ANDENA LIMITED

Jupiter House Warley Hill Business Park Jupiter House Warley Hill Business Park, Brentwood, CM13 3BE, Essex
StatusDISSOLVED
Company No.08315862
CategoryPrivate Limited Company
Incorporated03 Dec 2012
Age11 years, 6 months, 1 day
JurisdictionEngland Wales
Dissolution02 Feb 2020
Years4 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

Gazette dissolved liquidation

Date: 02 Feb 2020

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 02 Nov 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

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

View document PDF

Liquidation voluntary appointment of liquidator

Date: 25 Jan 2019

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 25 Jan 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Resolution

Date: 25 Jan 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Gazette notice compulsory

Date: 15 Jan 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 03 Dec 2012

Category: Incorporation

Type: NEWINC

Documents


Some Companies

ALANA CONCEPTS LIMITED

C/O ASHCROFT CAMERON UNIT 6 THE MEAD BUSINESS CENTRE,HERTFORD,SG13 7BJ

Number:04982642
Status:ACTIVE
Category:Private Limited Company

HIBS.NET LLP

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

MAG ASSOCIATES LIMITED

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

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source