ANDRIM TRANS LTD - History of Changes


DateDescription
2024-08-13 update statutory_documents FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2024-05-28 update statutory_documents FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2024-05-18 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/23
2024-05-18 update statutory_documents APPLICATION FOR STRIKING-OFF
2023-11-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/11/23, NO UPDATES
2023-08-07 update account_category TOTAL EXEMPTION FULL => DORMANT
2023-08-07 update accounts_last_madeup_date 2021-11-30 => 2022-11-30
2023-08-07 update accounts_next_due_date 2023-08-31 => 2024-08-31
2023-07-21 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/22
2023-04-07 delete sic_code 49410 - Freight transport by road
2023-04-07 insert sic_code 99999 - Dormant Company
2022-12-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/11/22, WITH UPDATES
2022-09-07 update account_category MICRO ENTITY => TOTAL EXEMPTION FULL
2022-09-07 update accounts_last_madeup_date 2020-11-30 => 2021-11-30
2022-09-07 update accounts_next_due_date 2022-08-31 => 2023-08-31
2022-08-24 update statutory_documents 30/11/21 TOTAL EXEMPTION FULL
2022-06-07 delete address 72 JEROUNDS HARLOW ENGLAND CM19 4HF
2022-06-07 insert address 73 CLARKSON COURT HATFIELD ENGLAND AL10 9GW
2022-06-07 update registered_address
2022-05-18 update statutory_documents REGISTERED OFFICE CHANGED ON 18/05/2022 FROM 72 JEROUNDS HARLOW CM19 4HF ENGLAND
2022-05-18 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ANDREI MUNTEANU / 18/05/2022
2022-05-18 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR ANDREI MUNTEANU / 18/05/2022
2021-11-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/11/21, NO UPDATES
2021-10-07 update accounts_last_madeup_date 2019-11-30 => 2020-11-30
2021-10-07 update accounts_next_due_date 2021-09-30 => 2022-08-31
2021-09-07 update accounts_next_due_date 2021-08-31 => 2021-09-30
2021-08-31 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/11/20
2021-07-07 update account_category null => MICRO ENTITY
2020-12-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/11/20, NO UPDATES
2020-07-07 update accounts_last_madeup_date 2018-11-30 => 2019-11-30
2020-07-07 update accounts_next_due_date 2020-08-31 => 2021-08-31
2020-06-03 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/11/19
2019-11-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/11/19, NO UPDATES
2019-08-07 update accounts_last_madeup_date 2017-11-30 => 2018-11-30
2019-08-07 update accounts_next_due_date 2019-08-31 => 2020-08-31
2019-07-16 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/11/18
2019-05-07 delete address 173 LONG BANKS HARLOW ENGLAND CM18 7NZ
2019-05-07 insert address 72 JEROUNDS HARLOW ENGLAND CM19 4HF
2019-05-07 update registered_address
2019-04-25 update statutory_documents REGISTERED OFFICE CHANGED ON 25/04/2019 FROM 173 LONG BANKS HARLOW CM18 7NZ ENGLAND
2018-11-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/11/18, NO UPDATES
2018-07-07 update account_category TOTAL EXEMPTION SMALL => null
2018-07-07 update accounts_last_madeup_date 2016-11-30 => 2017-11-30
2018-07-07 update accounts_next_due_date 2018-08-31 => 2019-08-31
2018-06-09 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/11/17
2017-11-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/11/17, NO UPDATES
2017-06-07 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2017-06-07 update accounts_last_madeup_date null => 2016-11-30
2017-06-07 update accounts_next_due_date 2017-08-18 => 2018-08-31
2017-05-19 update statutory_documents 30/11/16 TOTAL EXEMPTION SMALL
2017-04-26 delete address 2 ALBERT MEWS ALBERT ROAD ROMFORD ENGLAND RM1 2PD
2017-04-26 insert address 173 LONG BANKS HARLOW ENGLAND CM18 7NZ
2017-04-26 insert sic_code 49410 - Freight transport by road
2017-04-26 update company_status Active - Proposal to Strike off => Active
2017-04-26 update registered_address
2017-02-22 update statutory_documents DISS40 (DISS40(SOAD))
2017-02-21 update statutory_documents REGISTERED OFFICE CHANGED ON 21/02/2017 FROM 2 ALBERT MEWS ALBERT ROAD ROMFORD RM1 2PD ENGLAND
2017-02-21 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ANDREI MUNTEANU / 21/02/2017
2017-02-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/11/16, WITH UPDATES
2017-02-07 update company_status Active => Active - Proposal to Strike off
2017-02-07 update statutory_documents FIRST GAZETTE
2015-11-18 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION