Advanced company searchLink opens in new window

ANDES SPORT SERVICES LIMITED

Company number 07095449

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
12 Apr 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
28 Feb 2023 GAZ1 First Gazette notice for compulsory strike-off
09 Dec 2022 AA Total exemption full accounts made up to 31 December 2021
09 Dec 2022 AA Total exemption full accounts made up to 31 December 2020
09 Dec 2021 CS01 Confirmation statement made on 4 December 2021 with no updates
12 Jul 2021 AA Total exemption full accounts made up to 31 December 2019
30 Apr 2021 DISS40 Compulsory strike-off action has been discontinued
13 Apr 2021 GAZ1 First Gazette notice for compulsory strike-off
03 Mar 2021 TM02 Termination of appointment of Amicorp (Uk) Secretaries Limited as a secretary on 3 March 2021
03 Mar 2021 AD01 Registered office address changed from 3rd Floor 5 Lloyds Avenue London EC3N 3AE to Lynton House 7/12 Tavistock Sq London WC1H 9BQ on 3 March 2021
04 Dec 2020 CS01 Confirmation statement made on 4 December 2020 with no updates
07 Jan 2020 AA Total exemption full accounts made up to 31 December 2018
11 Dec 2019 CS01 Confirmation statement made on 4 December 2019 with no updates
05 Dec 2018 CS01 Confirmation statement made on 4 December 2018 with no updates
08 May 2018 AA Total exemption full accounts made up to 31 December 2017
06 Dec 2017 CS01 Confirmation statement made on 4 December 2017 with no updates
01 Sep 2017 AA Total exemption full accounts made up to 31 December 2016
19 Jan 2017 AA Total exemption full accounts made up to 31 December 2015
07 Dec 2016 DISS40 Compulsory strike-off action has been discontinued
06 Dec 2016 CS01 Confirmation statement made on 4 December 2016 with updates
06 Dec 2016 GAZ1 First Gazette notice for compulsory strike-off
30 Dec 2015 AR01 Annual return made up to 4 December 2015 with full list of shareholders
Statement of capital on 2015-12-30
  • GBP 2
30 Dec 2015 AD01 Registered office address changed from 3rd Floor 5 Lloyds Avenue London EC3N 3AE to 3rd Floor 5 Lloyds Avenue London EC3N 3AE on 30 December 2015
13 Nov 2015 AA Total exemption full accounts made up to 31 December 2014
21 May 2015 AA Total exemption full accounts made up to 31 December 2013