ANDYSFONES LTD
Company Documents
| Date | Description |
|---|---|
| 13/06/2313 June 2023 | Final Gazette dissolved via voluntary strike-off |
| 13/06/2313 June 2023 | Final Gazette dissolved via voluntary strike-off |
| 16/05/2316 May 2023 | Voluntary strike-off action has been suspended |
| 16/05/2316 May 2023 | Voluntary strike-off action has been suspended |
| 28/03/2328 March 2023 | First Gazette notice for voluntary strike-off |
| 28/03/2328 March 2023 | First Gazette notice for voluntary strike-off |
| 21/03/2321 March 2023 | Accounts for a dormant company made up to 2023-02-28 |
| 21/03/2321 March 2023 | Application to strike the company off the register |
| 28/02/2328 February 2023 | Annual accounts for year ending 28 Feb 2023 |
| 01/02/231 February 2023 | Accounts for a dormant company made up to 2022-02-28 |
| 25/01/2325 January 2023 | Compulsory strike-off action has been discontinued |
| 25/01/2325 January 2023 | Compulsory strike-off action has been discontinued |
| 24/01/2324 January 2023 | First Gazette notice for compulsory strike-off |
| 24/01/2324 January 2023 | First Gazette notice for compulsory strike-off |
| 19/01/2319 January 2023 | Accounts for a dormant company made up to 2021-02-28 |
| 28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
| 24/02/2224 February 2022 | Compulsory strike-off action has been discontinued |
| 24/02/2224 February 2022 | Compulsory strike-off action has been discontinued |
| 23/02/2223 February 2022 | Cessation of Marina Duffy as a person with significant control on 2022-01-01 |
| 23/02/2223 February 2022 | Registered office address changed from 36 Foyle Avenue Greysteel Londonderry BT47 3EB Northern Ireland to 1 Dunlade Road Greysteel Londonderry BT47 3EF on 2022-02-23 |
| 23/02/2223 February 2022 | Termination of appointment of Marina Duffy as a director on 2022-01-01 |
| 23/02/2223 February 2022 | Appointment of Mr Andrew Newhouse as a director on 2022-01-01 |
| 23/02/2223 February 2022 | Confirmation statement made on 2022-02-03 with updates |
| 23/02/2223 February 2022 | Notification of Andrew Newhouse as a person with significant control on 2022-01-01 |
| 25/01/2225 January 2022 | First Gazette notice for compulsory strike-off |
| 25/01/2225 January 2022 | First Gazette notice for compulsory strike-off |
| 28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
| 29/01/2129 January 2021 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/20 |
| 28/05/2028 May 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARINA DUFFY |
| 19/05/2019 May 2020 | CESSATION OF PAUL JAMES KERR AS A PSC |
| 20/04/2020 April 2020 | APPOINTMENT TERMINATED, DIRECTOR PAUL KERR |
| 16/04/2016 April 2020 | CONFIRMATION STATEMENT MADE ON 03/02/20, WITH UPDATES |
| 16/04/2016 April 2020 | DIRECTOR APPOINTED MISS MARINA DUFFY |
| 09/04/209 April 2020 | REGISTERED OFFICE CHANGED ON 09/04/2020 FROM 341 CLOONEY ROAD BALLYKELLY LIMAVADY BT49 9PL NORTHERN IRELAND |
| 28/02/2028 February 2020 | Annual accounts for year ending 28 Feb 2020 |
| 04/02/194 February 2019 | 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