a person with significant control on 6 April 2016 |