- Company Overview for ANDROPOL LIMITED (10512131)
- Filing history for ANDROPOL LIMITED (10512131)
- People for ANDROPOL LIMITED (10512131)
- More for ANDROPOL LIMITED (10512131)
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) |
---|---|---|---|
25 Jan 2022 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
02 Nov 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
06 Apr 2021 | RP05 | Registered office address changed to PO Box 4385, 10512131: Companies House Default Address, Cardiff, CF14 8LH on 6 April 2021 | |
12 Aug 2020 | CS01 | Confirmation statement made on 12 August 2020 with updates | |
31 Jul 2020 | CS01 | Confirmation statement made on 31 July 2020 with updates | |
30 Jul 2020 | PSC01 | Notification of Graham John Young as a person with significant control on 30 July 2020 | |
30 Jul 2020 | PSC07 | Cessation of Caron John Roberts as a person with significant control on 30 July 2020 | |
30 Jul 2020 | AP01 |
Appointment of Mr Graham John Young as a director on 30 July 2020
|
|
30 Jul 2020 | TM01 | Termination of appointment of Caron John Roberts as a director on 30 July 2020 | |
30 Jul 2020 | AD01 | Registered office address changed from Penrallt Fford Haeam Bach Penygroes Caernarfon LL54 6NY Wales to 50 Franklin Road Jacksdale Nottingham NG165LG on 30 July 2020 | |
03 Jun 2020 | CS01 | Confirmation statement made on 1 June 2020 with updates | |
01 Jun 2020 | PSC04 | Change of details for Mr Caron John Roberts as a person with significant control on 1 June 2020 | |
01 Jun 2020 | CH01 | Director's details changed for Mr Caron John Roberts on 1 June 2020 | |
01 Jun 2020 | AD01 | Registered office address changed from Penralt Tram Road Penygroes LL54 6NY Wales to Penrallt Fford Haeam Bach Penygroes Caernarfon LL54 6NY on 1 June 2020 | |
29 May 2020 | PSC01 | Notification of Caron John Roberts as a person with significant control on 29 May 2020 | |
29 May 2020 | PSC07 | Cessation of Nominee Solutions Limited as a person with significant control on 29 May 2020 | |
29 May 2020 | TM01 | Termination of appointment of Mladen Blaga as a director on 29 May 2020 | |
29 May 2020 | AP01 | Appointment of Mr Caron John Roberts as a director on 29 May 2020 | |
29 May 2020 | AD01 | Registered office address changed from 20-22 Wenlock Road London N1 7GU England to Penralt Tram Road Penygroes LL54 6NY on 29 May 2020 | |
26 Feb 2020 | AA | Accounts for a dormant company made up to 31 December 2019 | |
04 Feb 2020 | TM01 | Termination of appointment of Samantha Coetzer as a director on 4 February 2020 | |
04 Feb 2020 | AP01 | Appointment of Mr Mladen Blaga as a director on 4 February 2020 | |
02 Jan 2020 | CS01 | Confirmation statement made on 5 December 2019 with updates | |
07 Feb 2019 | AA | Accounts for a dormant company made up to 31 December 2018 | |
06 Dec 2018 | CS01 | Confirmation statement made on 5 December 2018 with updates |