- Company Overview for ANDREW HOUSE ENTERPRISE LTD (07241927)
- Filing history for ANDREW HOUSE ENTERPRISE LTD (07241927)
- People for ANDREW HOUSE ENTERPRISE LTD (07241927)
- More for ANDREW HOUSE ENTERPRISE LTD (07241927)
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 Aug 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
12 Jun 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
04 Jun 2018 | DS01 | Application to strike the company off the register | |
21 Nov 2017 | AA | Micro company accounts made up to 31 March 2017 | |
09 Jun 2017 | CS01 | Confirmation statement made on 4 May 2017 with updates | |
27 Mar 2017 | AD01 | Registered office address changed from C/O Jacqueline Naylor 4 Amias House Central Street London EC1V 8AA England to Clint Mill Cornmarket Penrith CA11 7HW on 27 March 2017 | |
27 Mar 2017 | CH01 | Director's details changed for Mr John Alistair Macdonell Brown on 27 March 2017 | |
27 Mar 2017 | CH01 | Director's details changed for Mrs Katrina Brown on 27 March 2017 | |
27 Mar 2017 | TM02 | Termination of appointment of Jacqueline Naylor as a secretary on 27 March 2017 | |
31 Dec 2016 | AA | Micro company accounts made up to 31 March 2016 | |
09 Dec 2016 | AR01 |
Annual return made up to 4 May 2016
Statement of capital on 2016-12-09
|
|
09 Dec 2016 | RT01 | Administrative restoration application | |
01 Nov 2016 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
09 Aug 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
09 Jul 2016 | AD01 | Registered office address changed from 82 Primrose Close Luton LU3 1EY England to C/O Jacqueline Naylor 4 Amias House Central Street London EC1V 8AA on 9 July 2016 | |
15 Oct 2015 | AD01 | Registered office address changed from 57 Gransley Rise Peterborough PE3 7HT to 82 Primrose Close Luton LU3 1EY on 15 October 2015 | |
17 Sep 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
12 Sep 2015 | DISS40 | Compulsory strike-off action has been discontinued | |
10 Sep 2015 | AR01 |
Annual return made up to 4 May 2015 with full list of shareholders
Statement of capital on 2015-09-10
|
|
08 Sep 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
24 Sep 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
10 Sep 2014 | AD01 | Registered office address changed from 12 Vicarage Terrace Nenthead Alston Cumbria CA9 3PL to 57 Gransley Rise Peterborough PE3 7HT on 10 September 2014 | |
23 Jul 2014 | AR01 |
Annual return made up to 4 May 2014 with full list of shareholders
Statement of capital on 2014-07-23
|
|
14 Oct 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
19 Jul 2013 | AR01 |
Annual return made up to 4 May 2013 with full list of shareholders
|