ANDAR HOLDINGS LIMITED

06418775
EAST VILLAGE CLUB 89 GREAT EASTERN STREET LONDON EC2A 3HX

Documents

Documents
Date Category Description Pages
12 Apr 2016 gazette Gazette Dissolved Compulsory 1 Buy now
19 May 2015 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
17 Mar 2015 gazette Gazette Notice Voluntary 1 Buy now
02 Sep 2014 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
26 Aug 2014 gazette Gazette Notice Compulsary 1 Buy now
08 Feb 2014 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
04 Feb 2014 gazette Gazette Notice Compulsary 1 Buy now
10 Sep 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
23 May 2013 accounts Annual Accounts 7 Buy now
02 Feb 2013 gazette Gazette Filings Brought Up To Date 1 Buy now
30 Jan 2013 annual-return Annual Return 15 Buy now
25 Jan 2013 officers Appointment of director (Mr Terence Robert Hart) 3 Buy now
25 Jan 2013 address Change Registered Office Address Company With Date Old Address 2 Buy now
25 Jan 2013 officers Termination of appointment of director (Richard Schneidau) 2 Buy now
15 Jan 2013 gazette Gazette Notice Compulsary 1 Buy now
24 Nov 2011 annual-return Annual Return 6 Buy now
29 Sep 2011 accounts Annual Accounts 6 Buy now
15 Nov 2010 annual-return Annual Return 6 Buy now
15 Nov 2010 officers Change of particulars for director (Mr Richard David Schneidau) 2 Buy now
15 Nov 2010 officers Change of particulars for director (Andreas Constantinou) 2 Buy now
15 Nov 2010 officers Change of particulars for secretary (Andreas Constantinou) 2 Buy now
26 Aug 2010 accounts Annual Accounts 6 Buy now
18 May 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
13 Nov 2009 annual-return Annual Return 6 Buy now
28 Sep 2009 accounts Annual Accounts 6 Buy now
28 Jan 2009 annual-return Return made up to 06/11/08; full list of members 4 Buy now
28 Jan 2009 officers Director's change of particulars / richard schneidan / 01/01/2009 2 Buy now
28 Jan 2009 officers Director and secretary's change of particulars / andreas constantinou / 01/01/2009 1 Buy now
02 Jun 2008 accounts Accounting reference date extended from 30/11/2008 to 31/12/2008 1 Buy now
02 Jun 2008 address Registered office changed on 02/06/2008 from bond partners LLP, the grange 100 high street london N14 6TB 1 Buy now
06 Nov 2007 incorporation Incorporation Company 16 Buy now