ANDREW JOHN SERVICES LTD

Company Documents

DateDescription
20/11/2320 November 2023 Order of court to wind up

View Document

08/01/228 January 2022 Compulsory strike-off action has been suspended

View Document

08/01/228 January 2022 Compulsory strike-off action has been suspended

View Document

07/12/217 December 2021 First Gazette notice for compulsory strike-off

View Document

07/12/217 December 2021 First Gazette notice for compulsory strike-off

View Document

10/08/2110 August 2021 Compulsory strike-off action has been discontinued

View Document

10/08/2110 August 2021 Compulsory strike-off action has been discontinued

View Document

09/08/219 August 2021 Confirmation statement made on 2021-05-17 with no updates

View Document

06/07/216 July 2021 First Gazette notice for compulsory strike-off

View Document

06/07/216 July 2021 First Gazette notice for compulsory strike-off

View Document

21/05/2021 May 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GINTARAS RIMANAUSKAS

View Document

21/05/2021 May 2020 DIRECTOR APPOINTED MR GINTARAS RAMANAUSKAS

View Document

21/05/2021 May 2020 APPOINTMENT TERMINATED, DIRECTOR KHANDAD KHAN

View Document

21/05/2021 May 2020 CESSATION OF GINTARAS RAMANAUSKAS AS A PSC

View Document

21/05/2021 May 2020 CESSATION OF KHANDAD KHAN AS A PSC

View Document

21/05/2021 May 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KHANDAD KHAN

View Document

20/05/2020 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

20/05/2020 May 2020 DIRECTOR APPOINTED MR KHANDAD KHAN

View Document

20/05/2020 May 2020 APPOINTMENT TERMINATED, DIRECTOR GINTARAS RAMANAUSKAS

View Document

22/11/1922 November 2019 REGISTERED OFFICE CHANGED ON 22/11/2019 FROM FLAT 18 BOSCOBEL CRESCENT WOLVERHAMPTON WV1 1QH ENGLAND

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

17/05/1917 May 2019 CONFIRMATION STATEMENT MADE ON 17/05/19, WITH UPDATES

View Document

06/02/196 February 2019 CESSATION OF ANDREW JOHN HOUGHTON AS A PSC

View Document

06/02/196 February 2019 APPOINTMENT TERMINATED, DIRECTOR ANDREW HOUGHTON

View Document

06/02/196 February 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GINTARAS RAMANAUSKAS

View Document

06/02/196 February 2019 DIRECTOR APPOINTED MR GINTARAS RAMANAUSKAS

View Document

06/02/196 February 2019 REGISTERED OFFICE CHANGED ON 06/02/2019 FROM 21 MELTON ROAD BIRMINGHAM B14 7DA ENGLAND

View Document

19/07/1819 July 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