ANDRIS LTD

Company Documents

DateDescription
30/04/1930 April 2019 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

12/02/1912 February 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

01/02/191 February 2019 APPLICATION FOR STRIKING-OFF

View Document

29/01/1929 January 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/18

View Document

03/05/183 May 2018 CONFIRMATION STATEMENT MADE ON 26/04/18, NO UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

23/01/1823 January 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/17

View Document

18/05/1718 May 2017 CONFIRMATION STATEMENT MADE ON 26/04/17, WITH UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

23/01/1723 January 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/16

View Document

10/05/1610 May 2016 Annual return made up to 26 April 2016 with full list of shareholders

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

16/01/1616 January 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/15

View Document

17/05/1517 May 2015 Annual return made up to 26 April 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

22/09/1422 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/14

View Document

22/05/1422 May 2014 Annual return made up to 26 April 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

29/01/1429 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

06/05/136 May 2013 Annual return made up to 26 April 2013 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

24/01/1324 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

01/05/121 May 2012 Annual return made up to 26 April 2012 with full list of shareholders

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

30/12/1130 December 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

10/10/1110 October 2011 REGISTERED OFFICE CHANGED ON 10/10/2011 FROM 13 MILL LANE OXTED SURREY RH8 9DF UNITED KINGDOM

View Document

26/04/1126 April 2011 SECRETARY'S CHANGE OF PARTICULARS / ANDREW DEANE / 26/04/2011

View Document

26/04/1126 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER MICHAEL BEESON / 26/04/2011

View Document

26/04/1126 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW DEANE / 26/04/2011

View Document

26/04/1126 April 2011 Annual return made up to 26 April 2011 with full list of shareholders

View Document

24/01/1124 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

09/01/119 January 2011 REGISTERED OFFICE CHANGED ON 09/01/2011 FROM 35 BROCKLEY WAY LONDON SE4 2LW

View Document

30/04/1030 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW DEANE / 27/04/2010

View Document

30/04/1030 April 2010 Annual return made up to 27 April 2010 with full list of shareholders

View Document

30/04/1030 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER MICHAEL BEESON / 27/04/2010

View Document

26/01/1026 January 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

18/05/0918 May 2009 RETURN MADE UP TO 27/04/09; FULL LIST OF MEMBERS

View Document

03/03/093 March 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

22/05/0822 May 2008 RETURN MADE UP TO 27/04/08; FULL LIST OF MEMBERS

View Document

26/02/0826 February 2008 Annual accounts small company total exemption made up to 30 April 2007

View Document

14/05/0714 May 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

14/05/0714 May 2007 RETURN MADE UP TO 27/04/07; FULL LIST OF MEMBERS

View Document

07/03/077 March 2007 REGISTERED OFFICE CHANGED ON 07/03/07 FROM: 22 MERCIA COURT HIGHWOOD DEVELOPMENT EAST DULWICH LONDON SE22 8NN

View Document

06/11/066 November 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/06

View Document

01/11/061 November 2006 RETURN MADE UP TO 27/04/06; FULL LIST OF MEMBERS

View Document

27/09/0627 September 2006 REGISTERED OFFICE CHANGED ON 27/09/06 FROM: FLAT 2, 17 MARMORA RD EAST DULWICH LONDON SE22 0RX

View Document

27/09/0627 September 2006 REGISTERED OFFICE CHANGED ON 27/09/06 FROM: 22 MERCIA COURT HIGHWOOD DEVELOPMENT EAST DULWICH LONDON SE22 8NN

View Document

15/06/0515 June 2005 NEW DIRECTOR APPOINTED

View Document

20/05/0520 May 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

27/04/0527 April 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

27/04/0527 April 2005 DIRECTOR RESIGNED

View Document

27/04/0527 April 2005 SECRETARY RESIGNED

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