- Company Overview for ANDRE-BARRETT ASSOCIATES LTD (07134298)
- Filing history for ANDRE-BARRETT ASSOCIATES LTD (07134298)
- People for ANDRE-BARRETT ASSOCIATES LTD (07134298)
- More for ANDRE-BARRETT ASSOCIATES LTD (07134298)
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) |
---|---|---|---|
05 Jul 2016 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
19 Apr 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 Oct 2015 | AA | Total exemption small company accounts made up to 31 January 2015 | |
27 Oct 2015 | AD01 | Registered office address changed from C/O C/O Tyrrell & Company Suite D South Cambrideg Business Park Babraham Road, Sawston Cambridge CB22 3JH to Unit D South Cambridge Business Park, Babraham Road Sawston Cambridge CB22 3JH on 27 October 2015 | |
26 Jan 2015 | AR01 |
Annual return made up to 25 January 2015 with full list of shareholders
Statement of capital on 2015-01-26
|
|
22 Oct 2014 | AA | Total exemption small company accounts made up to 31 January 2014 | |
05 Mar 2014 | AR01 |
Annual return made up to 25 January 2014 with full list of shareholders
Statement of capital on 2014-03-05
|
|
11 Oct 2013 | AA | Total exemption small company accounts made up to 31 January 2013 | |
26 Jan 2013 | AR01 | Annual return made up to 25 January 2013 with full list of shareholders | |
02 Aug 2012 | AD01 | Registered office address changed from 4 Fulbourn Old Drift Cambridge Cambridgeshire CB1 9NE on 2 August 2012 | |
10 May 2012 | AA | Total exemption small company accounts made up to 31 January 2012 | |
28 Mar 2012 | AR01 | Annual return made up to 25 January 2012 with full list of shareholders | |
09 Mar 2011 | AA | Total exemption small company accounts made up to 31 January 2011 | |
01 Mar 2011 | AR01 | Annual return made up to 26 January 2011 with full list of shareholders | |
25 Jan 2011 | AR01 | Annual return made up to 25 January 2011 with full list of shareholders | |
04 Nov 2010 | CH01 | Director's details changed for Mr Charles Edmund Andre Barrett on 4 November 2010 | |
04 Nov 2010 | CH01 | Director's details changed for Mrs Andrea Yamasaki Andre Barrett on 4 November 2010 | |
04 Nov 2010 | CH03 | Secretary's details changed for Mrs Andrea Yamasaki Andre Barrett on 4 November 2010 | |
02 Nov 2010 | AD01 | Registered office address changed from 4 Fulbourn Old Drift Cambridge Cambridgeshire CB1 9NE on 2 November 2010 | |
21 May 2010 | AD01 | Registered office address changed from 6 Compton Place Station Road Bordon Hampshire Gu35 Ogz England on 21 May 2010 | |
25 Jan 2010 | NEWINC |
Incorporation
|