- Company Overview for ANDY GOUNDRY LTD (07153197)
- Filing history for ANDY GOUNDRY LTD (07153197)
- People for ANDY GOUNDRY LTD (07153197)
- More for ANDY GOUNDRY LTD (07153197)
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 Sep 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
09 Jul 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
01 Jul 2019 | DS01 | Application to strike the company off the register | |
26 Feb 2019 | CS01 | Confirmation statement made on 10 February 2019 with updates | |
07 Nov 2018 | AA | Micro company accounts made up to 28 February 2018 | |
04 Oct 2018 | AD01 | Registered office address changed from C/O Martin Sides Accountants 79a Wellgate Rotherham South Yorkshire S60 2LZ England to Norham House Mountenoy Road Rotherham S60 2AJ on 4 October 2018 | |
12 Feb 2018 | CS01 | Confirmation statement made on 10 February 2018 with updates | |
29 Nov 2017 | AA | Micro company accounts made up to 28 February 2017 | |
20 Feb 2017 | CS01 | Confirmation statement made on 10 February 2017 with updates | |
29 Nov 2016 | AA | Total exemption small company accounts made up to 29 February 2016 | |
04 Aug 2016 | AD01 | Registered office address changed from Crucible Works Darnall Road Sheffield S9 5AB England to C/O Martin Sides Accountants 79a Wellgate Rotherham South Yorkshire S60 2LZ on 4 August 2016 | |
01 Mar 2016 | AR01 |
Annual return made up to 10 February 2016 with full list of shareholders
Statement of capital on 2016-03-01
|
|
27 Nov 2015 | AA | Total exemption small company accounts made up to 28 February 2015 | |
26 Nov 2015 | AD01 | Registered office address changed from 151 Arundel Street Sheffield S1 2NU to Crucible Works Darnall Road Sheffield S9 5AB on 26 November 2015 | |
11 Mar 2015 | AR01 |
Annual return made up to 10 February 2015 with full list of shareholders
Statement of capital on 2015-03-11
|
|
28 Nov 2014 | AA | Total exemption small company accounts made up to 28 February 2014 | |
18 Feb 2014 | AR01 |
Annual return made up to 10 February 2014 with full list of shareholders
Statement of capital on 2014-02-18
|
|
18 Feb 2014 | CH01 | Director's details changed for Mr Andrew Goundry on 18 February 2014 | |
18 Feb 2014 | CH03 | Secretary's details changed for Bharati Goundry on 18 February 2014 | |
29 Nov 2013 | AA | Total exemption small company accounts made up to 28 February 2013 | |
16 May 2013 | AD01 | Registered office address changed from 16 the Quadrant Sheffield South Yorkshire S17 4DB England on 16 May 2013 | |
07 May 2013 | AD01 | Registered office address changed from 6 Talbot Place Sheffield S2 2SS United Kingdom on 7 May 2013 | |
14 Feb 2013 | AR01 | Annual return made up to 10 February 2013 with full list of shareholders | |
27 Nov 2012 | AA | Total exemption small company accounts made up to 28 February 2012 | |
30 May 2012 | AD01 | Registered office address changed from C/O C Todd & Co Redlands Business Centre 3-5 Tapton House Road Sheffield South Yorkshire S10 5BY England on 30 May 2012 |