ANDREAS KARVELAS LIMITED

Company Documents

DateDescription
21/12/2121 December 2021 Final Gazette dissolved via voluntary strike-off

View Document

21/12/2121 December 2021 Final Gazette dissolved via voluntary strike-off

View Document

05/10/215 October 2021 First Gazette notice for voluntary strike-off

View Document

05/10/215 October 2021 First Gazette notice for voluntary strike-off

View Document

27/09/2127 September 2021 Application to strike the company off the register

View Document

29/07/2129 July 2021 Confirmation statement made on 2021-07-20 with no updates

View Document

05/07/215 July 2021 Previous accounting period shortened from 2021-07-31 to 2021-01-31

View Document

24/06/2124 June 2021 Administrative restoration application

View Document

24/06/2124 June 2021 Micro company accounts made up to 2020-07-31

View Document

24/06/2124 June 2021 Confirmation statement made on 2020-07-20 with no updates

View Document

24/06/2124 June 2021 Confirmation statement made on 2017-07-19 with no updates

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

31/07/2031 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

16/10/1916 October 2019 DISS40 (DISS40(SOAD))

View Document

15/10/1915 October 2019 CONFIRMATION STATEMENT MADE ON 20/07/19, NO UPDATES

View Document

08/10/198 October 2019 FIRST GAZETTE

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

23/04/1923 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

31/07/1831 July 2018 CONFIRMATION STATEMENT MADE ON 20/07/18, NO UPDATES

View Document

15/02/1815 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

15/02/1815 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREAS CHARALAMPOS KARVELAS / 08/01/2018

View Document

07/02/187 February 2018 REGISTERED OFFICE CHANGED ON 07/02/2018 FROM 4 AMY JOHNSON WAY BLACKPOOL FY4 2RH ENGLAND

View Document

06/02/186 February 2018 REGISTERED OFFICE CHANGED ON 06/02/2018 FROM 116 SALTRAM CRESCENT LONDON LONDON W9 3JX UNITED KINGDOM

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

20/07/1720 July 2017 CONFIRMATION STATEMENT MADE ON 20/07/17, WITH UPDATES

View Document

20/07/1620 July 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

20/07/1620 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREAS KARVELAS / 20/07/2016

View Document

20/07/1620 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREAS CHARALAMPOS KARVELAS / 20/07/2016

View Document

20/07/1620 July 2016 REGISTERED OFFICE CHANGED ON 20/07/2016 FROM 116 SALTARM CRESCENT LONDON LONDON W9 3JX UNITED KINGDOM

View Document


More Company Information