Advanced company searchLink opens in new window

ANDELL LIMITED

Company number 08425085

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)
04 Feb 2025 GAZ1 First Gazette notice for compulsory strike-off
23 Aug 2024 AD01 Registered office address changed from 261 261 Barlow Moor Road Manchester M21 7GJ United Kingdom to 60a Church Road Gatley Cheadle SK8 4NQ on 23 August 2024
23 Aug 2024 EH01 Elect to keep the directors' register information on the public register
03 Jul 2024 AD03 Register(s) moved to registered inspection location 60a Church Road Gatley Cheadle SK8 4NQ
02 Jul 2024 AD02 Register inspection address has been changed to 60a Church Road Gatley Cheadle SK8 4NQ
02 Jul 2024 TM01 Termination of appointment of Gillian Theresa Ann Candon as a director on 14 June 2024
27 Mar 2024 AA Micro company accounts made up to 31 March 2023
29 Feb 2024 TM01 Termination of appointment of Ellahay Candon as a director on 15 February 2024
22 Feb 2024 CS01 Confirmation statement made on 21 February 2024 with no updates
29 Dec 2023 AA01 Previous accounting period shortened from 29 March 2023 to 28 March 2023
23 Feb 2023 CS01 Confirmation statement made on 23 February 2023 with no updates
31 Aug 2022 AA Micro company accounts made up to 31 March 2022
02 Mar 2022 AA Micro company accounts made up to 31 March 2021
02 Mar 2022 CS01 Confirmation statement made on 2 March 2022 with updates
30 Dec 2021 AA01 Previous accounting period shortened from 30 March 2021 to 29 March 2021
30 Apr 2021 CS01 Confirmation statement made on 3 March 2021 with no updates
30 Mar 2021 AA Micro company accounts made up to 31 March 2020
02 May 2020 DISS40 Compulsory strike-off action has been discontinued
01 May 2020 AA Micro company accounts made up to 31 March 2019
30 Apr 2020 CS01 Confirmation statement made on 3 March 2020 with no updates
25 Feb 2020 GAZ1 First Gazette notice for compulsory strike-off
19 Feb 2020 CH01 Director's details changed for Ms Ellahay Candon on 1 February 2020
19 Feb 2020 TM01 Termination of appointment of Bahman Rashidi Ali Mohammadi as a director on 1 February 2020
03 Jan 2020 AP01 Appointment of Ms Ellahay Candon as a director on 2 January 2020
03 Dec 2019 AD01 Registered office address changed from 261 Barlow Moor Road Manchester Lancs M21 7GJ England to 261 261 Barlow Moor Road Manchester M21 7GJ on 3 December 2019