ANDENA LIMITED
Status | DISSOLVED |
Company No. | 08315862 |
Category | Private Limited Company |
Incorporated | 03 Dec 2012 |
Age | 11 years, 6 months, 1 day |
Jurisdiction | England Wales |
Dissolution | 02 Feb 2020 |
Years | 4 years, 4 months, 2 days |
SUMMARY
ANDENA LIMITED is an dissolved private limited company with number 08315862. It was incorporated 11 years, 6 months, 1 day ago, on 03 December 2012 and it was dissolved 4 years, 4 months, 2 days ago, on 02 February 2020. The company address is Jupiter House Warley Hill Business Park Jupiter House Warley Hill Business Park, Brentwood, CM13 3BE, Essex.
Company Fillings
Liquidation voluntary creditors return of final meeting
Date: 02 Nov 2019
Category: Insolvency
Sub Category: Voluntary
Type: LIQ14
Documents
Change registered office address company with date old address new address
Date: 29 Jan 2019
Action Date: 29 Jan 2019
Category: Address
Type: AD01
New address: Juniper House Warley Hill Business Park the Drive Brentwood Essex CM13 3BE
Change date: 2019-01-29
Old address: 29a Crown Street Brentwood Essex CM14 4BA England
Documents
Liquidation voluntary appointment of liquidator
Date: 25 Jan 2019
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Liquidation voluntary statement of affairs
Date: 25 Jan 2019
Category: Insolvency
Sub Category: Voluntary
Type: LIQ02
Documents
Resolution
Date: 25 Jan 2019
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type total exemption full
Date: 21 Sep 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Change registered office address company with date old address new address
Date: 30 Jan 2018
Action Date: 30 Jan 2018
Category: Address
Type: AD01
Change date: 2018-01-30
Old address: PO Box HA8 6SE Flat 8 Midwinter Court 78 Draycott Avenue Harrow Middlesex HA3 0BY United Kingdom
New address: 29a Crown Street Brentwood Essex CM14 4BA
Documents
Change person director company with change date
Date: 12 Dec 2017
Action Date: 01 Dec 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-12-01
Officer name: Mr Alin Vasile Juduc
Documents
Change to a person with significant control
Date: 12 Dec 2017
Action Date: 01 Dec 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2017-12-01
Psc name: Mr Alin Vasile Juduc
Documents
Confirmation statement with no updates
Date: 19 Oct 2017
Action Date: 19 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-19
Documents
Accounts with accounts type micro entity
Date: 23 Jul 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Change registered office address company with date old address new address
Date: 20 Oct 2016
Action Date: 20 Oct 2016
Category: Address
Type: AD01
Old address: 131 Littlefield Road Edgware Middlesex HA8 0TE
New address: PO Box HA8 6SE Flat 8 Midwinter Court 78 Draycott Avenue Harrow Middlesex HA3 0BY
Change date: 2016-10-20
Documents
Confirmation statement with updates
Date: 19 Oct 2016
Action Date: 19 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-19
Documents
Termination director company with name termination date
Date: 19 Oct 2016
Action Date: 19 Oct 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-10-19
Officer name: Andrei Ercuta
Documents
Appoint person director company with name date
Date: 19 Oct 2016
Action Date: 19 Oct 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-10-19
Officer name: Mr Alin Vasile Juduc
Documents
Accounts with accounts type total exemption small
Date: 09 Feb 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 04 Dec 2015
Action Date: 03 Dec 2015
Category: Annual-return
Type: AR01
Made up date: 2015-12-03
Documents
Accounts with accounts type total exemption small
Date: 17 Jan 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 03 Dec 2014
Action Date: 03 Dec 2014
Category: Annual-return
Type: AR01
Made up date: 2014-12-03
Documents
Accounts with accounts type total exemption small
Date: 30 Jan 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 04 Dec 2013
Action Date: 03 Dec 2013
Category: Annual-return
Type: AR01
Made up date: 2013-12-03
Documents
Incorporation company
Date: 03 Dec 2012
Category: Incorporation
Type: NEWINC
Documents
Some Companies
C/O ASHCROFT CAMERON UNIT 6 THE MEAD BUSINESS CENTRE,HERTFORD,SG13 7BJ
Number: | 04982642 |
Status: | ACTIVE |
Category: | Private Limited Company |
30 CONCRAIG PARK,ABERDEEN,AB15 8DH
Number: | SO301204 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
J & A ELECTRICAL INSTALLATIONS LIMITED
109 LATYMER ROAD,LONDON,N9 9PL
Number: | 06365156 |
Status: | ACTIVE |
Category: | Private Limited Company |
JON AIREY SITE SERVICES LIMITED
4 TEAL BECK,KENDAL,LA9 7RQ
Number: | 11560244 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 2 STAFFORD PLACE,NORTHAMPTON,NN3 6NN
Number: | 09645732 |
Status: | ACTIVE |
Category: | Private Limited Company |
PINNACLE FINANCIAL PLANNING LIMITED
1-2 CHESTNUT COURT JILL LANE,REDDITCH,B96 6EW
Number: | 06754206 |
Status: | ACTIVE |
Category: | Private Limited Company |