Advanced company searchLink opens in new window

ANDHRA ASSOCIATES LIMITED

Company number 07142549

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)
28 Feb 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
13 Dec 2016 GAZ1(A) First Gazette notice for voluntary strike-off
02 Dec 2016 DS01 Application to strike the company off the register
12 Mar 2016 AC92 Restoration by order of the court
16 Sep 2014 GAZ2(A) Final Gazette dissolved via voluntary strike-off
03 Jun 2014 GAZ1(A) First Gazette notice for voluntary strike-off
20 May 2014 DS01 Application to strike the company off the register
28 Apr 2014 AR01 Annual return made up to 28 April 2014 with full list of shareholders
Statement of capital on 2014-04-28
  • GBP 40,000
28 Apr 2014 TM01 Termination of appointment of Venkata Polavarapu as a director
28 Apr 2014 TM01 Termination of appointment of Venkata Polavarapu as a director
29 Jan 2014 AR01 Annual return made up to 29 January 2014 with full list of shareholders
29 Jan 2014 TM01 Termination of appointment of Geetha Chalicheemala Bhaskar as a director
27 Aug 2013 AR01 Annual return made up to 27 August 2013 with full list of shareholders
27 Aug 2013 TM01 Termination of appointment of Surya Ginjupalli as a director
27 Aug 2013 TM01 Termination of appointment of Surya Ginjupalli as a director
30 Jul 2013 AA Total exemption small company accounts made up to 31 January 2013
21 Apr 2013 AR01 Annual return made up to 2 February 2013 with full list of shareholders
19 Apr 2013 TM01 Termination of appointment of Jhansi Ghattamaneni as a director
31 Oct 2012 AA Total exemption small company accounts made up to 31 January 2012
20 Apr 2012 AR01 Annual return made up to 2 February 2012 with full list of shareholders
01 Dec 2011 AA Total exemption small company accounts made up to 31 January 2011
01 Dec 2011 AP01 Appointment of Dr Surya Prakash Ginjupalli as a director
02 Sep 2011 AA01 Previous accounting period shortened from 28 February 2011 to 31 January 2011
25 Mar 2011 AR01 Annual return made up to 2 February 2011 with full list of shareholders
18 Jun 2010 AD01 Registered office address changed from 140 High Street Smethwick West Midlands B66 3AP United Kingdom on 18 June 2010