-
PROJECT ANDIAMO LTD - C12 Marquis Court, Team Valley Trading Estate, Gateshead, Tyne And Wear, United Kingdom
Company Information
- Company registration number
- 08810265
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- C12 Marquis Court
- Team Valley Trading Estate
- Gateshead
- Tyne And Wear
- NE11 0RU C12 Marquis Court, Team Valley Trading Estate, Gateshead, Tyne And Wear, NE11 0RU UK
Management
- Managing Directors
- PARVEZ, Naveed Rigu
- PARVEZ, Samiya
- PROVOOST, Lee
Company Details
- Type of Business
- ltd
- Incorporated
- 2013-12-11
- Age Of Company 2013-12-11 10 years
- SIC/NACE
- 86900
Ownership
- Beneficial Owners
- Mr Naveed Rigu Parvez
- Mrs Samiya Parvez
- Mrs Samiya Parvez
Jurisdiction Particularities
- Additional Status Details
- liquidation
- Filing of Accounts
- Due Date: 2021-09-30
- Last Date: 2019-12-31
- Annual Return
- Due Date: 2021-01-22
- Last Date: 2019-12-11
-
PROJECT ANDIAMO LTD Company Description
- PROJECT ANDIAMO LTD is a ltd registered in United Kingdom with the Company reg no 08810265. Its current trading status is "live". It was registered 2013-12-11. It has declared SIC or NACE codes as "86900". It has 3 directors The latest accounts are filed up to 2019-12-31.It can be contacted at C12 Marquis Court .
Get PROJECT ANDIAMO LTD Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Project Andiamo Ltd - C12 Marquis Court, Team Valley Trading Estate, Gateshead, Tyne And Wear, United Kingdom
- 2013-12-11
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for PROJECT ANDIAMO LTD 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 2020
-
accounts-with-accounts-type-unaudited-abridged (2020-05-29) - AA
-
change-registered-office-address-company-with-date-old-address-new-address (2020-12-16) - AD01
-
liquidation-voluntary-appointment-of-liquidator (2020-12-14) - 600
-
resolution (2020-02-14) - RESOLUTIONS
-
liquidation-voluntary-statement-of-affairs (2020-12-14) - LIQ02
keyboard_arrow_right 2019
-
confirmation-statement-with-updates (2019-12-17) - CS01
-
capital-allotment-shares (2019-01-14) - SH01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2019-01-22) - MR01
-
change-registered-office-address-company-with-date-old-address-new-address (2019-02-12) - AD01
-
change-registered-office-address-company-with-date-old-address-new-address (2019-02-18) - AD01
-
change-registered-office-address-company-with-date-old-address-new-address (2019-03-01) - AD01
-
confirmation-statement-with-updates (2019-01-15) - CS01
-
resolution (2019-11-25) - RESOLUTIONS
-
change-person-director-company-with-change-date (2019-12-13) - CH01
-
change-to-a-person-with-significant-control (2019-12-13) - PSC04
-
accounts-with-accounts-type-total-exemption-full (2019-06-21) - AA
keyboard_arrow_right 2018
-
accounts-with-accounts-type-total-exemption-full (2018-05-30) - AA
-
second-filing-of-annual-return-with-made-up-date (2018-05-02) - RP04AR01
-
second-filing-of-annual-return-with-made-up-date (2018-04-03) - RP04AR01
-
legacy (2018-03-29) - RP04CS01
-
confirmation-statement-with-updates (2018-03-14) - CS01
-
second-filing-capital-allotment-shares (2018-02-27) - RP04SH01
-
capital-allotment-shares (2018-01-15) - SH01
keyboard_arrow_right 2017
-
second-filing-capital-allotment-shares (2017-10-12) - RP04SH01
-
accounts-with-accounts-type-total-exemption-full (2017-09-29) - AA
-
capital-allotment-shares (2017-06-15) - SH01
keyboard_arrow_right 2016
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-01-04) - AR01
-
change-person-director-company-with-change-date (2016-12-07) - CH01
-
change-person-director-company-with-change-date (2016-12-12) - CH01
-
change-registered-office-address-company-with-date-old-address-new-address (2016-12-12) - AD01
-
gazette-notice-compulsory (2016-12-13) - GAZ1
-
confirmation-statement-with-updates (2016-12-17) - CS01
-
accounts-with-accounts-type-total-exemption-small (2016-12-19) - AA
-
gazette-filings-brought-up-to-date (2016-12-20) - DISS40
keyboard_arrow_right 2015
-
change-sail-address-company-with-new-address (2015-02-13) - AD02
-
change-person-director-company-with-change-date (2015-02-12) - CH01
-
appoint-person-director-company-with-name-date (2015-02-12) - AP01
-
change-person-director-company-with-change-date (2015-02-13) - CH01
-
gazette-filings-brought-up-to-date (2015-12-16) - DISS40
-
termination-director-company-with-name-termination-date (2015-06-01) - TM01
-
capital-allotment-shares (2015-06-01) - SH01
-
accounts-with-accounts-type-total-exemption-small (2015-12-11) - AA
-
gazette-notice-compulsory (2015-12-15) - GAZ1
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-02-13) - AR01
keyboard_arrow_right 2013
-
incorporation-company (2013-12-11) - NEWINC