- Company Overview for ANDY & TRISTAN ESTATE AGENTS LTD (13095112)
- Filing history for ANDY & TRISTAN ESTATE AGENTS LTD (13095112)
- People for ANDY & TRISTAN ESTATE AGENTS LTD (13095112)
- More for ANDY & TRISTAN ESTATE AGENTS LTD (13095112)
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) |
---|---|---|---|
09 Apr 2024 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
23 Jan 2024 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
16 Jan 2024 | DS01 | Application to strike the company off the register | |
14 Mar 2023 | AP01 | Appointment of Mr Andrew James Humphreys as a director on 14 March 2023 | |
14 Mar 2023 | TM01 | Termination of appointment of Michael Robson as a director on 23 February 2023 | |
14 Mar 2023 | TM01 | Termination of appointment of Ian Oliver Macbeth as a director on 23 February 2023 | |
10 Mar 2023 | CS01 | Confirmation statement made on 21 December 2022 with no updates | |
08 Mar 2023 | CERTNM |
Company name changed avocado lettings LTD\certificate issued on 08/03/23
|
|
08 Mar 2023 | CONNOT | Change of name notice | |
28 Feb 2023 | AA | Micro company accounts made up to 31 December 2022 | |
31 Aug 2022 | AA | Micro company accounts made up to 31 December 2021 | |
04 Feb 2022 | CS01 | Confirmation statement made on 21 December 2021 with updates | |
28 Jan 2022 | SH08 | Change of share class name or designation | |
25 Jan 2022 | RESOLUTIONS |
Resolutions
|
|
14 Dec 2021 | SH01 |
Statement of capital following an allotment of shares on 11 November 2021
|
|
18 Nov 2021 | RESOLUTIONS |
Resolutions
|
|
06 Jul 2021 | AP01 | Appointment of Mr Tristan Lewis Lee as a director on 6 July 2021 | |
22 Dec 2020 | NEWINC |
Incorporation
Statement of capital on 2020-12-22
|