ANADRASIS LIMITED
Company Documents
Date | Description |
---|---|
28/02/2528 February 2025 | Final Gazette dissolved following liquidation |
28/02/2528 February 2025 | Final Gazette dissolved following liquidation |
28/11/2428 November 2024 | Return of final meeting in a members' voluntary winding up |
03/01/243 January 2024 | Registered office address changed from 2 Stamford Square London SW15 2BF England to 3rd Floor the Pinnacle 73 King Street Manchester M2 4NG on 2024-01-03 |
28/12/2328 December 2023 | Resolutions |
28/12/2328 December 2023 | Appointment of a voluntary liquidator |
28/12/2328 December 2023 | Resolutions |
28/12/2328 December 2023 | Declaration of solvency |
17/11/2317 November 2023 | Restoration by order of the court |
27/06/2327 June 2023 | Final Gazette dissolved via compulsory strike-off |
27/06/2327 June 2023 | Final Gazette dissolved via compulsory strike-off |
04/04/234 April 2023 | First Gazette notice for compulsory strike-off |
04/04/234 April 2023 | First Gazette notice for compulsory strike-off |
31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
12/01/2212 January 2022 | Confirmation statement made on 2022-01-11 with no updates |
20/10/2120 October 2021 | Total exemption full accounts made up to 2021-01-31 |
31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
23/03/2023 March 2020 | 31/01/20 TOTAL EXEMPTION FULL |
09/03/209 March 2020 | 31/01/19 TOTAL EXEMPTION FULL |
12/02/2012 February 2020 | CONFIRMATION STATEMENT MADE ON 20/01/20, NO UPDATES |
11/02/2011 February 2020 | CONFIRMATION STATEMENT MADE ON 20/01/19, NO UPDATES |
31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
30/01/2030 January 2020 | REGISTERED OFFICE CHANGED ON 30/01/2020 FROM 37 CLIFFORD GARDENS LONDON NW10 5JE ENGLAND |
11/06/1911 June 2019 | DISS40 (DISS40(SOAD)) |
09/04/199 April 2019 | FIRST GAZETTE |
31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
29/10/1829 October 2018 | 31/01/18 TOTAL EXEMPTION FULL |
25/04/1825 April 2018 | 31/01/17 TOTAL EXEMPTION FULL |
24/04/1824 April 2018 | CONFIRMATION STATEMENT MADE ON 20/01/18, NO UPDATES |
20/02/1820 February 2018 | REGISTERED OFFICE CHANGED ON 20/02/2018 FROM 2 STAMFORD SQUARE LONDON SW15 2BF UNITED KINGDOM |
31/01/1831 January 2018 | Annual accounts for year ending 31 Jan 2018 |
09/01/189 January 2018 | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) |
19/12/1719 December 2017 | FIRST GAZETTE |
31/01/1731 January 2017 | Annual accounts for year ending 31 Jan 2017 |
28/01/1728 January 2017 | CONFIRMATION STATEMENT MADE ON 20/01/17, WITH UPDATES |
21/01/1621 January 2016 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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