Advanced company searchLink opens in new window

ANDY & TRISTAN ESTATE AGENTS LTD

Company number 13095112

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)
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
  • RES15 ‐ Change company name resolution on 2023-01-12
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
  • RES12 ‐ Resolution of varying share rights or name
14 Dec 2021 SH01 Statement of capital following an allotment of shares on 11 November 2021
  • GBP 102
18 Nov 2021 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
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
  • GBP 100