Advanced company searchLink opens in new window

ANDALUSIA LIMITED

Company number 11867928

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)
15 Jan 2025 LIQ03 Liquidators' statement of receipts and payments to 29 November 2024
23 Jan 2024 LIQ03 Liquidators' statement of receipts and payments to 29 November 2023
23 Dec 2022 AD01 Registered office address changed from 101 Uxbridge Road London London W7 3st England to 49 Duke Street Darlington County Durham DL3 7SD on 23 December 2022
17 Dec 2022 LIQ02 Statement of affairs
17 Dec 2022 600 Appointment of a voluntary liquidator
17 Dec 2022 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2022-11-30
10 Sep 2022 SOAS(A) Voluntary strike-off action has been suspended
30 Aug 2022 GAZ1(A) First Gazette notice for voluntary strike-off
23 Aug 2022 DS01 Application to strike the company off the register
22 Apr 2022 CS01 Confirmation statement made on 14 April 2022 with updates
13 Dec 2021 AA Micro company accounts made up to 31 March 2021
21 May 2021 AA Micro company accounts made up to 31 March 2020
15 Apr 2021 CS01 Confirmation statement made on 14 April 2021 with no updates
26 Nov 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-11-24
25 Nov 2020 PSC01 Notification of Yacer Rouiibah as a person with significant control on 24 November 2020
14 Apr 2020 CS01 Confirmation statement made on 14 April 2020 with updates
14 Apr 2020 PSC01 Notification of Yacer Rouibah as a person with significant control on 1 April 2020
14 Apr 2020 TM01 Termination of appointment of Imane Merah as a director on 1 April 2020
14 Apr 2020 PSC07 Cessation of Imane Merah as a person with significant control on 30 March 2020
25 Nov 2019 AP01 Appointment of Mr Yacer Rouibah as a director on 22 November 2019
25 Nov 2019 TM01 Termination of appointment of Khaled Merah as a director on 22 November 2019
14 Oct 2019 CS01 Confirmation statement made on 14 October 2019 with updates
14 Oct 2019 PSC04 Change of details for Mr Khaled Merah as a person with significant control on 3 October 2019
14 Oct 2019 AP01 Appointment of Mrs Imane Merah as a director on 3 October 2019
14 Oct 2019 AD01 Registered office address changed from Adjacent 101 Uxbridge Road London W7 3st United Kingdom to 101 Uxbridge Road London London W7 3st on 14 October 2019