Advanced company searchLink opens in new window

ANDALUSIAN STONE LIMITED

Company number 09396067

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-11-08
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
  • GBP 1
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