ANDREAS CAPITAL ADVISERS LTD

54 Queen Street, Henley-On-Thames, RG9 1AP, England
StatusDISSOLVED
Company No.09490142
CategoryPrivate Limited Company
Incorporated14 Mar 2015
Age9 years, 1 month, 24 days
JurisdictionEngland Wales
Dissolution24 Jan 2023
Years1 year, 3 months, 14 days

SUMMARY

ANDREAS CAPITAL ADVISERS LTD is an dissolved private limited company with number 09490142. It was incorporated 9 years, 1 month, 24 days ago, on 14 March 2015 and it was dissolved 1 year, 3 months, 14 days ago, on 24 January 2023. The company address is 54 Queen Street, Henley-on-thames, RG9 1AP, England.



Company Fillings

Gazette dissolved voluntary

Date: 24 Jan 2023

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 08 Nov 2022

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 28 Oct 2022

Category: Dissolution

Type: DS01

Documents

View document PDF

Change person director company with change date

Date: 06 Jun 2022

Action Date: 05 Jun 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Dr Lambertus Johannes Carolus Maria Le Blanc

Change date: 2022-06-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 May 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Apr 2022

Action Date: 25 Apr 2022

Category: Address

Type: AD01

New address: 54 Queen Street Henley-on-Thames RG9 1AP

Old address: Nutfield Corner Fairmile Henley-on-Thames Oxfordshire RG9 2JU England

Change date: 2022-04-25

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Apr 2022

Action Date: 14 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Jun 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 May 2021

Action Date: 14 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Oct 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Mar 2020

Action Date: 14 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Nov 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Mar 2019

Action Date: 14 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Oct 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 22 Mar 2018

Action Date: 14 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 21 Mar 2017

Action Date: 14 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Oct 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Mar 2016

Action Date: 14 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-14

Documents

View document PDF

Change person director company with change date

Date: 18 Mar 2016

Action Date: 23 Feb 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Dr. Lambertus Johannes Carolus Maria Le Blanc

Change date: 2016-02-23

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Mar 2016

Action Date: 18 Mar 2016

Category: Address

Type: AD01

Old address: 2 Clisby Villas Fairmile Henley-on-Thames Oxfordshire RG9 2LB United Kingdom

New address: Nutfield Corner Fairmile Henley-on-Thames Oxfordshire RG9 2JU

Change date: 2016-03-18

Documents

View document PDF

Change person director company with change date

Date: 31 May 2015

Action Date: 01 May 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-05-01

Officer name: Bart Le Blanc

Documents

View document PDF

Incorporation company

Date: 14 Mar 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CALDERVALE GROUP LTD

UNIT 5 GATEWAY BUSINESS PARK,GRANGEMOUTH,FK3 8WX

Number:SC439578
Status:ACTIVE
Category:Private Limited Company

EASY SURE LIMITED

289 GREEN LANES,LONDON,N13 4XS

Number:04199490
Status:ACTIVE
Category:Private Limited Company

GT AUTOS HEMEL LTD

3 THE EXCHANGE,CHESTER,CH1 1DA

Number:11520903
Status:ACTIVE
Category:Private Limited Company

HAPPY INSTALL LIMITED

MIDSHIRES HOUSE,AYLESBURY,HP19 8HL

Number:11893204
Status:ACTIVE
Category:Private Limited Company

JISR MANAGEMENT LIMITED

8 LINCOLN'S INN FIELDS,LONDON,WC2A 3BP

Number:11853999
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

KUONGA LIMITED

89 MONTPELLIER TERRACE,CHELTENHAM,GL50 1XA

Number:11065491
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