Advanced company searchLink opens in new window

ANDATO LIMITED

Company number 07226103

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)
25 Apr 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
07 Feb 2023 GAZ1(A) First Gazette notice for voluntary strike-off
30 Jan 2023 DS01 Application to strike the company off the register
20 Jan 2023 AA Micro company accounts made up to 30 September 2022
05 Oct 2022 CS01 Confirmation statement made on 5 October 2022 with no updates
31 Mar 2022 AA01 Current accounting period extended from 31 March 2022 to 30 September 2022
08 Oct 2021 CS01 Confirmation statement made on 5 October 2021 with no updates
28 Sep 2021 AA Micro company accounts made up to 31 March 2021
20 Oct 2020 AA Micro company accounts made up to 31 March 2020
11 Oct 2020 CS01 Confirmation statement made on 5 October 2020 with no updates
04 Feb 2020 AD01 Registered office address changed from 6 Knowle Lane Lichfield WS14 9RB England to 37 Wentworth Drive Lichfield WS14 9HN on 4 February 2020
15 Nov 2019 AA Micro company accounts made up to 31 March 2019
07 Oct 2019 CS01 Confirmation statement made on 5 October 2019 with updates
09 Oct 2018 CS01 Confirmation statement made on 5 October 2018 with updates
09 Oct 2018 PSC01 Notification of Sophie Elizabeth Walsh as a person with significant control on 5 October 2018
09 Oct 2018 PSC07 Cessation of Andrew Broster as a person with significant control on 5 October 2018
09 Oct 2018 PSC07 Cessation of David Richard Walsh as a person with significant control on 5 October 2018
08 Oct 2018 AP03 Appointment of Mr David Richard Walsh as a secretary on 1 October 2018
06 Oct 2018 CH01 Director's details changed for Mr David Richard Walsh on 6 October 2018
02 Oct 2018 AP01 Appointment of Miss Sophie Elizabeth Walsh as a director on 1 October 2018
02 Oct 2018 TM01 Termination of appointment of Andrew Broster as a director on 30 September 2018
21 Sep 2018 AA Micro company accounts made up to 31 March 2018
18 Apr 2018 CS01 Confirmation statement made on 16 April 2018 with no updates
17 Apr 2018 AD01 Registered office address changed from 9 Lewis Drive Burton-on-Trent DE13 0PT England to 6 Knowle Lane Lichfield WS14 9RB on 17 April 2018
12 Jul 2017 AA Micro company accounts made up to 31 March 2017