ANDCO CONSULTING LTD

05810369
CENTRAL OFFICE, COBWEB BUILDINGS THE LANE LYFORD WANTAGE OX12 0EE

Documents

Documents
Date Category Description Pages
13 Oct 2020 gazette Gazette Dissolved Voluntary 1 Buy now
30 Jun 2020 gazette Gazette Notice Voluntary 1 Buy now
18 Jun 2020 dissolution Dissolution Application Strike Off Company 3 Buy now
27 Feb 2020 accounts Annual Accounts 5 Buy now
24 May 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 May 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Feb 2019 accounts Annual Accounts 5 Buy now
18 May 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Feb 2018 accounts Annual Accounts 13 Buy now
10 May 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
06 Jan 2017 accounts Annual Accounts 6 Buy now
11 May 2016 annual-return Annual Return 5 Buy now
16 Feb 2016 accounts Annual Accounts 6 Buy now
28 May 2015 annual-return Annual Return 5 Buy now
28 May 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
28 May 2015 officers Termination of appointment of secretary (Bond Street Registrars Limited) 1 Buy now
28 May 2015 officers Appointment of secretary (Mrs Janet Mills) 2 Buy now
28 May 2015 officers Termination of appointment of secretary (Bond Street Registrars Limited) 1 Buy now
28 May 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
09 Mar 2015 accounts Annual Accounts 6 Buy now
05 Jun 2014 annual-return Annual Return 5 Buy now
27 Feb 2014 accounts Annual Accounts 5 Buy now
07 Jun 2013 annual-return Annual Return 5 Buy now
04 Mar 2013 accounts Annual Accounts 4 Buy now
28 Jan 2013 officers Appointment of corporate secretary (Bond Street Registrars Limited) 2 Buy now
28 Jan 2013 officers Termination of appointment of secretary (Portland Registers Limited) 1 Buy now
01 Jun 2012 annual-return Annual Return 5 Buy now
01 Mar 2012 accounts Annual Accounts 4 Buy now
09 Jun 2011 annual-return Annual Return 5 Buy now
09 Jun 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
08 Mar 2011 officers Change of particulars for director (Peter Mills) 2 Buy now
08 Mar 2011 officers Change of particulars for director (Janet Mills) 2 Buy now
01 Mar 2011 accounts Annual Accounts 4 Buy now
14 Jul 2010 officers Change of particulars for corporate secretary (Portland Registers Limited) 2 Buy now
29 Jun 2010 annual-return Annual Return 5 Buy now
29 Jun 2010 officers Change of particulars for director (Janet Mills) 2 Buy now
29 Jun 2010 officers Change of particulars for director (Peter Mills) 2 Buy now
29 Jun 2010 officers Change of particulars for corporate secretary (Portland Registers Limited) 2 Buy now
01 Jun 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
02 Mar 2010 accounts Annual Accounts 4 Buy now
28 May 2009 annual-return Return made up to 09/05/09; full list of members 4 Buy now
28 May 2009 officers Appointment terminated secretary janet mills 1 Buy now
04 Apr 2009 accounts Annual Accounts 4 Buy now
04 Jun 2008 annual-return Return made up to 09/05/08; full list of members 4 Buy now
30 May 2008 address Registered office changed on 30/05/2008 from 1 conduit street london W1R 9TG 1 Buy now
11 Mar 2008 accounts Annual Accounts 5 Buy now
11 Mar 2008 resolution Resolution 1 Buy now
11 Mar 2008 officers Secretary appointed portland registers LIMITED 1 Buy now
11 Mar 2008 officers Director and secretary appointed janet mills 1 Buy now
11 Mar 2008 officers Appointment terminated secretary jan mills 1 Buy now
04 Jun 2007 annual-return Return made up to 09/05/07; full list of members 2 Buy now
09 May 2006 incorporation Incorporation Company 13 Buy now