Advanced company searchLink opens in new window

ANDRAGOGY LTD

Company number 08269290

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)
30 May 2017 GAZ2 Final Gazette dissolved via compulsory strike-off
14 Mar 2017 GAZ1 First Gazette notice for compulsory strike-off
09 Nov 2016 CS01 Confirmation statement made on 26 October 2016 with updates
30 Dec 2015 AD01 Registered office address changed from 61 Chertsey Drive Cheam Sutton Surrey SM3 9UL to 18 Westbourne Court Westbourne Avenue Cheam Sutton Surrey SM3 9ED on 30 December 2015
30 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
23 Nov 2015 AR01 Annual return made up to 26 October 2015 with full list of shareholders
Statement of capital on 2015-11-23
  • GBP 1
26 Oct 2014 AR01 Annual return made up to 26 October 2014 with full list of shareholders
Statement of capital on 2014-10-26
  • GBP 1
25 Jul 2014 AA01 Current accounting period shortened from 5 April 2015 to 31 March 2015
24 Jul 2014 AA Total exemption small company accounts made up to 31 March 2014
22 Apr 2014 AD01 Registered office address changed from Montefiore Centre Hanbury Street London E1 5HZ on 22 April 2014
13 Nov 2013 AA01 Current accounting period extended from 31 October 2013 to 5 April 2014
13 Nov 2013 AR01 Annual return made up to 26 October 2013 with full list of shareholders
Statement of capital on 2013-11-13
  • GBP 1
13 Nov 2013 AD01 Registered office address changed from C/O Progressive Youth Organisation Montefiore Centre Hanbury Street London E1 5HZ United Kingdom on 13 November 2013
13 Nov 2013 AD02 Register inspection address has been changed
10 Aug 2013 TM01 Termination of appointment of Anam Hoque as a director
28 Mar 2013 CH01 Director's details changed for Mr Anam Hoque on 28 March 2013
28 Mar 2013 CH01 Director's details changed for Ms Annette Marie Goldband on 28 March 2013
23 Nov 2012 TM01 Termination of appointment of Tracy Browne as a director
26 Oct 2012 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted