Advanced company searchLink opens in new window

ANDAR HOLDINGS LIMITED

Company number 06418775

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)
12 Apr 2016 GAZ2 Final Gazette dissolved via compulsory strike-off
19 May 2015 DISS16(SOAS) Compulsory strike-off action has been suspended
17 Mar 2015 GAZ1(A) First Gazette notice for voluntary strike-off
02 Sep 2014 DISS16(SOAS) Compulsory strike-off action has been suspended
26 Aug 2014 GAZ1 First Gazette notice for compulsory strike-off
08 Feb 2014 DISS16(SOAS) Compulsory strike-off action has been suspended
04 Feb 2014 GAZ1 First Gazette notice for compulsory strike-off
10 Sep 2013 AD01 Registered office address changed from Unit C7 Spectrum Business Centre Anthonys Way Rochester Kent ME2 4NP on 10 September 2013
23 May 2013 AA Total exemption small company accounts made up to 31 December 2011
02 Feb 2013 DISS40 Compulsory strike-off action has been discontinued
30 Jan 2013 AR01 Annual return made up to 6 November 2012 with full list of shareholders
Statement of capital on 2013-01-30
  • GBP 75
25 Jan 2013 AP01 Appointment of Mr Terence Robert Hart as a director
25 Jan 2013 AD01 Registered office address changed from Hollymeade Clydesdale Road Braintree Essex CM7 2NX United Kingdom on 25 January 2013
25 Jan 2013 TM01 Termination of appointment of Richard Schneidau as a director
15 Jan 2013 GAZ1 First Gazette notice for compulsory strike-off
24 Nov 2011 AR01 Annual return made up to 6 November 2011 with full list of shareholders
29 Sep 2011 AA Total exemption full accounts made up to 31 December 2010
15 Nov 2010 AR01 Annual return made up to 6 November 2010 with full list of shareholders
15 Nov 2010 CH01 Director's details changed for Mr Richard David Schneidau on 6 November 2010
15 Nov 2010 CH01 Director's details changed for Andreas Constantinou on 6 November 2010
15 Nov 2010 CH03 Secretary's details changed for Andreas Constantinou on 6 November 2010
26 Aug 2010 AA Total exemption full accounts made up to 31 December 2009
18 May 2010 AD01 Registered office address changed from Gainsborough Studios East Office a 1 Poole Street London N1 5ED on 18 May 2010
13 Nov 2009 AR01 Annual return made up to 6 November 2009 with full list of shareholders
28 Sep 2009 AA Total exemption full accounts made up to 31 December 2008