Advanced company searchLink opens in new window

ANDREW HOUSE ENTERPRISE LTD

Company number 07241927

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 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
  • GBP 2
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
  • GBP 2
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
  • GBP 2
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
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-19