NICHOLAS ANDREW & CO. LIMITED

Company Documents

DateDescription
10/09/1910 September 2019 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

25/06/1925 June 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

18/06/1918 June 2019 APPLICATION FOR STRIKING-OFF

View Document

31/05/1931 May 2019 CONFIRMATION STATEMENT MADE ON 12/05/19, NO UPDATES

View Document

28/03/1928 March 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

17/06/1817 June 2018 CONFIRMATION STATEMENT MADE ON 12/05/18, NO UPDATES

View Document

23/04/1823 April 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

16/05/1716 May 2017 CONFIRMATION STATEMENT MADE ON 12/05/17, WITH UPDATES

View Document

07/03/177 March 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

27/05/1627 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS ANDREW / 11/05/2016

View Document

27/05/1627 May 2016 Annual return made up to 12 May 2016 with full list of shareholders

View Document

21/04/1621 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

07/09/157 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS ANDREW / 21/08/2015

View Document

07/09/157 September 2015 SECRETARY'S CHANGE OF PARTICULARS / MRS JERYL CHRISTINE ANDREW / 21/08/2015

View Document

21/05/1521 May 2015 REGISTERED OFFICE CHANGED ON 21/05/2015 FROM C/O CALDER & CO/NICHOLAS ANDREW 16 16 CHARLES II STREET LONDON SW1Y 4NW ENGLAND

View Document

21/05/1521 May 2015 SECRETARY'S CHANGE OF PARTICULARS / MRS JERYL CHRISTINE ANDREW / 21/05/2015

View Document

21/05/1521 May 2015 Annual return made up to 12 May 2015 with full list of shareholders

View Document

21/05/1521 May 2015 REGISTERED OFFICE CHANGED ON 21/05/2015 FROM 16 CHARLES II STREET 16 CHARLES II STREET LONDON SW1Y 4NW ENGLAND

View Document

30/04/1530 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

08/09/148 September 2014 APPOINTMENT TERMINATED, SECRETARY MICHELE WILLIAMS

View Document

08/09/148 September 2014 SECRETARY APPOINTED MRS JERYL CHRISTINE ANDREW

View Document

03/09/143 September 2014 REGISTERED OFFICE CHANGED ON 03/09/2014 FROM C/O NICHOLAS ANDREW 16 CHARLES II STREET 16 CHARLES II STREET LONDON SW1Y 4NW ENGLAND

View Document

02/09/142 September 2014 REGISTERED OFFICE CHANGED ON 02/09/2014 FROM 49 BERKELEY SQUARE LONDON W1J 5AZ

View Document

22/05/1422 May 2014 Annual return made up to 12 May 2014 with full list of shareholders

View Document

23/04/1423 April 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

17/05/1317 May 2013 Annual return made up to 12 May 2013 with full list of shareholders

View Document

23/04/1323 April 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

19/05/1219 May 2012 Annual return made up to 12 May 2012 with full list of shareholders

View Document

18/01/1218 January 2012 31/07/11 TOTAL EXEMPTION FULL

View Document

24/06/1124 June 2011 REGISTERED OFFICE CHANGED ON 24/06/2011 FROM 5 ST JAMES'S PLACE LONDON SW1A 1NP ENGLAND

View Document

21/05/1121 May 2011 Annual return made up to 12 May 2011 with full list of shareholders

View Document

04/04/114 April 2011 31/07/10 TOTAL EXEMPTION FULL

View Document

13/05/1013 May 2010 Annual return made up to 12 May 2010 with full list of shareholders

View Document

27/04/1027 April 2010 31/07/09 TOTAL EXEMPTION FULL

View Document

16/04/1016 April 2010 REGISTERED OFFICE CHANGED ON 16/04/2010 FROM 39-40 ST JAMES'S PLACE LONDON SW1A 1NS

View Document

18/05/0918 May 2009 RETURN MADE UP TO 12/05/09; FULL LIST OF MEMBERS

View Document

01/05/091 May 2009 31/07/08 TOTAL EXEMPTION FULL

View Document

12/06/0812 June 2008 31/07/07 TOTAL EXEMPTION FULL

View Document

20/05/0820 May 2008 RETURN MADE UP TO 12/05/08; FULL LIST OF MEMBERS

View Document

31/05/0731 May 2007 RETURN MADE UP TO 12/05/07; NO CHANGE OF MEMBERS

View Document

18/05/0718 May 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/06

View Document

30/06/0630 June 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/05

View Document

22/05/0622 May 2006 RETURN MADE UP TO 12/05/06; FULL LIST OF MEMBERS

View Document

16/05/0616 May 2006 NEW SECRETARY APPOINTED

View Document

22/02/0622 February 2006 SECRETARY RESIGNED

View Document

20/05/0520 May 2005 RETURN MADE UP TO 12/05/05; FULL LIST OF MEMBERS

View Document

09/03/059 March 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/04

View Document

26/05/0426 May 2004 RETURN MADE UP TO 12/05/04; FULL LIST OF MEMBERS

View Document

27/03/0427 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03

View Document

20/10/0320 October 2003 REGISTERED OFFICE CHANGED ON 20/10/03 FROM: 12 PARK PLACE ST JAMES'S STREET LONDON SW1A 1LP

View Document

22/05/0322 May 2003 RETURN MADE UP TO 12/05/03; FULL LIST OF MEMBERS

View Document

24/04/0324 April 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/02

View Document

28/05/0228 May 2002 RETURN MADE UP TO 12/05/02; FULL LIST OF MEMBERS

View Document

29/03/0229 March 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/01

View Document

19/12/0119 December 2001 NEW SECRETARY APPOINTED

View Document

19/12/0119 December 2001 SECRETARY RESIGNED

View Document

07/06/017 June 2001 RETURN MADE UP TO 12/05/01; FULL LIST OF MEMBERS

View Document

07/06/017 June 2001 NEW SECRETARY APPOINTED

View Document

23/05/0123 May 2001 SECRETARY RESIGNED

View Document

22/03/0122 March 2001 REGISTERED OFFICE CHANGED ON 22/03/01 FROM: 10 ORANGE STREET LONDON WC2H 7DQ

View Document

26/01/0126 January 2001 FULL ACCOUNTS MADE UP TO 31/07/00

View Document

05/06/005 June 2000 RETURN MADE UP TO 28/05/00; FULL LIST OF MEMBERS

View Document

25/02/0025 February 2000 FULL ACCOUNTS MADE UP TO 31/07/99

View Document

05/06/995 June 1999 RETURN MADE UP TO 28/05/99; NO CHANGE OF MEMBERS

View Document

31/03/9931 March 1999 FULL ACCOUNTS MADE UP TO 31/07/98

View Document

07/09/987 September 1998 DIRECTOR RESIGNED

View Document

09/07/989 July 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

09/07/989 July 1998 RETURN MADE UP TO 28/05/98; FULL LIST OF MEMBERS

View Document

03/07/973 July 1997 ACC. REF. DATE EXTENDED FROM 31/05/98 TO 31/07/98

View Document

03/07/973 July 1997 NEW DIRECTOR APPOINTED

View Document

03/07/973 July 1997 NEW SECRETARY APPOINTED

View Document

03/07/973 July 1997 DIRECTOR RESIGNED

View Document

03/07/973 July 1997 SECRETARY RESIGNED

View Document

03/07/973 July 1997 REGISTERED OFFICE CHANGED ON 03/07/97 FROM: 11 BEAUMONT GATE SHENLEY HILL RADLETT HERTFORDSHIRE WD7 7AR

View Document

03/07/973 July 1997 NEW DIRECTOR APPOINTED

View Document

28/05/9728 May 1997 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information