ANDRIUS TOLIS N. COM LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
21/11/2421 November 2024 | Liquidators' statement of receipts and payments to 2024-07-27 |
29/05/2429 May 2024 | Resignation of a liquidator |
11/10/2311 October 2023 | Liquidators' statement of receipts and payments to 2023-07-27 |
06/05/226 May 2022 | Compulsory strike-off action has been discontinued |
05/05/225 May 2022 | Confirmation statement made on 2022-01-17 with no updates |
05/04/225 April 2022 | First Gazette notice for compulsory strike-off |
31/12/2131 December 2021 | Unaudited abridged accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
30/03/2130 March 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
03/03/213 March 2021 | CONFIRMATION STATEMENT MADE ON 17/01/21, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
24/02/2024 February 2020 | CONFIRMATION STATEMENT MADE ON 17/01/20, NO UPDATES |
31/12/1931 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
28/01/1928 January 2019 | CONFIRMATION STATEMENT MADE ON 17/01/19, NO UPDATES |
31/12/1831 December 2018 | 31/03/18 UNAUDITED ABRIDGED |
17/01/1817 January 2018 | CONFIRMATION STATEMENT MADE ON 17/01/18, NO UPDATES |
31/12/1731 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
06/02/176 February 2017 | CONFIRMATION STATEMENT MADE ON 25/01/17, WITH UPDATES |
29/12/1629 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
08/02/168 February 2016 | Annual return made up to 25 January 2016 with full list of shareholders |
30/12/1530 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
30/04/1530 April 2015 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/14 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
28/01/1528 January 2015 | Annual return made up to 25 January 2015 with full list of shareholders |
28/01/1528 January 2015 | REGISTERED OFFICE CHANGED ON 28/01/2015 FROM 107 CLOYTON ROAD CHESSINGTON LONDON SURREY KT9 1NW |
28/01/1528 January 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANDRIUS TOLIS / 01/01/2015 |
08/01/158 January 2015 | Annual accounts small company total exemption made up to 31 March 2014 |
24/04/1424 April 2014 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/13 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
11/02/1411 February 2014 | Annual return made up to 25 January 2014 with full list of shareholders |
15/12/1315 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
11/03/1311 March 2013 | Annual return made up to 25 January 2013 with full list of shareholders |
08/03/138 March 2013 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/12 |
14/12/1214 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
17/02/1217 February 2012 | Annual return made up to 25 January 2012 with full list of shareholders |
17/02/1217 February 2012 | SECRETARY'S CHANGE OF PARTICULARS / RIMVYDAS LUBYS / 01/09/2011 |
17/02/1217 February 2012 | Annual return made up to 25 January 2011 with full list of shareholders |
31/12/1131 December 2011 | DISS40 (DISS40(SOAD)) |
30/12/1130 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
11/06/1111 June 2011 | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) |
24/05/1124 May 2011 | FIRST GAZETTE |
05/01/115 January 2011 | Annual accounts small company total exemption made up to 31 March 2010 |
30/12/1030 December 2010 | REGISTERED OFFICE CHANGED ON 30/12/2010 FROM G08 RIVERBANK HOUSE 1 PUTNEY BRIDGE APPROACH LONDON SW6 3JD UNITED KINGDOM |
02/03/102 March 2010 | REGISTERED OFFICE CHANGED ON 02/03/2010 FROM 107 CLAYTON ROAD CHESSINGTON SURREY KT9 1NW UNITED KINGDOM |
02/03/102 March 2010 | Annual return made up to 25 January 2010 with full list of shareholders |
01/03/101 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ANDRIUS TOLIS / 10/10/2009 |
16/01/1016 January 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
11/05/0911 May 2009 | AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/08 |
07/05/097 May 2009 | REGISTERED OFFICE CHANGED ON 07/05/2009 FROM 107 RIVERBANK HOUSE 1 PUTNEY BRIDGE APPROACH LONDON SW6 3JD UK |
06/02/096 February 2009 | RETURN MADE UP TO 25/01/09; FULL LIST OF MEMBERS |
05/02/095 February 2009 | 31/03/08 TOTAL EXEMPTION FULL |
29/12/0829 December 2008 | RETURN MADE UP TO 25/01/08; FULL LIST OF MEMBERS |
27/12/0827 December 2008 | REGISTERED OFFICE CHANGED ON 27/12/2008 FROM RIVERBANK HOUSE C/O MEDIA STATIO 1 PUTNEY BRIDGE APPROACH LONDON SW6 3JD |
26/12/0826 December 2008 | DIRECTOR'S CHANGE OF PARTICULARS / ANDRIUS TOLIS / 01/01/2008 |
26/12/0826 December 2008 | SECRETARY'S CHANGE OF PARTICULARS / RIMVYDAS LUBYS / 01/01/2008 |
03/02/083 February 2008 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07 |
01/03/071 March 2007 | RETURN MADE UP TO 25/01/07; FULL LIST OF MEMBERS |
02/10/062 October 2006 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06 |
03/04/063 April 2006 | RETURN MADE UP TO 25/01/06; FULL LIST OF MEMBERS |
07/02/067 February 2006 | STRIKE-OFF ACTION DISCONTINUED |
03/02/063 February 2006 | REGISTERED OFFICE CHANGED ON 03/02/06 FROM: MEDIA STATION LTD RIVERBANK HOUSE 1 PUTNEY BRIDGE APPROACH LONDON SW6 3JD |
03/02/063 February 2006 | ACC. REF. DATE EXTENDED FROM 31/01/06 TO 31/03/06 |
03/02/063 February 2006 | NEW DIRECTOR APPOINTED |
03/02/063 February 2006 | NEW SECRETARY APPOINTED |
27/12/0527 December 2005 | FIRST GAZETTE |
31/01/0531 January 2005 | DIRECTOR RESIGNED |
31/01/0531 January 2005 | SECRETARY RESIGNED |
31/01/0531 January 2005 | REGISTERED OFFICE CHANGED ON 31/01/05 FROM: 44 UPPER BELGRAVE ROAD CLIFTON BRISTOL BS8 2XN |
25/01/0525 January 2005 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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