Advanced company searchLink opens in new window

ANDERIDA INVESTMENTS LTD

Company number 07488290

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)
22 Mar 2022 GAZ2 Final Gazette dissolved via compulsory strike-off
04 Jan 2022 GAZ1 First Gazette notice for compulsory strike-off
11 Jan 2021 CS01 Confirmation statement made on 6 January 2021 with no updates
17 Jul 2020 AA Accounts for a dormant company made up to 31 January 2020
07 Jan 2020 CS01 Confirmation statement made on 6 January 2020 with no updates
22 Oct 2019 AA Accounts for a dormant company made up to 31 January 2019
16 Jan 2019 CS01 Confirmation statement made on 6 January 2019 with no updates
31 Oct 2018 AA Accounts for a dormant company made up to 31 January 2018
24 Jan 2018 CS01 Confirmation statement made on 11 January 2018 with no updates
14 Jul 2017 AA Accounts for a dormant company made up to 31 January 2017
20 Jan 2017 CS01 Confirmation statement made on 11 January 2017 with updates
08 Nov 2016 AD01 Registered office address changed from C/O the Forum Cornhill Pw 277 London Road Burgess Hill West Sussex RH15 9QU to 311 Regents Park Road London N3 1DP on 8 November 2016
02 Aug 2016 AA Accounts for a dormant company made up to 31 January 2016
15 Jan 2016 AR01 Annual return made up to 11 January 2016 with full list of shareholders
Statement of capital on 2016-01-15
  • GBP 1
15 Jan 2016 TM01 Termination of appointment of Dickon Giles Walker as a director on 18 December 2015
14 Dec 2015 CH01 Director's details changed for Mr Rory Jonathan Paul Kilmartin on 10 December 2015
14 Dec 2015 AP01 Appointment of Mr Rory Jonathan Paul Kilmartin as a director on 10 December 2015
20 Aug 2015 AA Accounts for a dormant company made up to 31 January 2015
05 Feb 2015 AR01 Annual return made up to 11 January 2015 with full list of shareholders
Statement of capital on 2015-02-05
  • GBP 1
22 Sep 2014 AA Accounts for a dormant company made up to 31 January 2014
20 Jan 2014 AR01 Annual return made up to 11 January 2014 with full list of shareholders
Statement of capital on 2014-01-20
  • GBP 1
20 Jan 2014 CH01 Director's details changed for Mr Dickon Giles Walker on 21 August 2013
11 Oct 2013 CH01 Director's details changed for Mr Dickon Giles Walker on 21 August 2013
19 Sep 2013 AA Accounts for a dormant company made up to 31 January 2013
15 Jan 2013 AR01 Annual return made up to 11 January 2013 with full list of shareholders