This company is commonly known as Andinspireme Limited. The company was founded 15 years ago and was given the registration number 06901459. The firm's registered office is in CARDIFF. You can find them at Suite 4 (ffr), 42 Charles Street, Cardiff, Caerdydd. This company's SIC code is 90020 - Support activities to performing arts.
Name | : | ANDINSPIREME LIMITED |
---|---|---|
Company Number | : | 06901459 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 11 May 2009 |
End of financial year | : | 31 May 2020 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Suite 4 (ffr), 42 Charles Street, Cardiff, Caerdydd, Wales, CF10 2GE |
---|---|---|
Country Origin | : | WALES |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Suite 4 (Ffr), 42 Charles Street, Cardiff, Wales, CF10 2GE | Director | 11 May 2009 | Active |
106-107, Exchange Buildings, Mount Stuart Square, Cardiff, United Kingdom, CF10 5EB | Secretary | 11 May 2009 | Active |
17, Llwyn Y Pia Road, Lisvane, Cardiff, Wales, CF14 0SX | Secretary | 31 December 2013 | Active |
The Lofts 6, Hunter Street, Hunter Street, Cardiff, Wales, CF10 5GX | Director | 11 May 2009 | Active |
Mrs Andrea Susan Michelle Callanan | ||
Notified on | : | 31 December 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1975 |
Nationality | : | British |
Address | : | 2 Sovereign Quay, Havannah Street, Cardiff, CF10 5SF |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-08-20 | Gazette | Gazette dissolved liquidation. | Download |
2023-05-20 | Insolvency | Liquidation voluntary creditors return of final meeting. | Download |
2022-11-15 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2021-10-08 | Address | Change registered office address company with date old address new address. | Download |
2021-10-05 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2021-10-05 | Resolution | Resolution. | Download |
2021-10-05 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2021-03-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-26 | Accounts | Accounts with accounts type micro entity. | Download |
2020-03-13 | Confirmation statement | Confirmation statement with updates. | Download |
2020-01-28 | Accounts | Accounts with accounts type micro entity. | Download |
2019-06-11 | Officers | Change person director company with change date. | Download |
2019-06-11 | Address | Change registered office address company with date old address new address. | Download |
2019-03-14 | Confirmation statement | Confirmation statement with updates. | Download |
2018-11-15 | Officers | Termination secretary company with name termination date. | Download |
2018-08-22 | Accounts | Accounts with accounts type micro entity. | Download |
2018-03-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-03-06 | Address | Change registered office address company with date old address new address. | Download |
2017-09-29 | Accounts | Accounts with accounts type micro entity. | Download |
2017-03-07 | Confirmation statement | Confirmation statement with updates. | Download |
2016-08-10 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-03-11 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-09-16 | Change of name | Certificate change of name company. | Download |
2015-08-04 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-03-10 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.