ANDREY & POLY LIMITED

Company Documents

DateDescription
22/07/2522 July 2025 NewFinal Gazette dissolved via voluntary strike-off

View Document

22/07/2522 July 2025 NewFinal Gazette dissolved via voluntary strike-off

View Document

06/05/256 May 2025 First Gazette notice for voluntary strike-off

View Document

06/05/256 May 2025 First Gazette notice for voluntary strike-off

View Document

23/04/2523 April 2025 Application to strike the company off the register

View Document

30/03/2530 March 2025 Total exemption full accounts made up to 2024-06-30

View Document

03/07/243 July 2024 Confirmation statement made on 2024-06-28 with no updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

10/03/2410 March 2024 Total exemption full accounts made up to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

28/06/2328 June 2023 Confirmation statement made on 2023-06-28 with no updates

View Document

31/01/2331 January 2023 Accounts for a dormant company made up to 2022-06-30

View Document

30/03/2230 March 2022 Total exemption full accounts made up to 2021-06-30

View Document

07/07/217 July 2021 Confirmation statement made on 2021-06-28 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

22/03/2122 March 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

13/10/2013 October 2020 PSC'S CHANGE OF PARTICULARS / MR DRAGOMIR PAVLINOV DIMITROV / 13/10/2020

View Document

13/10/2013 October 2020 REGISTERED OFFICE CHANGED ON 13/10/2020 FROM 23 BRAMWELL STREET ST. HELENS WA9 2DP ENGLAND

View Document

13/10/2013 October 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR DRAGOMIR PAVLINOV DIMITROV / 13/10/2020

View Document

13/07/2013 July 2020 CONFIRMATION STATEMENT MADE ON 28/06/20, NO UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

18/03/2018 March 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

02/07/192 July 2019 CONFIRMATION STATEMENT MADE ON 28/06/19, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

06/02/196 February 2019 PSC'S CHANGE OF PARTICULARS / MR DRAGOMIR PAVLINOV DIMITROV / 01/02/2019

View Document

06/02/196 February 2019 REGISTERED OFFICE CHANGED ON 06/02/2019 FROM 708 LOWER HALL STREET ST. HELENS WA10 1GE ENGLAND

View Document

15/01/1915 January 2019 30/06/18 UNAUDITED ABRIDGED

View Document

06/07/186 July 2018 CONFIRMATION STATEMENT MADE ON 28/06/18, NO UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

14/03/1814 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR DRAGOMIR PAVLINOV DIMITROV / 08/02/2018

View Document

14/03/1814 March 2018 REGISTERED OFFICE CHANGED ON 14/03/2018 FROM 24 CASTLE STREET CHESTER CH1 2DS ENGLAND

View Document

14/03/1814 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR DRAGOMIR PAVLINOV DIMITROV / 06/02/2018

View Document

05/02/185 February 2018 30/06/17 UNAUDITED ABRIDGED

View Document

17/07/1717 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DRAGOMIR PAVLINOV DIMITROV

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

30/06/1730 June 2017 CONFIRMATION STATEMENT MADE ON 28/06/17, WITH UPDATES

View Document

19/07/1619 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR DRAGOMIR PAVLINOV DIMITROV / 19/07/2016

View Document

19/07/1619 July 2016 REGISTERED OFFICE CHANGED ON 19/07/2016 FROM 2 LULWORTH ROAD LIVERPOOL L25 3RA UNITED KINGDOM

View Document

29/06/1629 June 2016 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