Advanced company searchLink opens in new window

AMANDAG LTD

Company number 09482753

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)
28 Mar 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
10 Jan 2023 GAZ1(A) First Gazette notice for voluntary strike-off
03 Jan 2023 DS01 Application to strike the company off the register
16 Aug 2022 AA Total exemption full accounts made up to 30 April 2022
16 Mar 2022 CS01 Confirmation statement made on 11 March 2022 with no updates
14 Mar 2022 PSC04 Change of details for Miss Amanda Carole Grobler as a person with significant control on 31 December 2019
14 Mar 2022 CH01 Director's details changed for Miss Amanda Carole Grobler on 14 March 2022
09 Nov 2021 AD01 Registered office address changed from Suite 2 First Floor Braywick House West, Windsor Road Maidenhead Berkshire SL6 1DN United Kingdom to St Stephens House Arthur Road Windsor Berkshire SL4 1RU on 9 November 2021
27 Jul 2021 AA Total exemption full accounts made up to 30 April 2021
13 May 2021 AA01 Previous accounting period extended from 31 March 2021 to 30 April 2021
19 Apr 2021 CS01 Confirmation statement made on 11 March 2021 with no updates
01 Sep 2020 AD01 Registered office address changed from Suite 1, Unit a1 Tectonic Place Holyport Road Maidenhead Berkshire SL6 2YE United Kingdom to Suite 2 First Floor Braywick House West, Windsor Road Maidenhead Berkshire SL6 1DN on 1 September 2020
23 Jun 2020 AA Unaudited abridged accounts made up to 31 March 2020
25 Mar 2020 CS01 Confirmation statement made on 11 March 2020 with no updates
01 Jul 2019 AA Total exemption full accounts made up to 31 March 2019
25 Mar 2019 CS01 Confirmation statement made on 11 March 2019 with updates
07 Feb 2019 PSC04 Change of details for Miss Amanda Carole Grobler as a person with significant control on 7 February 2019
07 Feb 2019 CH01 Director's details changed for Miss Amanda Carole Grobler on 7 February 2019
12 Jul 2018 AA Total exemption full accounts made up to 31 March 2018
26 Mar 2018 CS01 Confirmation statement made on 11 March 2018 with updates
21 Jul 2017 AA Total exemption full accounts made up to 31 March 2017
17 Mar 2017 CS01 Confirmation statement made on 11 March 2017 with updates
21 Jun 2016 AA Total exemption small company accounts made up to 31 March 2016
05 Apr 2016 AR01 Annual return made up to 11 March 2016 with full list of shareholders
Statement of capital on 2016-04-05
  • GBP 100
04 Nov 2015 CH04 Secretary's details changed for Windsor Accountancy Limited on 30 September 2015