ANDLYND (UK) LIMITED

40 Elsynge Road, London, SW18 2HN, England
StatusACTIVE
Company No.09043407
CategoryPrivate Limited Company
Incorporated16 May 2014
Age10 years, 1 month, 2 days
JurisdictionEngland Wales

SUMMARY

ANDLYND (UK) LIMITED is an active private limited company with number 09043407. It was incorporated 10 years, 1 month, 2 days ago, on 16 May 2014. The company address is 40 Elsynge Road, London, SW18 2HN, England.



Company Fillings

Confirmation statement with no updates

Date: 29 Dec 2023

Action Date: 27 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-27

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Oct 2023

Action Date: 31 May 2023

Category: Accounts

Type: AA

Made up date: 2023-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Dec 2022

Action Date: 27 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-27

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Oct 2022

Action Date: 31 May 2022

Category: Accounts

Type: AA

Made up date: 2022-05-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Jan 2022

Action Date: 31 May 2021

Category: Accounts

Type: AA

Made up date: 2021-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 08 Jan 2022

Action Date: 28 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-28

Documents

View document PDF

Cessation of a person with significant control

Date: 28 Aug 2021

Action Date: 28 Aug 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Andlynd Holdings Limited

Cessation date: 2021-08-28

Documents

View document PDF

Notification of a person with significant control

Date: 28 Aug 2021

Action Date: 28 Aug 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Andrew Gastaldello

Notification date: 2021-08-28

Documents

View document PDF

Termination director company with name termination date

Date: 28 Aug 2021

Action Date: 28 Aug 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-08-28

Officer name: Lynda Joy Gastaldello

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Feb 2021

Action Date: 31 May 2020

Category: Accounts

Type: AA

Made up date: 2020-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Jan 2021

Action Date: 28 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-28

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Jan 2020

Action Date: 28 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-28

Documents

View document PDF

Accounts with accounts type micro entity

Date: 13 Oct 2019

Action Date: 31 May 2019

Category: Accounts

Type: AA

Made up date: 2019-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 28 Dec 2018

Action Date: 28 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-28

Documents

View document PDF

Capital allotment shares

Date: 28 Dec 2018

Action Date: 28 Dec 2018

Category: Capital

Type: SH01

Date: 2018-12-28

Capital : 2 GBP

Documents

View document PDF

Notification of a person with significant control

Date: 28 Dec 2018

Action Date: 28 Dec 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Andlynd Holdings Limited

Notification date: 2018-12-28

Documents

View document PDF

Cessation of a person with significant control

Date: 28 Dec 2018

Action Date: 28 Dec 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-12-28

Psc name: Andrew Martin Gastaldello

Documents

View document PDF

Accounts with accounts type micro entity

Date: 11 Nov 2018

Action Date: 31 May 2018

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 Feb 2018

Action Date: 31 May 2017

Category: Accounts

Type: AA

Made up date: 2017-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Jan 2018

Action Date: 17 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-17

Documents

View document PDF

Confirmation statement with updates

Date: 17 Jan 2017

Action Date: 17 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-17

Documents

View document PDF

Accounts with accounts type micro entity

Date: 17 Jan 2017

Action Date: 31 May 2016

Category: Accounts

Type: AA

Made up date: 2016-05-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Aug 2016

Action Date: 01 Aug 2016

Category: Address

Type: AD01

Change date: 2016-08-01

Old address: Brunel House 340 Firecrest Court Centre Park Warrington WA1 1RG

New address: 40 Elsynge Road London SW18 2HN

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 May 2016

Action Date: 16 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Mar 2016

Action Date: 31 May 2015

Category: Accounts

Type: AA

Made up date: 2015-05-31

Documents

View document PDF

Change person director company with change date

Date: 30 Jun 2015

Action Date: 30 Jun 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Andrew Martin Gastaldello

Change date: 2015-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 May 2015

Action Date: 16 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-16

Documents

View document PDF

Capital allotment shares

Date: 12 Nov 2014

Action Date: 07 Jul 2014

Category: Capital

Type: SH01

Capital : 2 GBP

Date: 2014-07-07

Documents

View document PDF

Change person director company with change date

Date: 25 Sep 2014

Action Date: 25 Sep 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-09-25

Officer name: Mrs Lynda Joy Gastaldello

Documents

View document PDF

Change person director company with change date

Date: 16 Sep 2014

Action Date: 16 Sep 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-09-16

Officer name: Mr Andrew Martin Gastaldello

Documents

View document PDF

Appoint person director company with name

Date: 07 Jul 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Lynda Joy Gastaldello

Documents

View document PDF

Incorporation company

Date: 16 May 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

FORTOAK LABELS LIMITED

130 DERBY ROAD,LOUGHBOUROUGH,LE11 5HL

Number:11517410
Status:ACTIVE
Category:Private Limited Company

HIMALAYAS MUSIC LIMITED

80 WESTERN AVENUE,NEWPORT,NP20 3QZ

Number:11564536
Status:ACTIVE
Category:Private Limited Company

LEYLAND PACKAGING LIMITED

UNIT 1,NORTHAMPTON,NN1 5JF

Number:03451212
Status:ACTIVE
Category:Private Limited Company

MILLENIUM EMPLOYMENT AGENCY LIMITED

4 MOUNT EPHRAIM ROAD,LONDON,SW16 1NG

Number:03663920
Status:ACTIVE
Category:Private Limited Company

ORMONVINE LIMITED

11 AXIS COURT,SWANSEA VALE,SA7 0AJ

Number:03797122
Status:ACTIVE
Category:Private Limited Company

THE SAVERS OUTLET LTD

C/O SILKE & CO LTD 1ST FLOOR,WATERDALE,DN1 3HR

Number:08914522
Status:LIQUIDATION
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