- Company Overview for ANDROMEDA ENTERPRISES LIMITED (07252691)
- Filing history for ANDROMEDA ENTERPRISES LIMITED (07252691)
- People for ANDROMEDA ENTERPRISES LIMITED (07252691)
- Charges for ANDROMEDA ENTERPRISES LIMITED (07252691)
- Insolvency for ANDROMEDA ENTERPRISES LIMITED (07252691)
- More for ANDROMEDA ENTERPRISES LIMITED (07252691)
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) |
---|---|---|---|
16 Jan 2025 | GAZ2 | Final Gazette dissolved following liquidation | |
16 Oct 2024 | AM23 | Notice of move from Administration to Dissolution | |
21 May 2024 | AM10 | Administrator's progress report | |
23 Mar 2024 | AD01 | Registered office address changed from Frp Advisory Trading Limited, 2nd Floor 170 Edmund Street Birmingham B3 2HB to Frp Advisory Trading Limited 2nd Floor 120 Colmore Row Birmingham B3 3BD on 23 March 2024 | |
05 Jan 2024 | AM06 | Notice of deemed approval of proposals | |
13 Dec 2023 | AM03 | Statement of administrator's proposal | |
13 Dec 2023 | AM02 | Statement of affairs with form AM02SOA/AM02SOC | |
01 Nov 2023 | AD01 | Registered office address changed from Lennox House 3 Pierrepont Street Bath Somerset BA1 1LB England to Frp Advisory Trading Limited, 2nd Floor 170 Edmund Street Birmingham B3 2HB on 1 November 2023 | |
01 Nov 2023 | AM01 | Appointment of an administrator | |
26 May 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
04 May 2023 | CS01 | Confirmation statement made on 4 May 2023 with no updates | |
04 Jan 2023 | RESOLUTIONS |
Resolutions
|
|
03 Jan 2023 | MA | Memorandum and Articles of Association | |
14 Dec 2022 | MR01 | Registration of charge 072526910002, created on 14 December 2022 | |
27 Sep 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
08 Aug 2022 | MR04 | Satisfaction of charge 072526910001 in full | |
05 May 2022 | CS01 | Confirmation statement made on 4 May 2022 with updates | |
24 Nov 2021 | SH01 |
Statement of capital following an allotment of shares on 1 November 2021
|
|
10 Aug 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
12 May 2021 | CS01 | Confirmation statement made on 4 May 2021 with updates | |
07 May 2021 | CH01 | Director's details changed for Mr Mark Christopher Adorian on 1 May 2021 | |
07 May 2021 | AD01 | Registered office address changed from [Here], 470 Bath Road Bristol BS4 3AP England to Lennox House 3 Pierrepont Street Bath Somerset BA1 1LB on 7 May 2021 | |
17 Apr 2021 | CH01 | Director's details changed for Mr Rory Greenway Curran on 17 April 2021 | |
17 Apr 2021 | PSC04 | Change of details for Mr Rory Greenway Curran as a person with significant control on 17 April 2021 | |
31 Mar 2021 | RESOLUTIONS |
Resolutions
|