ANDEN TRADING LTD

Company Documents

DateDescription
25/07/2425 July 2024

View Document

25/07/2425 July 2024 Order of court to wind up

View Document

25/04/2325 April 2023 Final Gazette dissolved via compulsory strike-off

View Document

25/04/2325 April 2023 Final Gazette dissolved via compulsory strike-off

View Document

14/02/2314 February 2023 Compulsory strike-off action has been suspended

View Document

14/02/2314 February 2023 Compulsory strike-off action has been suspended

View Document

17/01/2317 January 2023 First Gazette notice for compulsory strike-off

View Document

17/01/2317 January 2023 First Gazette notice for compulsory strike-off

View Document

05/01/225 January 2022 Compulsory strike-off action has been discontinued

View Document

05/01/225 January 2022 Certificate of change of name

View Document

05/01/225 January 2022 Compulsory strike-off action has been discontinued

View Document

04/01/224 January 2022 Change of details for Mr Agathangelos Vouniotis as a person with significant control on 2021-10-01

View Document

04/01/224 January 2022 Confirmation statement made on 2021-10-03 with updates

View Document

04/01/224 January 2022 Notification of Denys Molodkovets as a person with significant control on 2021-10-01

View Document

21/12/2121 December 2021 First Gazette notice for compulsory strike-off

View Document

21/12/2121 December 2021 First Gazette notice for compulsory strike-off

View Document

11/02/2111 February 2021 APPOINTMENT TERMINATED, DIRECTOR ANNA ZOUMARAS

View Document

11/02/2111 February 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

08/12/208 December 2020 REGISTERED OFFICE CHANGED ON 08/12/2020 FROM OFFICE 212B, BUILDING 3 NORTH LONDON BUSINESS PARK OAKLEIGH ROAD SOUTH LONDON N11 1GN UNITED KINGDOM

View Document

05/10/205 October 2020 CONFIRMATION STATEMENT MADE ON 03/10/20, NO UPDATES

View Document

30/05/2030 May 2020 DISS40 (DISS40(SOAD))

View Document

29/05/2029 May 2020 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

31/03/2031 March 2020 FIRST GAZETTE

View Document

06/02/206 February 2020 REGISTERED OFFICE CHANGED ON 06/02/2020 FROM OFFICE 238, BUILDING 3 NORTH LONDON BUSINESS PARK OAKLEIGH ROAD SOUTH LONDON N11 1GN ENGLAND

View Document

07/11/197 November 2019 CONFIRMATION STATEMENT MADE ON 03/10/19, WITH UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

03/10/183 October 2018 CONFIRMATION STATEMENT MADE ON 03/10/18, WITH UPDATES

View Document

02/07/182 July 2018 PSC'S CHANGE OF PARTICULARS / MR AGATHANGELOS VOUNIOTIS / 01/07/2018

View Document

01/07/181 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR AGATHANGELOS VOUNIOTIS / 01/07/2018

View Document

01/07/181 July 2018 PSC'S CHANGE OF PARTICULARS / MR AGATHANGELOS VOUNIOTIS / 01/07/2018

View Document

01/07/181 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS ANNA ZOUMARAS / 01/07/2018

View Document

01/07/181 July 2018 REGISTERED OFFICE CHANGED ON 01/07/2018 FROM OFFICE 471B, BUILDING 4 NORTH LONDON BUSINESS PARK OAKLEIGH ROAD SOUTH LONDON N11 1GN ENGLAND

View Document

29/03/1829 March 2018 CONFIRMATION STATEMENT MADE ON 29/03/18, WITH UPDATES

View Document

21/03/1821 March 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company