ANDREW DEE (INTERNATIONAL) LTD

Company Documents

DateDescription
13/08/2413 August 2024 Final Gazette dissolved via voluntary strike-off

View Document

22/12/2322 December 2023 Accounts for a dormant company made up to 2023-03-31

View Document

29/09/2329 September 2023 Registered office address changed from 281 Woodchurch Road Birkenhead CH42 9LE United Kingdom to 188 Liscard Road Wallasey CH44 5TN on 2023-09-29

View Document

29/09/2329 September 2023 Director's details changed for Mr Andrew Gerrit De-Vaal on 2023-09-29

View Document

09/09/239 September 2023 Voluntary strike-off action has been suspended

View Document

09/09/239 September 2023 Voluntary strike-off action has been suspended

View Document

15/08/2315 August 2023 First Gazette notice for voluntary strike-off

View Document

15/08/2315 August 2023 First Gazette notice for voluntary strike-off

View Document

03/08/233 August 2023 Application to strike the company off the register

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

24/01/2324 January 2023 Confirmation statement made on 2023-01-21 with no updates

View Document

04/01/234 January 2023 Current accounting period extended from 2023-01-31 to 2023-03-31

View Document

23/09/2223 September 2022 Total exemption full accounts made up to 2022-01-31

View Document

18/02/2218 February 2022 Confirmation statement made on 2022-01-21 with no updates

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

12/05/2112 May 2021 31/01/21 TOTAL EXEMPTION FULL

View Document

07/04/217 April 2021 CONFIRMATION STATEMENT MADE ON 21/01/21, NO UPDATES

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

27/01/2127 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20

View Document

11/02/2011 February 2020 REGISTERED OFFICE CHANGED ON 11/02/2020 FROM 188 LISCARD ROAD C/O FD ANALYTICAL ACCOUNTANTS WIRRAL MERSEYSIDE CH44 5TN

View Document

11/02/2011 February 2020 CONFIRMATION STATEMENT MADE ON 21/01/20, NO UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

31/10/1931 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

28/02/1928 February 2019 COMPANY NAME CHANGED ABSOLUTE MEDIUMSHIP & HOLISTICS LTD CERTIFICATE ISSUED ON 28/02/19

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

22/01/1922 January 2019 CONFIRMATION STATEMENT MADE ON 21/01/19, NO UPDATES

View Document

30/10/1830 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

17/08/1817 August 2018 DIRECTOR APPOINTED MRS MOIRA DE-VAAL

View Document

10/05/1810 May 2018 REGISTERED OFFICE CHANGED ON 10/05/2018 FROM 11 TAPTON WAY LIVERPOOL WAVERTREE L13 1DA ENGLAND

View Document

05/02/185 February 2018 COMPANY NAME CHANGED ABSOLUTE MEDIUMSHIP LTD CERTIFICATE ISSUED ON 05/02/18

View Document

02/02/182 February 2018 CONFIRMATION STATEMENT MADE ON 21/01/18, NO UPDATES

View Document

02/02/182 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW GERRIT DE-VAAL

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

27/10/1727 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

27/10/1727 October 2017 REGISTERED OFFICE CHANGED ON 27/10/2017 FROM WAVERTREE BUSINESS VILLAGE 11TAPTON WAY LIVERPOOL MERSEYSIDE L13 1DA ENGLAND

View Document

27/10/1727 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW GERRIT DE-VAAL / 01/10/2017

View Document

13/05/1713 May 2017 DISS40 (DISS40(SOAD))

View Document

12/05/1712 May 2017 CONFIRMATION STATEMENT MADE ON 21/01/17, WITH UPDATES

View Document

18/04/1718 April 2017 FIRST GAZETTE

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

06/10/166 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

25/04/1625 April 2016 REGISTERED OFFICE CHANGED ON 25/04/2016 FROM 10-12 HIGH STREET WAVERTREE LIVERPOOL L15 8HG UNITED KINGDOM

View Document

25/04/1625 April 2016 Annual return made up to 21 January 2016 with full list of shareholders

View Document

25/04/1625 April 2016 REGISTERED OFFICE CHANGED ON 25/04/2016 FROM WAVERTREE BUSINESS VILLAGE 11TAPTON WAY LIVERPOOL MERSEYSIDE L13 1DA ENGLAND

View Document

20/04/1620 April 2016 DISS40 (DISS40(SOAD))

View Document

19/04/1619 April 2016 FIRST GAZETTE

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

21/01/1521 January 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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