- Company Overview for ANDREWS KURTH UK LIMITED (08870152)
- Filing history for ANDREWS KURTH UK LIMITED (08870152)
- People for ANDREWS KURTH UK LIMITED (08870152)
- More for ANDREWS KURTH UK LIMITED (08870152)
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) |
---|---|---|---|
08 Jan 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
23 Oct 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
10 Oct 2018 | DS01 | Application to strike the company off the register | |
14 Sep 2018 | AA | Accounts for a dormant company made up to 31 December 2017 | |
03 Aug 2018 | AD01 | Registered office address changed from 4th Floor, 16 Old Bailey London EC4M 7EG to 30 18th Floor St. Mary Axe London EC3A 8EP on 3 August 2018 | |
21 Jun 2018 | AP01 | Appointment of Mr Thomas Wilson Taylor as a director on 21 June 2018 | |
21 Jun 2018 | AP01 | Appointment of Mr Adam James Basque Comyn as a director on 21 June 2018 | |
12 Feb 2018 | CS01 | Confirmation statement made on 30 January 2018 with no updates | |
19 Sep 2017 | AA | Accounts for a dormant company made up to 31 December 2016 | |
31 Jan 2017 | CS01 | Confirmation statement made on 30 January 2017 with updates | |
12 Sep 2016 | AA | Accounts for a dormant company made up to 31 December 2015 | |
21 Jun 2016 | TM01 | Termination of appointment of Peter Wyn Roberts as a director on 10 June 2016 | |
21 Jun 2016 | AP01 | Appointment of Markus Stefan Esly as a director on 10 June 2016 | |
11 Feb 2016 | AR01 |
Annual return made up to 30 January 2016 with full list of shareholders
Statement of capital on 2016-02-11
|
|
18 Sep 2015 | AA | Accounts for a dormant company made up to 31 December 2014 | |
25 Feb 2015 | AR01 |
Annual return made up to 30 January 2015 with full list of shareholders
Statement of capital on 2015-02-25
|
|
25 Feb 2015 | AD01 | Registered office address changed from 4Th Floor Old Bailey London EC4M 7EG to 4Th Floor, 16 Old Bailey London EC4M 7EG on 25 February 2015 | |
11 Feb 2014 | AA01 | Current accounting period shortened from 31 January 2015 to 31 December 2014 | |
11 Feb 2014 | AD01 | Registered office address changed from 100 Barbirolli Square Manchester M2 3AB United Kingdom on 11 February 2014 | |
11 Feb 2014 | TM02 | Termination of appointment of A G Secretarial Limited as a secretary | |
11 Feb 2014 | TM01 | Termination of appointment of Roger Hart as a director | |
11 Feb 2014 | TM01 | Termination of appointment of Inhoco Formations Limited as a director | |
11 Feb 2014 | TM01 | Termination of appointment of A G Secretarial Limited as a director | |
11 Feb 2014 | AP01 | Appointment of Peter Roberts as a director | |
30 Jan 2014 | NEWINC |
Incorporation
Statement of capital on 2014-01-30
|