ANDAMIO RESOURCING LIMITED

Abbey House Abbey House, Farnborough, GU14 7NA, Hampshire, England
StatusDISSOLVED
Company No.08632526
CategoryPrivate Limited Company
Incorporated31 Jul 2013
Age10 years, 10 months, 15 days
JurisdictionEngland Wales
Dissolution24 Aug 2021
Years2 years, 9 months, 22 days

SUMMARY

ANDAMIO RESOURCING LIMITED is an dissolved private limited company with number 08632526. It was incorporated 10 years, 10 months, 15 days ago, on 31 July 2013 and it was dissolved 2 years, 9 months, 22 days ago, on 24 August 2021. The company address is Abbey House Abbey House, Farnborough, GU14 7NA, Hampshire, England.



Company Fillings

Gazette dissolved voluntary

Date: 24 Aug 2021

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 08 Jun 2021

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 26 May 2021

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Apr 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 18 Sep 2020

Action Date: 28 Aug 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Brian Geoffrey Dean

Termination date: 2020-08-28

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Jul 2020

Action Date: 31 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 May 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Oct 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Change to a person with significant control

Date: 21 Aug 2019

Action Date: 28 Feb 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Anchura (Group) Limited

Change date: 2019-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Jul 2019

Action Date: 31 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Aug 2018

Action Date: 28 Aug 2018

Category: Address

Type: AD01

Old address: Titchfield House 69/85 Tabernacle Street London EC2A 4RR

New address: Abbey House 282 Farnborough Road Farnborough Hampshire GU14 7NA

Change date: 2018-08-28

Documents

View document PDF

Change to a person with significant control

Date: 23 Aug 2018

Action Date: 23 Aug 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Anchura (Group) Limited

Change date: 2018-08-23

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Jul 2018

Action Date: 31 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Jul 2017

Action Date: 31 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-31

Documents

View document PDF

Termination director company with name termination date

Date: 07 Apr 2017

Action Date: 07 Feb 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Simon Ball

Termination date: 2017-02-07

Documents

View document PDF

Termination director company with name termination date

Date: 30 Mar 2017

Action Date: 01 Feb 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Keith David Thomas Wilson

Termination date: 2017-02-01

Documents

View document PDF

Termination director company with name termination date

Date: 08 Mar 2017

Action Date: 05 Dec 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-12-05

Officer name: Simon Timothy Musgrave

Documents

View document PDF

Appoint person director company with name date

Date: 20 Jan 2017

Action Date: 05 Dec 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Keith David Thomas Wilson

Appointment date: 2016-12-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Oct 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 01 Aug 2016

Action Date: 31 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-31

Documents

View document PDF

Appoint person director company with name date

Date: 03 Dec 2015

Action Date: 19 May 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-05-19

Officer name: Mr Brian Dean

Documents

View document PDF

Appoint person director company with name date

Date: 02 Dec 2015

Action Date: 19 May 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-05-19

Officer name: Mr Simon Ball

Documents

View document PDF

Termination director company with name termination date

Date: 02 Dec 2015

Action Date: 17 Sep 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-09-17

Officer name: Joanne Emma Newman

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Aug 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Aug 2015

Action Date: 31 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Aug 2014

Action Date: 31 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Jul 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Change account reference date company current shortened

Date: 20 Jan 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA01

Made up date: 2014-07-31

New date: 2014-03-31

Documents

View document PDF

Incorporation company

Date: 31 Jul 2013

Category: Incorporation

Type: NEWINC

Documents


Some Companies

GCP EUROPE GENERAL PARTNERSHIP LP

50 LOTHIAN ROAD,EDINBURGH,EH3 9WJ

Number:SL006034
Status:ACTIVE
Category:Limited Partnership

GLOBUS SURGICAL LIMITED

6 BLACKBURN ROAD,SOUTH YORKSHIRE,S61 2DR

Number:02552486
Status:ACTIVE
Category:Private Limited Company

GREEDY GORDONS LIMITED

1 THE MOUNTS MAIN STREET,KETTERING,NN14 3AH

Number:11509464
Status:ACTIVE
Category:Private Limited Company

O.H. TRANSFER LTD

252B KINGSWAY,BELFAST,BT17 1SG

Number:NI614094
Status:LIQUIDATION
Category:Private Limited Company

SOFTAWARE (SCOTLAND) LIMITED

HELENSFIELD,CRIEFF,PH7 3PH

Number:SC272281
Status:ACTIVE
Category:Private Limited Company

SORRELLE SERVICES LIMITED

94 BALLINGDON STREET,SUDBURY,CO10 2DA

Number:11006119
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