C T ANDREWS & CO LIMITED
Company Documents
Date | Description |
---|---|
27/05/2427 May 2024 | Final Gazette dissolved following liquidation |
27/05/2427 May 2024 | Final Gazette dissolved following liquidation |
27/02/2427 February 2024 | Return of final meeting in a members' voluntary winding up |
10/12/2310 December 2023 | Resolutions |
10/12/2310 December 2023 | Resolutions |
05/12/235 December 2023 | Registered office address changed from 44B Harlech Road London N14 7BX to Craftwork Studios 1-3 Dufferin Street London EC1Y 8NA on 2023-12-05 |
04/12/234 December 2023 | Declaration of solvency |
04/12/234 December 2023 | Appointment of a voluntary liquidator |
03/11/233 November 2023 | Micro company accounts made up to 2023-03-31 |
12/05/2312 May 2023 | Confirmation statement made on 2023-04-10 with no updates |
17/05/2217 May 2022 | Confirmation statement made on 2022-04-10 with no updates |
09/07/219 July 2021 | Micro company accounts made up to 2021-03-31 |
20/04/2020 April 2020 | CONFIRMATION STATEMENT MADE ON 10/04/20, NO UPDATES |
15/01/2015 January 2020 | AMENDED MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
28/10/1928 October 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
14/05/1914 May 2019 | CONFIRMATION STATEMENT MADE ON 10/04/19, NO UPDATES |
11/06/1811 June 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
25/04/1825 April 2018 | CONFIRMATION STATEMENT MADE ON 10/04/18, NO UPDATES |
11/08/1711 August 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
09/05/179 May 2017 | CONFIRMATION STATEMENT MADE ON 10/04/17, WITH UPDATES |
01/07/161 July 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
13/05/1613 May 2016 | Annual return made up to 10 April 2016 with full list of shareholders |
21/07/1521 July 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
26/04/1526 April 2015 | Annual return made up to 10 April 2015 with full list of shareholders |
12/06/1412 June 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
02/05/142 May 2014 | Annual return made up to 10 April 2014 with full list of shareholders |
19/06/1319 June 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
18/04/1318 April 2013 | Annual return made up to 10 April 2013 with full list of shareholders |
11/07/1211 July 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
02/05/122 May 2012 | Annual return made up to 10 April 2012 with full list of shareholders |
28/11/1128 November 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
14/04/1114 April 2011 | Annual return made up to 10 April 2011 with full list of shareholders |
07/01/117 January 2011 | Annual accounts small company total exemption made up to 31 March 2010 |
21/04/1021 April 2010 | Annual return made up to 10 April 2010 with full list of shareholders |
18/12/0918 December 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
15/04/0915 April 2009 | RETURN MADE UP TO 10/04/09; FULL LIST OF MEMBERS |
29/09/0829 September 2008 | REGISTERED OFFICE CHANGED ON 29/09/2008 FROM 284 CHASE ROAD SOUTHGATE LONDON N14 6HF |
01/07/081 July 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
25/06/0825 June 2008 | APPOINTMENT TERMINATED SECRETARY GEORGIA CHRISTODOULOU |
19/06/0819 June 2008 | REGISTERED OFFICE CHANGED ON 19/06/2008 FROM 44B HARLECH ROAD LONDON N14 7BX |
15/05/0815 May 2008 | RETURN MADE UP TO 10/04/08; NO CHANGE OF MEMBERS |
17/12/0717 December 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
24/04/0724 April 2007 | RETURN MADE UP TO 10/04/07; NO CHANGE OF MEMBERS |
14/11/0614 November 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
02/06/062 June 2006 | RETURN MADE UP TO 10/04/06; FULL LIST OF MEMBERS |
07/09/057 September 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
06/05/056 May 2005 | RETURN MADE UP TO 10/04/05; FULL LIST OF MEMBERS |
05/04/055 April 2005 | SECRETARY RESIGNED |
05/04/055 April 2005 | DIRECTOR RESIGNED |
05/04/055 April 2005 | NEW DIRECTOR APPOINTED |
05/04/055 April 2005 | NEW SECRETARY APPOINTED |
22/03/0522 March 2005 | COMPANY NAME CHANGED F & O MANAGEMENT LIMITED CERTIFICATE ISSUED ON 22/03/05 |
15/03/0515 March 2005 | SECRETARY RESIGNED |
15/03/0515 March 2005 | NEW SECRETARY APPOINTED |
26/10/0426 October 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
03/06/043 June 2004 | RETURN MADE UP TO 10/04/04; NO CHANGE OF MEMBERS |
23/02/0423 February 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 |
08/10/038 October 2003 | REGISTERED OFFICE CHANGED ON 08/10/03 FROM: 2 SPENCER AVENUE LONDON N13 4TR |
30/04/0330 April 2003 | RETURN MADE UP TO 10/04/03; NO CHANGE OF MEMBERS |
09/01/039 January 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02 |
30/12/0230 December 2002 | DIRECTOR RESIGNED |
19/07/0219 July 2002 | NEW DIRECTOR APPOINTED |
05/07/025 July 2002 | RETURN MADE UP TO 10/04/02; FULL LIST OF MEMBERS |
21/05/0121 May 2001 | NEW DIRECTOR APPOINTED |
21/05/0121 May 2001 | ACC. REF. DATE SHORTENED FROM 30/04/02 TO 31/03/02 |
21/05/0121 May 2001 | REGISTERED OFFICE CHANGED ON 21/05/01 FROM: REGENT HOUSE 316 BEULAH HILL LONDON SE19 3HF |
21/05/0121 May 2001 | NEW SECRETARY APPOINTED |
19/04/0119 April 2001 | DIRECTOR RESIGNED |
19/04/0119 April 2001 | SECRETARY RESIGNED |
10/04/0110 April 2001 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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