ANDYSFONES LTD

Company Documents

DateDescription
13/06/2313 June 2023 Final Gazette dissolved via voluntary strike-off

View Document

13/06/2313 June 2023 Final Gazette dissolved via voluntary strike-off

View Document

16/05/2316 May 2023 Voluntary strike-off action has been suspended

View Document

16/05/2316 May 2023 Voluntary strike-off action has been suspended

View Document

28/03/2328 March 2023 First Gazette notice for voluntary strike-off

View Document

28/03/2328 March 2023 First Gazette notice for voluntary strike-off

View Document

21/03/2321 March 2023 Accounts for a dormant company made up to 2023-02-28

View Document

21/03/2321 March 2023 Application to strike the company off the register

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

01/02/231 February 2023 Accounts for a dormant company made up to 2022-02-28

View Document

25/01/2325 January 2023 Compulsory strike-off action has been discontinued

View Document

25/01/2325 January 2023 Compulsory strike-off action has been discontinued

View Document

24/01/2324 January 2023 First Gazette notice for compulsory strike-off

View Document

24/01/2324 January 2023 First Gazette notice for compulsory strike-off

View Document

19/01/2319 January 2023 Accounts for a dormant company made up to 2021-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

24/02/2224 February 2022 Compulsory strike-off action has been discontinued

View Document

24/02/2224 February 2022 Compulsory strike-off action has been discontinued

View Document

23/02/2223 February 2022 Cessation of Marina Duffy as a person with significant control on 2022-01-01

View Document

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

View Document

23/02/2223 February 2022 Termination of appointment of Marina Duffy as a director on 2022-01-01

View Document

23/02/2223 February 2022 Appointment of Mr Andrew Newhouse as a director on 2022-01-01

View Document

23/02/2223 February 2022 Confirmation statement made on 2022-02-03 with updates

View Document

23/02/2223 February 2022 Notification of Andrew Newhouse as a person with significant control on 2022-01-01

View Document

25/01/2225 January 2022 First Gazette notice for compulsory strike-off

View Document

25/01/2225 January 2022 First Gazette notice for compulsory strike-off

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

29/01/2129 January 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/20

View Document

28/05/2028 May 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARINA DUFFY

View Document

19/05/2019 May 2020 CESSATION OF PAUL JAMES KERR AS A PSC

View Document

20/04/2020 April 2020 APPOINTMENT TERMINATED, DIRECTOR PAUL KERR

View Document

16/04/2016 April 2020 CONFIRMATION STATEMENT MADE ON 03/02/20, WITH UPDATES

View Document

16/04/2016 April 2020 DIRECTOR APPOINTED MISS MARINA DUFFY

View Document

09/04/209 April 2020 REGISTERED OFFICE CHANGED ON 09/04/2020 FROM 341 CLOONEY ROAD BALLYKELLY LIMAVADY BT49 9PL NORTHERN IRELAND

View Document

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

04/02/194 February 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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