-
ANDIAMO OFFICE SERVICES LIMITED - 102 Sunlight House Quay Street, Manchester, M3 3JZ, United Kingdom
Company Information
- Company registration number
- 09127100
- Company Status
- CLOSED
- Country
- United Kingdom
- Registered Address
- 102 Sunlight House Quay Street
- Manchester
- M3 3JZ 102 Sunlight House Quay Street, Manchester, M3 3JZ UK
Management
- Managing Directors
- STICKLER, Dawna Marie
- Company secretaries
- -
Company Details
- Type of Business
- ltd
- Incorporated
- 2014-07-11
- Dissolved on
- 2021-08-14
- SIC/NACE
- 82110
Ownership
- Beneficial Owners
- Ms Dawna Marie Stickler
Jurisdiction Particularities
- Additional Status Details
- dissolved
- Previous Names
- PRO VINCI ASSET MANAGEMENT LIMITED
- Filing of Accounts
- Due Date: 2018-10-31
- Last Date: 2017-01-31
- Annual Return
- Due Date: 2018-12-15
- Last Date: 2017-12-01
-
ANDIAMO OFFICE SERVICES LIMITED Company Description
- ANDIAMO OFFICE SERVICES LIMITED is a ltd registered in United Kingdom with the Company reg no 09127100. Its current trading status is "closed". It was registered 2014-07-11. It was previously called PRO VINCI ASSET MANAGEMENT LIMITED. It has declared SIC or NACE codes as "82110". It has 1 director It can be contacted at 102 Sunlight House Quay Street .
Get ANDIAMO OFFICE SERVICES LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Andiamo Office Services Limited - 102 Sunlight House Quay Street, Manchester, M3 3JZ, United Kingdom
Did you know? kompany provides original and official company documents for ANDIAMO OFFICE SERVICES LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2021
-
liquidation-voluntary-creditors-return-of-final-meeting (2021-05-14) - LIQ14
-
gazette-dissolved-liquidation (2021-08-14) - GAZ2
keyboard_arrow_right 2020
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2020-10-29) - LIQ03
keyboard_arrow_right 2019
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2019-12-10) - LIQ03
keyboard_arrow_right 2018
-
change-registered-office-address-company-with-date-old-address-new-address (2018-10-25) - AD01
-
liquidation-voluntary-statement-of-affairs (2018-10-24) - LIQ02
-
liquidation-voluntary-appointment-of-liquidator (2018-10-24) - 600
-
resolution (2018-10-24) - RESOLUTIONS
-
change-registered-office-address-company-with-date-old-address-new-address (2018-01-17) - AD01
keyboard_arrow_right 2017
-
termination-secretary-company-with-name-termination-date (2017-12-08) - TM02
-
confirmation-statement-with-no-updates (2017-12-01) - CS01
-
accounts-with-accounts-type-total-exemption-full (2017-10-23) - AA
keyboard_arrow_right 2016
-
confirmation-statement-with-updates (2016-12-05) - CS01
-
termination-director-company-with-name-termination-date (2016-07-11) - TM01
-
accounts-with-accounts-type-total-exemption-small (2016-10-20) - AA
keyboard_arrow_right 2015
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-12-11) - AR01
-
appoint-person-secretary-company-with-name-date (2015-12-11) - AP03
-
accounts-with-accounts-type-dormant (2015-07-20) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-07-13) - AR01
keyboard_arrow_right 2014
-
certificate-change-of-name-company (2014-08-30) - CERTNM
-
change-of-name-notice (2014-08-30) - CONNOT
-
change-account-reference-date-company-current-shortened (2014-07-24) - AA01
-
incorporation-company (2014-07-11) - NEWINC
-
appoint-person-director-company-with-name-date (2014-07-23) - AP01