- Company Overview for ANDATIVAZYM LTD (15053451)
- Filing history for ANDATIVAZYM LTD (15053451)
- People for ANDATIVAZYM LTD (15053451)
- More for ANDATIVAZYM LTD (15053451)
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) |
---|---|---|---|
07 Jan 2025 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
22 Oct 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
15 Aug 2024 | AD01 | Registered office address changed from 17 Barnard Road Ashmore Park Wolverhampton WV11 2JY United Kingdom to Office 3 and 4 Minister House 88-89 Darlington Street Wolverhampton WV1 4EX on 15 August 2024 | |
27 Jun 2024 | AA | Micro company accounts made up to 5 April 2024 | |
13 May 2024 | AA01 | Previous accounting period shortened from 31 August 2024 to 5 April 2024 | |
14 Oct 2023 | PSC07 | Cessation of Jasmine Carmody as a person with significant control on 18 September 2023 | |
14 Oct 2023 | PSC01 | Notification of Kelvin Rex Sumayao as a person with significant control on 18 September 2023 | |
10 Oct 2023 | TM01 | Termination of appointment of Jasmine Carmody as a director on 18 September 2023 | |
08 Oct 2023 | AP01 | Appointment of Mr Kelvin Rex Sumayao as a director on 18 September 2023 | |
26 Aug 2023 | AD01 | Registered office address changed from 17 Barnard Road Ashmore Park Wolverhampton WV11 2JY England to 17 Barnard Road Ashmore Park Wolverhampton WV11 2JY on 26 August 2023 | |
26 Aug 2023 | AD01 | Registered office address changed from 56 Abdale Road Lancashire Liverpool L11 3EF United Kingdom to 17 Barnard Road Ashmore Park Wolverhampton WV11 2JY on 26 August 2023 | |
07 Aug 2023 | NEWINC |
Incorporation
Statement of capital on 2023-08-07
|