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

Andtor7 Properties Limited

Documents

Total Documents26
Total Pages60

Filing History

31 May 2016Final Gazette dissolved via voluntary strike-off
15 March 2016First Gazette notice for voluntary strike-off
8 March 2016Application to strike the company off the register
29 October 2015Termination of appointment of Hugh Jackson as a director on 28 October 2015
27 October 2015Accounts for a dormant company made up to 31 January 2015
27 October 2015Appointment of Hugh Jackson as a director on 26 October 2015
27 March 2015Annual return made up to 5 January 2015 with a full list of shareholders
Statement of capital on 2015-03-27
  • GBP 2
27 March 2015Annual return made up to 5 January 2015 with a full list of shareholders
Statement of capital on 2015-03-27
  • GBP 2
13 May 2014Appointment of Andrew Peter Beard as a director
13 May 2014Termination of appointment of Hugh Jackson as a director
24 April 2014Company name changed yardistry LIMITED\certificate issued on 24/04/14
  • RES15 ‐ Change company name resolution on 2014-04-23
  • NM01 ‐ Change of name by resolution
23 April 2014Accounts for a dormant company made up to 31 January 2014
23 April 2014Annual return made up to 5 January 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 2
23 April 2014Annual return made up to 5 January 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 2
23 July 2013Compulsory strike-off action has been discontinued
20 July 2013Annual return made up to 5 January 2013 with a full list of shareholders
20 July 2013Annual return made up to 5 January 2013 with a full list of shareholders
20 July 2013Accounts for a dormant company made up to 31 January 2013
7 May 2013First Gazette notice for compulsory strike-off
9 March 2012Accounts for a dormant company made up to 31 January 2012
9 March 2012Annual return made up to 5 January 2012 with a full list of shareholders
9 March 2012Annual return made up to 5 January 2012 with a full list of shareholders
9 March 2012Director's details changed for Mr Hugh Jackson on 31 December 2011
9 March 2012Registered office address changed from the Old Bake House Course Road Ascot SL5 7HL on 9 March 2012
9 March 2012Registered office address changed from the Old Bake House Course Road Ascot SL5 7HL on 9 March 2012
5 January 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
Sign up now to grow your client base. Plans & Pricing