ANDROSACE LTD
Company Documents
Date | Description |
---|---|
25/03/2525 March 2025 | Final Gazette dissolved via compulsory strike-off |
25/03/2525 March 2025 | Final Gazette dissolved via compulsory strike-off |
07/01/257 January 2025 | First Gazette notice for compulsory strike-off |
07/01/257 January 2025 | First Gazette notice for compulsory strike-off |
11/07/2411 July 2024 | Registered office address changed from Unit 4C Chattanooga House Goods Road Belper DE56 1UU to Office 6 Banbury House Lower Priest Lane Pershore WR10 1BJ on 2024-07-11 |
28/06/2428 June 2024 | Micro company accounts made up to 2024-04-05 |
25/04/2425 April 2024 | Micro company accounts made up to 2023-04-05 |
05/04/245 April 2024 | Annual accounts for year ending 05 Apr 2024 |
23/02/2423 February 2024 | Previous accounting period shortened from 2023-10-31 to 2023-04-05 |
19/10/2319 October 2023 | Confirmation statement made on 2023-10-11 with updates |
05/10/235 October 2023 | Cessation of Danielle Hitchen as a person with significant control on 2022-10-20 |
04/10/234 October 2023 | Termination of appointment of Danielle Hitchen as a director on 2022-10-20 |
03/10/233 October 2023 | Appointment of Ms Jenniffer Eusebio as a director on 2022-10-20 |
03/10/233 October 2023 | Notification of Jenniffer Eusebio as a person with significant control on 2022-10-20 |
05/04/235 April 2023 | Annual accounts for year ending 05 Apr 2023 |
02/03/232 March 2023 | Registered office address changed from 8 Rubery Court 44C Rough Hay Road Wednesbury WS10 8NQ United Kingdom to Unit 4C Chattanooga House Goods Road Belper DE56 1UU on 2023-03-02 |
12/10/2212 October 2022 | Incorporation |
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