Download leads from Nexok and grow your business. Find out more

ANDY Readshaw Enterprises Limited

Documents

Total Documents19
Total Pages49

Filing History

24 July 2012Final Gazette dissolved via voluntary strike-off
24 July 2012Final Gazette dissolved via voluntary strike-off
10 April 2012First Gazette notice for voluntary strike-off
10 April 2012First Gazette notice for voluntary strike-off
30 March 2012Application to strike the company off the register
30 March 2012Application to strike the company off the register
21 November 2011Total exemption small company accounts made up to 30 June 2011
21 November 2011Total exemption small company accounts made up to 30 June 2011
7 September 2011Annual return made up to 23 June 2011 with a full list of shareholders
Statement of capital on 2011-09-07
  • GBP 1
7 September 2011Annual return made up to 23 June 2011 with a full list of shareholders
Statement of capital on 2011-09-07
  • GBP 1
1 November 2010Registered office address changed from C/O Leadermans St Michaels House Norton Way South Letchworth Garden City Hertfordshire SG6 1NY United Kingdom on 1 November 2010
1 November 2010Registered office address changed from C/O Leadermans St Michaels House Norton Way South Letchworth Garden City Hertfordshire SG6 1NY United Kingdom on 1 November 2010
1 November 2010Registered office address changed from C/O Leadermans St Michaels House Norton Way South Letchworth Garden City Hertfordshire SG6 1NY United Kingdom on 1 November 2010
13 July 2010Appointment of Andrew Craig Readshaw as a director
13 July 2010Appointment of Andrew Craig Readshaw as a director
23 June 2010Termination of appointment of Ela Shah as a director
23 June 2010Termination of appointment of Ela Shah as a director
23 June 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
23 June 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
Sign up now to grow your client base. Plans & Pricing