- Company Overview for ANDMARC FACILITIES GROUP LTD (11769815)
- Filing history for ANDMARC FACILITIES GROUP LTD (11769815)
- People for ANDMARC FACILITIES GROUP LTD (11769815)
- More for ANDMARC FACILITIES GROUP LTD (11769815)
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 Feb 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
10 Dec 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
29 Nov 2019 | DS01 | Application to strike the company off the register | |
21 Feb 2019 | AP01 | Appointment of Mr Zitu Miah as a director on 15 February 2019 | |
19 Feb 2019 | TM01 | Termination of appointment of Christopher James Quill as a director on 15 February 2019 | |
18 Jan 2019 | AD01 | Registered office address changed from 4 King Henrys Walk Epping CM16 6FH United Kingdom to Higgison House 381-383 City Road London EC1V 1NW on 18 January 2019 | |
16 Jan 2019 | NEWINC |
Incorporation
Statement of capital on 2019-01-16
|