- Company Overview for ANDERSON HOUSE DEVELOPMENTS LTD (10821414)
- Filing history for ANDERSON HOUSE DEVELOPMENTS LTD (10821414)
- People for ANDERSON HOUSE DEVELOPMENTS LTD (10821414)
- Charges for ANDERSON HOUSE DEVELOPMENTS LTD (10821414)
- Insolvency for ANDERSON HOUSE DEVELOPMENTS LTD (10821414)
- More for ANDERSON HOUSE DEVELOPMENTS LTD (10821414)
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) |
---|---|---|---|
15 Jan 2025 | AD01 | Registered office address changed from Devonshire House Manor Way Borehamwood Hertfordshire WD6 1QQ to Fifth Floor Central Square 29 Wellington Street Leeds LS1 4DL on 15 January 2025 | |
15 Jan 2025 | 600 | Appointment of a voluntary liquidator | |
08 Jan 2025 | LIQ07 | Removal of liquidator by creditors | |
04 Oct 2024 | LIQ06 | Resignation of a liquidator | |
10 Jan 2024 | AD01 | Registered office address changed from Unit 5 Grosvenor Way London E5 9nd England to Devonshire House Manor Way Borehamwood Hertfordshire WD6 1QQ on 10 January 2024 | |
10 Jan 2024 | 600 | Appointment of a voluntary liquidator | |
10 Jan 2024 | RESOLUTIONS |
Resolutions
|
|
10 Jan 2024 | LIQ02 | Statement of affairs | |
30 Nov 2023 | CS01 | Confirmation statement made on 30 November 2023 with updates | |
23 Nov 2023 | PSC04 | Change of details for Mr Yitzchak Rottenberg as a person with significant control on 15 November 2023 | |
23 Nov 2023 | CH01 | Director's details changed for Mr Yitzchak Rottenberg on 15 November 2023 | |
23 Nov 2023 | AD01 | Registered office address changed from C/O Marson Property Ltd 15-16 Margaret Street London W1W 8RW England to Unit 5 Grosvenor Way London E5 9nd on 23 November 2023 | |
21 Nov 2023 | PSC01 | Notification of Yitzchak Rottenberg as a person with significant control on 15 November 2023 | |
21 Nov 2023 | PSC07 | Cessation of Marson Property Ltd as a person with significant control on 15 November 2023 | |
21 Nov 2023 | TM01 | Termination of appointment of Joel Sofer as a director on 15 November 2023 | |
21 Nov 2023 | AP01 | Appointment of Mr Yitzchak Rottenberg as a director on 15 November 2023 | |
21 Nov 2023 | TM01 | Termination of appointment of Chaskel Rand as a director on 15 November 2023 | |
20 Jul 2023 | AA | Micro company accounts made up to 31 May 2022 | |
13 Jul 2023 | CS01 | Confirmation statement made on 28 June 2023 with no updates | |
04 Jul 2023 | PSC05 | Change of details for Marson Property Ltd as a person with significant control on 3 January 2023 | |
03 Jul 2023 | CH01 | Director's details changed for Mr Joel Sofer on 3 January 2023 | |
31 May 2023 | AA01 | Current accounting period shortened from 31 May 2022 to 30 May 2022 | |
12 Jan 2023 | AD01 | Registered office address changed from 22 Braydon Road London N16 6QB England to C/O Marson Property Ltd 15-16 Margaret Street London W1W 8RW on 12 January 2023 | |
13 Jul 2022 | CS01 | Confirmation statement made on 28 June 2022 with updates | |
28 Feb 2022 | AA | Micro company accounts made up to 31 May 2021 |