- Company Overview for ANDIAMO EXPLORATION LIMITED (06515287)
- Filing history for ANDIAMO EXPLORATION LIMITED (06515287)
- People for ANDIAMO EXPLORATION LIMITED (06515287)
- More for ANDIAMO EXPLORATION LIMITED (06515287)
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) |
---|---|---|---|
27 Dec 2018 | AA01 | Previous accounting period shortened from 31 March 2018 to 30 March 2018 | |
22 Mar 2018 | CS01 | Confirmation statement made on 27 February 2018 with no updates | |
05 Jan 2018 | AA | Full accounts made up to 31 March 2017 | |
08 Dec 2017 | AD01 | Registered office address changed from C/O Stephen Francavilla Wax Chandlers Hall 6, Gresham Street London EC2V 7AD to Wax Chandlers Hall, 6 Gresham Street, London Wax Chandlers Hall 6 Gresham Street London EC2V 7AD on 8 December 2017 | |
12 Apr 2017 | CH04 | Secretary's details changed for Cripps Secretaries Limited on 31 January 2017 | |
10 Apr 2017 | CS01 | Confirmation statement made on 27 February 2017 with updates | |
07 Apr 2017 | AA01 | Previous accounting period extended from 31 December 2016 to 31 March 2017 | |
04 Apr 2017 | CH01 | Director's details changed for Dr Seife Berhe on 4 April 2017 | |
04 Apr 2017 | CH01 | Director's details changed for Matthys Johan Cornelis Ingwersen on 4 April 2017 | |
04 Apr 2017 | CH01 | Director's details changed for Dr Seife Berhe on 4 April 2017 | |
04 Apr 2017 | CH01 | Director's details changed for Matthys Johan Cornelis Ingwersen on 4 April 2017 | |
21 Mar 2017 | SH01 |
Statement of capital following an allotment of shares on 17 February 2017
|
|
22 Feb 2017 | AP01 | Appointment of Matthys Johan Cornelis Ingwersen as a director on 17 February 2017 | |
29 Dec 2016 | AD02 | Register inspection address has been changed from Wallside House 12 Mount Ephraim Road Tunbridge Wells Kent TN1 1EG England to Number 22 Mount Ephraim Tunbridge Wells TN4 8AS | |
07 Dec 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
06 Dec 2016 | AA | Full accounts made up to 31 December 2015 | |
06 Dec 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
03 Jun 2016 | AR01 |
Annual return made up to 27 February 2016 with full list of shareholders
Statement of capital on 2016-06-03
|
|
28 Sep 2015 | AAMD | Amended full accounts made up to 31 December 2014 | |
13 Jul 2015 | AA | Full accounts made up to 31 December 2014 | |
26 Apr 2015 | RP04 | Second filing of AR01 previously delivered to Companies House made up to 27 February 2015 | |
23 Mar 2015 | AR01 |
Annual return made up to 27 February 2015 with full list of shareholders
Statement of capital on 2015-03-23
Statement of capital on 2015-04-26
|
|
22 Jun 2014 | AP01 | Appointment of Mr Anthony David Nettleton Balme as a director | |
16 Jun 2014 | SH01 |
Statement of capital following an allotment of shares on 24 April 2014
|
|
12 May 2014 | SH01 |
Statement of capital following an allotment of shares on 8 April 2014
|