ANDROPHELIS LTD

Company Documents

DateDescription
16/07/2416 July 2024 Final Gazette dissolved via voluntary strike-off

View Document

16/07/2416 July 2024 Final Gazette dissolved via voluntary strike-off

View Document

30/04/2430 April 2024 First Gazette notice for voluntary strike-off

View Document

30/04/2430 April 2024 First Gazette notice for voluntary strike-off

View Document

26/04/2426 April 2024 Micro company accounts made up to 2023-04-05

View Document

22/04/2422 April 2024 Application to strike the company off the register

View Document

23/02/2423 February 2024 Previous accounting period shortened from 2023-10-31 to 2023-04-05

View Document

21/11/2321 November 2023 Confirmation statement made on 2023-10-18 with updates

View Document

26/08/2326 August 2023 Cessation of Danielle Hitchen as a person with significant control on 2022-10-26

View Document

24/08/2324 August 2023 Termination of appointment of Danielle Hitchen as a director on 2022-10-26

View Document

24/08/2324 August 2023 Appointment of Ms Dessa Mae Lumagbas as a director on 2022-10-26

View Document

24/08/2324 August 2023 Notification of Dessa Mae Lumagbas as a person with significant control on 2022-10-26

View Document

05/04/235 April 2023 Annual accounts for year ending 05 Apr 2023

View Accounts

28/02/2328 February 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 2023-02-28

View Document

19/10/2219 October 2022 Incorporation

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