ANDULLAS CONSULTANCY SERVICES LTD.

Company Documents

DateDescription
19/10/2419 October 2024 Liquidators' statement of receipts and payments to 2024-08-16

View Document

13/10/2313 October 2023 Liquidators' statement of receipts and payments to 2023-08-16

View Document

12/10/2212 October 2022 Liquidators' statement of receipts and payments to 2022-08-16

View Document

09/02/229 February 2022 Liquidators' statement of receipts and payments to 2021-08-16

View Document

14/09/2014 September 2020 REGISTERED OFFICE CHANGED ON 14/09/2020 FROM 2ND FLOOR, 241 HIGH STREET WALTHAMSTOW LONDON E17 7BH UNITED KINGDOM

View Document

26/08/2026 August 2020 NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1

View Document

26/08/2026 August 2020 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

26/08/2026 August 2020 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

09/07/209 July 2020 DIRECTOR APPOINTED MR HUMAYUN KHIZER

View Document

09/07/209 July 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HUMAYUN KHIZER

View Document

09/07/209 July 2020 APPOINTMENT TERMINATED, DIRECTOR UMAR JUNAID

View Document

09/07/209 July 2020 CONFIRMATION STATEMENT MADE ON 09/07/20, WITH UPDATES

View Document

09/07/209 July 2020 CESSATION OF UMAR JUNAID AS A PSC

View Document

01/07/201 July 2020 CONFIRMATION STATEMENT MADE ON 01/07/20, WITH UPDATES

View Document

20/06/2020 June 2020 APPOINTMENT TERMINATED, DIRECTOR KASHIF SARFRAZ ALI

View Document

20/06/2020 June 2020 CESSATION OF KASHIF SARFRAZ ALI AS A PSC

View Document

13/06/2013 June 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL UMAR JUNAID

View Document

13/06/2013 June 2020 CESSATION OF UMAR JUNAID AS A PSC

View Document

13/06/2013 June 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL UMAR JUNAID

View Document

11/06/2011 June 2020 DIRECTOR APPOINTED MR UMAR JUNAID

View Document

03/06/203 June 2020 APPOINTMENT TERMINATED, DIRECTOR UMAR JUNAID

View Document

03/06/203 June 2020 DIRECTOR APPOINTED MR KASHIF SARFRAZ ALI

View Document

03/06/203 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR KASHIF SARFRAZ ALI / 01/05/2020

View Document

03/06/203 June 2020 CONFIRMATION STATEMENT MADE ON 03/06/20, WITH UPDATES

View Document

03/06/203 June 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KASHIF SARFRAZ ALI

View Document

03/06/203 June 2020 CESSATION OF ABDUR REHMAN AS A PSC

View Document

03/06/203 June 2020 CESSATION OF UMAR JUNAID AS A PSC

View Document

03/06/203 June 2020 APPOINTMENT TERMINATED, DIRECTOR ABDUR REHMAN

View Document

22/04/2022 April 2020 CONFIRMATION STATEMENT MADE ON 08/04/20, NO UPDATES

View Document

03/06/193 June 2019 30/04/19 TOTAL EXEMPTION FULL

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

08/04/198 April 2019 CONFIRMATION STATEMENT MADE ON 08/04/19, WITH UPDATES

View Document

09/03/199 March 2019 PSC'S CHANGE OF PARTICULARS / MR ABDUR REHMAN / 01/03/2019

View Document

09/03/199 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ABDUR REHMAN / 01/03/2019

View Document

31/01/1931 January 2019 REGISTERED OFFICE CHANGED ON 31/01/2019 FROM 79 HOE STREET LONDON E17 4SA ENGLAND

View Document

31/01/1931 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

15/10/1815 October 2018 PSC'S CHANGE OF PARTICULARS / MR ABDUR REHMAN / 01/09/2018

View Document

28/06/1828 June 2018 CONFIRMATION STATEMENT MADE ON 15/05/18, WITH UPDATES

View Document

04/06/184 June 2018 DIRECTOR APPOINTED MR UMAR JUNAID

View Document

07/05/187 May 2018 APPOINTMENT TERMINATED, DIRECTOR UMAR JUNAID

View Document

31/01/1831 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

24/10/1724 October 2017 REGISTERED OFFICE CHANGED ON 24/10/2017 FROM 79 HOE STREET WALTHAMSTOW HOE STREET LONDON E17 4SA ENGLAND

View Document

24/10/1724 October 2017 REGISTERED OFFICE CHANGED ON 24/10/2017 FROM 92B GOODMAYES ROAD ILFORD ESSEX IG3 9UU

View Document

16/10/1716 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / ABDUR REHMAN / 01/10/2017

View Document

16/10/1716 October 2017 PSC'S CHANGE OF PARTICULARS / MR ABDUR REHMAN / 01/10/2017

View Document

01/06/171 June 2017 CONFIRMATION STATEMENT MADE ON 15/05/17, WITH UPDATES

View Document

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

View Accounts

31/01/1731 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

07/06/167 June 2016 Annual return made up to 15 May 2016 with full list of shareholders

View Document

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

View Accounts

20/05/1520 May 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

18/05/1518 May 2015 Annual return made up to 15 May 2015 with full list of shareholders

View Document

13/05/1513 May 2015 PREVSHO FROM 31/05/2015 TO 30/04/2015

View Document

21/01/1521 January 2015 REGISTERED OFFICE CHANGED ON 21/01/2015 FROM 255 SHERRARD ROAD MANOR PARK E12 6UG UNITED KINGDOM

View Document

15/05/1415 May 2014 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