ANDES INTEROIL LIMITED

Cannon Place Cannon Place, London, EC4N 6AF, England
StatusDISSOLVED
Company No.09659955
CategoryPrivate Limited Company
Incorporated26 Jun 2015
Age8 years, 11 months, 8 days
JurisdictionEngland Wales
Dissolution14 Nov 2023
Years6 months, 20 days

SUMMARY

ANDES INTEROIL LIMITED is an dissolved private limited company with number 09659955. It was incorporated 8 years, 11 months, 8 days ago, on 26 June 2015 and it was dissolved 6 months, 20 days ago, on 14 November 2023. The company address is Cannon Place Cannon Place, London, EC4N 6AF, England.



Company Fillings

Gazette dissolved voluntary

Date: 14 Nov 2023

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Gazette notice voluntary

Date: 29 Aug 2023

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 17 Aug 2023

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Jun 2023

Action Date: 26 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-26

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Jun 2022

Action Date: 26 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-26

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Aug 2021

Action Date: 13 Aug 2021

Category: Address

Type: AD01

Change date: 2021-08-13

New address: Cannon Place 78 Cannon Street London EC4N 6AF

Old address: PO Box SW1Y 4BP 6th Floor, King's House 10 Haymarket London London SW1Y 4BP United Kingdom

Documents

View document PDF

Termination director company with name termination date

Date: 16 Jul 2021

Action Date: 16 Jul 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: German Federico Ranftl

Termination date: 2021-07-16

Documents

View document PDF

Confirmation statement with updates

Date: 28 Jun 2021

Action Date: 26 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-26

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 May 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Dec 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Jun 2020

Action Date: 26 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-26

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Aug 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Jun 2019

Action Date: 26 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-26

Documents

View document PDF

Notification of a person with significant control

Date: 05 Nov 2018

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Phoenix Global Resources Plc

Notification date: 2016-04-06

Documents

View document PDF

Accounts with accounts type full

Date: 02 Oct 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 02 Jul 2018

Action Date: 26 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-26

Documents

View document PDF

Legacy

Date: 14 Dec 2017

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 14 Dec 2017

Action Date: 14 Dec 2017

Category: Capital

Type: SH19

Capital : 100 GBP

Date: 2017-12-14

Documents

View document PDF

Legacy

Date: 14 Dec 2017

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 13/12/17

Documents

View document PDF

Resolution

Date: 14 Dec 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Oct 2017

Action Date: 27 Oct 2017

Category: Address

Type: AD01

New address: PO Box SW1Y 4BP 6th Floor, King's House 10 Haymarket London London SW1Y 4BP

Change date: 2017-10-27

Old address: 2nd Floor Berkeley Square House Berkeley Square London W1J 6BD United Kingdom

Documents

View document PDF

Accounts with accounts type full

Date: 04 Oct 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 19 Aug 2017

Action Date: 15 May 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alberto Nicolas Acuna Vesga

Termination date: 2017-05-15

Documents

View document PDF

Termination director company with name termination date

Date: 19 Aug 2017

Action Date: 15 May 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Felix Betancourt Aduen

Termination date: 2017-05-15

Documents

View document PDF

Confirmation statement with updates

Date: 11 Jul 2017

Action Date: 26 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-26

Documents

View document PDF

Legacy

Date: 17 May 2017

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 17 May 2017

Action Date: 17 May 2017

Category: Capital

Type: SH19

Date: 2017-05-17

Capital : 100.00 GBP

Documents

View document PDF

Legacy

Date: 17 May 2017

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 17/05/17

Documents

View document PDF

Resolution

Date: 17 May 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type full

Date: 05 Oct 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 Jul 2016

Action Date: 26 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-26

Documents

View document PDF

Change account reference date company previous shortened

Date: 05 Jan 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA01

New date: 2015-12-31

Made up date: 2016-06-30

Documents

View document PDF

Appoint person director company with name date

Date: 26 Nov 2015

Action Date: 16 Nov 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr German Federico Ranftl

Appointment date: 2015-11-16

Documents

View document PDF

Appoint person director company with name date

Date: 25 Nov 2015

Action Date: 13 Nov 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Felix Betancourt Aduen

Appointment date: 2015-11-13

Documents

View document PDF

Appoint person director company with name date

Date: 25 Nov 2015

Action Date: 13 Nov 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-11-13

Officer name: Mr Alberto Nicolas Acuna Vesga

Documents

View document PDF

Resolution

Date: 25 Nov 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 17 Aug 2015

Action Date: 20 Jul 2015

Category: Capital

Type: SH01

Date: 2015-07-20

Capital : 100 GBP

Documents

View document PDF

Incorporation company

Date: 26 Jun 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AMBER IMMIGRATION LIMITED

2 KINLOSS ROAD,CARSHALTON,SM5 1BH

Number:10681059
Status:ACTIVE
Category:Private Limited Company

FGT MOTOR ENGINEERS (GREAT HARWOOD) LIMITED

ALBERT STREET GARAGE,GREAT HARWOOD,BB6 7BQ

Number:00969140
Status:ACTIVE
Category:Private Limited Company

GAWAIN HEWITT LIMITED

16 SOUTH END,CROYDON,CR0 1DN

Number:09482321
Status:ACTIVE
Category:Private Limited Company

MORGAN STANLEY UK FINANCING II LP

20 BANK STREET,LONDON,E14 4AD

Number:LP014778
Status:ACTIVE
Category:Limited Partnership

PURCHASING PROCESSES LIMITED

WOODFIELD, WEATHERCOCK LANE,MILTON KEYNES,MK17 8NT

Number:04396886
Status:ACTIVE
Category:Private Limited Company

SEAGRAVES AND DIXON LIMITED

24 CORNMARKET,PENRITH,CA11 7HS

Number:06048794
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