- Company Overview for ANDEVA RE LIMITED (09619220)
- Filing history for ANDEVA RE LIMITED (09619220)
- People for ANDEVA RE LIMITED (09619220)
- More for ANDEVA RE LIMITED (09619220)
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) |
---|---|---|---|
13 Feb 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
28 Nov 2017 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
21 Nov 2017 | DS01 | Application to strike the company off the register | |
02 Oct 2017 | AA | Total exemption full accounts made up to 30 June 2017 | |
28 Sep 2017 | AA01 | Previous accounting period shortened from 31 December 2017 to 30 June 2017 | |
05 Jun 2017 | CS01 | Confirmation statement made on 2 June 2017 with updates | |
18 Apr 2017 | AD01 | Registered office address changed from St Pancras House 1st Floor Jacobs Yard Basingstoke Hampshire RG21 7PE United Kingdom to Devonshire House Office 116 Aviary Court Basingstoke Hampshire RG24 8PE on 18 April 2017 | |
07 Apr 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
31 Oct 2016 | TM01 | Termination of appointment of Richard Guy Denniston as a director on 31 October 2016 | |
05 Aug 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
20 Jun 2016 | AR01 |
Annual return made up to 2 June 2016 with full list of shareholders
Statement of capital on 2016-06-20
|
|
30 Oct 2015 | AA01 | Current accounting period shortened from 30 June 2016 to 31 December 2015 | |
02 Jun 2015 | NEWINC |
Incorporation
Statement of capital on 2015-06-02
|