Advanced company searchLink opens in new window

ANDALOUSSE ACCOMMODATION LTD

Company number 06962465

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)
24 Nov 2016 AP01 Appointment of Mr Firas Mousa as a director on 23 November 2016
12 Sep 2016 AA Total exemption small company accounts made up to 30 September 2015
12 Aug 2016 CS01 Confirmation statement made on 15 July 2016 with updates
06 Jul 2016 TM01 Termination of appointment of Zaid Mustafa Kamber Asha as a director on 14 September 2013
29 Jun 2016 AP03 Appointment of Firas Mousa as a secretary on 10 January 2016
29 Jun 2016 AD01 Registered office address changed from 118 Heywood House, Hall Place London W2 1NG to 27a Upper Berkeley Street London W1H0QN on 29 June 2016
02 Sep 2015 AR01 Annual return made up to 15 July 2015 with full list of shareholders
Statement of capital on 2015-09-02
  • GBP 2
18 Jun 2015 AA Total exemption small company accounts made up to 30 September 2014
01 Apr 2015 AD01 Registered office address changed from 27a Upper Berkeley Street, London W1H 7QN U.K. to 118 Heywood House, Hall Place London W2 1NG on 1 April 2015
18 Mar 2015 AR01 Annual return made up to 15 July 2014
Statement of capital on 2015-03-18
  • GBP 2
18 Mar 2015 RT01 Administrative restoration application
24 Feb 2015 GAZ2 Final Gazette dissolved via compulsory strike-off
11 Nov 2014 GAZ1 First Gazette notice for compulsory strike-off
28 Jun 2014 AA Total exemption small company accounts made up to 30 September 2013
17 Oct 2013 AP01 Appointment of Zaid Mustafa Kamber Asha as a director
11 Oct 2013 TM02 Termination of appointment of Driss Nedloussi as a secretary
11 Oct 2013 TM01 Termination of appointment of Hamed El Moussawi as a director
11 Oct 2013 AP01 Appointment of Hamed El Moussawi as a director
11 Oct 2013 TM01 Termination of appointment of Mourad Hamdini as a director
05 Oct 2013 AR01 Annual return made up to 15 July 2013 with full list of shareholders
Statement of capital on 2013-10-05
  • GBP 2
04 Oct 2013 TM01 Termination of appointment of Mourad Hamdini as a director
04 Oct 2013 AP01 Appointment of Mr Zaid Mustafa Mahdi Kanber Agha as a director
17 Jun 2013 AA Total exemption small company accounts made up to 30 September 2012
15 Mar 2013 TM02 Termination of appointment of Driss Nedloussi as a secretary
26 Sep 2012 AR01 Annual return made up to 15 July 2012 with full list of shareholders