Advanced company searchLink opens in new window

ANDENA'S DRIVING SOLUTIONS LTD

Company number 10261308

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)
05 Aug 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
06 Jul 2021 GAZ1 First Gazette notice for compulsory strike-off
04 Jul 2020 CS01 Confirmation statement made on 3 July 2020 with no updates
11 Dec 2019 CH01 Director's details changed for Mr Andrei Ercuta on 11 December 2019
11 Dec 2019 AD01 Registered office address changed from 2 Bohemia Hemel Hempstead HP2 5RW England to 11 st. Stephens Crescent Chadwell St. Mary Grays RM16 4AU on 11 December 2019
11 Dec 2019 PSC04 Change of details for Andrei Ercuta as a person with significant control on 11 December 2019
13 Sep 2019 AA Micro company accounts made up to 31 July 2019
07 Jul 2019 CS01 Confirmation statement made on 3 July 2019 with no updates
30 Mar 2019 AA Micro company accounts made up to 31 July 2018
04 Jul 2018 CS01 Confirmation statement made on 3 July 2018 with no updates
25 Jan 2018 AP03 Appointment of Ms Roxana Puscuta as a secretary on 2 January 2018
25 Jan 2018 TM02 Termination of appointment of Andrei Ercuta as a secretary on 2 January 2018
31 Dec 2017 AD01 Registered office address changed from 85 Argyll Road Hemel Hempstead HP2 6NF England to 2 Bohemia Hemel Hempstead HP2 5RW on 31 December 2017
31 Dec 2017 AA Micro company accounts made up to 31 July 2017
03 Aug 2017 CS01 Confirmation statement made on 3 July 2017 with no updates
18 Apr 2017 AD01 Registered office address changed from 131 Littlefield Road Edgware Middlesex HA8 0TE United Kingdom to 85 Argyll Road Hemel Hempstead HP2 6NF on 18 April 2017
04 Jul 2016 NEWINC Incorporation
Statement of capital on 2016-07-04
  • GBP 1