- Company Overview for ANDALUSIAN STONE LIMITED (09396067)
- Filing history for ANDALUSIAN STONE LIMITED (09396067)
- People for ANDALUSIAN STONE LIMITED (09396067)
- Insolvency for ANDALUSIAN STONE LIMITED (09396067)
- More for ANDALUSIAN STONE LIMITED (09396067)
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) |
---|---|---|---|
09 Jan 2025 | LIQ03 | Liquidators' statement of receipts and payments to 7 November 2024 | |
28 Dec 2023 | LIQ03 | Liquidators' statement of receipts and payments to 7 November 2023 | |
10 Jan 2023 | LIQ03 | Liquidators' statement of receipts and payments to 7 November 2022 | |
11 Jan 2022 | LIQ03 | Liquidators' statement of receipts and payments to 7 November 2021 | |
30 Dec 2020 | LIQ03 | Liquidators' statement of receipts and payments to 7 November 2020 | |
31 Dec 2019 | LIQ03 | Liquidators' statement of receipts and payments to 7 November 2019 | |
06 Dec 2018 | AD01 | Registered office address changed from 24 Chester Row London SW1W 9JB to 3 Field Court London WC1R 5EF on 6 December 2018 | |
04 Dec 2018 | LIQ02 | Statement of affairs | |
04 Dec 2018 | 600 | Appointment of a voluntary liquidator | |
04 Dec 2018 | RESOLUTIONS |
Resolutions
|
|
08 Mar 2018 | CS01 | Confirmation statement made on 20 January 2018 with updates | |
17 Feb 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
14 Feb 2018 | AA | Micro company accounts made up to 31 January 2017 | |
31 Jan 2018 | PSC04 | Change of details for Ms Elizaveta Saffari as a person with significant control on 31 January 2018 | |
02 Jan 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
15 Aug 2017 | AD01 | Registered office address changed from 10-12 Marshgate Lane London E15 2NH England to 24 Chester Row London SW1W 9JB on 15 August 2017 | |
28 Mar 2017 | CS01 | Confirmation statement made on 20 January 2017 with updates | |
30 Jan 2017 | AD01 | Registered office address changed from C/O Hillier Hopkins Llp First Floor, Radius House 51 Clarendon Road Watford WD17 1HP England to 10-12 Marshgate Lane London E15 2NH on 30 January 2017 | |
17 Nov 2016 | AA | Accounts for a dormant company made up to 31 January 2016 | |
06 Sep 2016 | AD01 | Registered office address changed from Marshgate Business Centre Unit 8 10/12 Marshgate Lane London E15 2NH England to C/O Hillier Hopkins Llp First Floor, Radius House 51 Clarendon Road Watford WD17 1HP on 6 September 2016 | |
28 May 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
27 May 2016 | AR01 |
Annual return made up to 20 January 2016 with full list of shareholders
Statement of capital on 2016-05-27
|
|
27 May 2016 | AP01 | Appointment of Mr Russell James Spence as a director | |
27 May 2016 | AD01 | Registered office address changed from 451 Wick Lane London E3 2TB England to Marshgate Business Centre Unit 8 10/12 Marshgate Lane London E15 2NH on 27 May 2016 | |
24 May 2016 | GAZ1 | First Gazette notice for compulsory strike-off |