Advanced company searchLink opens in new window

ANDERSON YOUNG INTERNATIONAL LTD

Company number 10570101

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)
27 Dec 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
20 Sep 2022 GAZ1(A) First Gazette notice for voluntary strike-off
08 Sep 2022 DS01 Application to strike the company off the register
28 Jun 2022 AA Total exemption full accounts made up to 30 June 2021
17 Jan 2022 CS01 Confirmation statement made on 17 January 2022 with no updates
29 Jun 2021 AA Total exemption full accounts made up to 30 June 2020
22 Mar 2021 CS01 Confirmation statement made on 17 January 2021 with no updates
25 Jun 2020 AA Total exemption full accounts made up to 30 June 2019
25 Mar 2020 AA01 Previous accounting period shortened from 30 June 2019 to 29 June 2019
09 Mar 2020 CS01 Confirmation statement made on 17 January 2020 with no updates
24 Sep 2019 AA01 Previous accounting period extended from 31 December 2018 to 30 June 2019
01 Feb 2019 PSC04 Change of details for Mr Stephen Jorg Hayden-Stapf as a person with significant control on 16 January 2019
01 Feb 2019 CH01 Director's details changed for Mr Stephen Jorg Hayden-Stapf on 16 January 2019
01 Feb 2019 CS01 Confirmation statement made on 17 January 2019 with no updates
20 Sep 2018 AA Total exemption full accounts made up to 31 December 2017
19 Jan 2018 AA01 Previous accounting period shortened from 31 January 2018 to 31 December 2017
17 Jan 2018 CS01 Confirmation statement made on 17 January 2018 with updates
17 Jan 2018 PSC01 Notification of Stephen Jorg Hayden-Stapf as a person with significant control on 28 April 2017
17 Jan 2018 PSC09 Withdrawal of a person with significant control statement on 17 January 2018
23 Jun 2017 SH03 Purchase of own shares.
26 May 2017 TM01 Termination of appointment of Jason Andrew Todd as a director on 28 April 2017
25 May 2017 TM02 Termination of appointment of Jason Todd as a secretary on 28 April 2017
22 May 2017 SH06 Cancellation of shares. Statement of capital on 28 April 2017
  • GBP 1
22 May 2017 RESOLUTIONS Resolutions
  • RES13 ‐ Off market purchase of shares 28/04/2017
18 Jan 2017 NEWINC Incorporation
Statement of capital on 2017-01-18
  • GBP 2