ANDALUSTREE LIMITED
Status | DISSOLVED |
Company No. | 07823714 |
Category | |
Incorporated | 26 Oct 2011 |
Age | 12 years, 6 months, 24 days |
Jurisdiction | England Wales |
Dissolution | 07 Apr 2020 |
Years | 4 years, 1 month, 12 days |
SUMMARY
ANDALUSTREE LIMITED is an dissolved with number 07823714. It was incorporated 12 years, 6 months, 24 days ago, on 26 October 2011 and it was dissolved 4 years, 1 month, 12 days ago, on 07 April 2020. The company address is 1st Floor 69 -70 Long Lane, London, EC1A 9EJ, United Kingdom.
Company Fillings
Gazette dissolved voluntary
Date: 07 Apr 2020
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 14 Jan 2020
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type total exemption full
Date: 13 Jan 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 31 Oct 2019
Action Date: 20 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-20
Documents
Accounts with accounts type total exemption full
Date: 20 May 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 24 Oct 2018
Action Date: 20 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-20
Documents
Termination director company with name termination date
Date: 05 Jun 2018
Action Date: 04 Jun 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-06-04
Officer name: Marita Mcelhinney
Documents
Appoint person director company with name date
Date: 04 Jun 2018
Action Date: 04 Jun 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Lynne Wall
Appointment date: 2018-06-04
Documents
Accounts with accounts type total exemption full
Date: 09 Apr 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Withdrawal of a person with significant control statement
Date: 22 Jan 2018
Action Date: 22 Jan 2018
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC09
Withdrawal date: 2018-01-22
Documents
Confirmation statement with no updates
Date: 24 Oct 2017
Action Date: 20 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-20
Documents
Appoint person director company with name date
Date: 05 Oct 2017
Action Date: 02 Oct 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Marita Mcelhinney
Appointment date: 2017-10-02
Documents
Appoint person director company with name date
Date: 05 Oct 2017
Action Date: 02 Oct 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-10-02
Officer name: David Dean
Documents
Termination director company with name termination date
Date: 04 Oct 2017
Action Date: 02 Oct 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Lynne Wall
Termination date: 2017-10-02
Documents
Termination director company with name termination date
Date: 04 Oct 2017
Action Date: 02 Oct 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-10-02
Officer name: Matthew Huddleston
Documents
Accounts with accounts type total exemption full
Date: 05 May 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 21 Oct 2016
Action Date: 20 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-20
Documents
Accounts with accounts type total exemption full
Date: 21 Jun 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Change registered office address company with date old address new address
Date: 05 Jan 2016
Action Date: 05 Jan 2016
Category: Address
Type: AD01
Old address: 123 Westminster Bridge Road London SE1 7HR
Change date: 2016-01-05
New address: 1st Floor 69 -70 Long Lane London EC1A 9EJ
Documents
Annual return company with made up date no member list
Date: 20 Oct 2015
Action Date: 20 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-20
Documents
Accounts with accounts type total exemption full
Date: 02 Sep 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date no member list
Date: 29 Oct 2014
Action Date: 20 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-20
Documents
Accounts with accounts type total exemption full
Date: 16 May 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date no member list
Date: 24 Oct 2013
Action Date: 20 Oct 2013
Category: Annual-return
Type: AR01
Made up date: 2013-10-20
Documents
Change person director company with change date
Date: 26 Sep 2013
Action Date: 09 Sep 2013
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Matthew Huddleston
Change date: 2013-09-09
Documents
Accounts with accounts type total exemption full
Date: 18 Mar 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date no member list
Date: 09 Nov 2012
Action Date: 26 Oct 2012
Category: Annual-return
Type: AR01
Made up date: 2012-10-26
Documents
Change person director company with change date
Date: 09 Jul 2012
Action Date: 26 Oct 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-10-26
Officer name: Mr Matthew Huddleston
Documents
Change registered office address company with date old address
Date: 30 May 2012
Action Date: 30 May 2012
Category: Address
Type: AD01
Old address: 1 Dock Offices Surrey Quays London SE16 2XU United Kingdom
Change date: 2012-05-30
Documents
Appoint person director company with name
Date: 10 May 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Lynne Wall
Documents
Termination director company with name
Date: 10 May 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Atc Directors Limited
Documents
Resolution
Date: 20 Feb 2012
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Change corporate director company with change date
Date: 01 Dec 2011
Action Date: 26 Oct 2011
Category: Officers
Sub Category: Change
Type: CH02
Change date: 2011-10-26
Officer name: Atc Directors Limited
Documents
Change account reference date company current extended
Date: 01 Nov 2011
Action Date: 31 Dec 2012
Category: Accounts
Type: AA01
New date: 2012-12-31
Made up date: 2012-10-31
Documents
Some Companies
GREEN SAND MEDICAL SERVICES LTD
RIDGEWAY HOUSE,MELKSHAM,SN12 8DF
Number: | 07869526 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE GREEN BRADGATE ROAD,LEICESTER,LE7 7FU
Number: | 02723226 |
Status: | ACTIVE |
Category: | Private Limited Company |
10A BEDFORD CORNER,LONDON,W4 1LZ
Number: | 11690870 |
Status: | ACTIVE |
Category: | Private Limited Company |
56 STONE BARTON ROAD,PLYMOUTH,PL7 4LS
Number: | 10738037 |
Status: | ACTIVE |
Category: | Private Limited Company |
S. & A. PARSONS (BUILDING CONTRACTORS) LIMITED
65-67 MANSFIELD ROAD,SHEFFIELD,S21 2BW
Number: | 00969343 |
Status: | ACTIVE |
Category: | Private Limited Company |
209 DANESFIELD,GRIMSBY,DN33 2BU
Number: | 04592978 |
Status: | ACTIVE |
Category: | Private Limited Company |