ANDES COLOMBIA HOLDING LIMITED

Register to unlock more data on OkredoRegister

ANDES COLOMBIA HOLDING LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

11073997

Incorporation date

21/11/2017

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

C/O BDO LLP, 5 Temple Square Temple Street, Liverpool L2 5RHCopy
copy info iconCopy
See on map
Latest events (Record since 21/11/2017)
dot icon05/11/2024
Final Gazette dissolved following liquidation
dot icon05/08/2024
Return of final meeting in a members' voluntary winding up
dot icon27/07/2023
Liquidators' statement of receipts and payments to 2023-05-26
dot icon27/07/2022
Liquidators' statement of receipts and payments to 2022-05-26
dot icon02/12/2021
Registered office address changed from 55 Baker Street London W1U 7EU to 5 Temple Square Temple Street Liverpool L2 5RH on 2021-12-02
dot icon07/06/2021
Registered office address changed from 1 st. James's Market London SW1Y 4AH England to 55 Baker Street London W1U 7EU on 2021-06-07
dot icon07/06/2021
Appointment of a voluntary liquidator
dot icon07/06/2021
Resolutions
dot icon07/06/2021
Declaration of solvency
dot icon14/05/2021
Statement by Directors
dot icon14/05/2021
Statement of capital on 2021-05-14
dot icon14/05/2021
Solvency Statement dated 07/05/21
dot icon14/05/2021
Resolutions
dot icon06/05/2021
Statement of capital following an allotment of shares on 2021-05-05
dot icon06/05/2021
Termination of appointment of Tomas Villamil as a director on 2021-05-04
dot icon06/05/2021
Termination of appointment of Martialis Quirinus Henricus Van Poecke as a director on 2021-05-04
dot icon06/05/2021
Termination of appointment of Patrick Clive Spink as a director on 2021-05-04
dot icon06/05/2021
Termination of appointment of James Robert Maguire as a director on 2021-05-04
dot icon06/05/2021
Termination of appointment of Anthony Bryan Hayward as a director on 2021-05-04
dot icon06/05/2021
Termination of appointment of Tom James Daniel as a director on 2021-05-04
dot icon08/03/2021
Audit exemption subsidiary accounts made up to 2019-12-31
dot icon12/02/2021
Consolidated accounts of parent company for subsidiary company period ending 31/12/19
dot icon12/02/2021
Audit exemption statement of guarantee by parent company for period ending 31/12/19
dot icon12/02/2021
Notice of agreement to exemption from audit of accounts for period ending 31/12/19
dot icon06/01/2021
Statement of capital following an allotment of shares on 2021-01-05
dot icon04/01/2021
Confirmation statement made on 2020-11-20 with updates
dot icon15/09/2020
Resolutions
dot icon10/08/2020
Statement of capital following an allotment of shares on 2020-07-28
dot icon22/05/2020
Statement of capital following an allotment of shares on 2020-05-14
dot icon02/01/2020
Confirmation statement made on 2019-11-20 with updates
dot icon18/11/2019
Notice of agreement to exemption from audit of accounts for period ending 31/12/18
dot icon23/10/2019
Full accounts made up to 2018-12-31
dot icon23/10/2019
Consolidated accounts of parent company for subsidiary company period ending 31/12/18
dot icon23/10/2019
Audit exemption statement of guarantee by parent company for period ending 31/12/18
dot icon22/08/2019
Audit exemption statement of guarantee by parent company for period ending 31/12/18
dot icon25/03/2019
Statement of capital following an allotment of shares on 2019-03-15
dot icon27/11/2018
Confirmation statement made on 2018-11-20 with updates
dot icon22/11/2018
Registered office address changed from , 1 st. James’S Market, London, SW1Y 4AH, England to 1 st. James's Market London SW1Y 4AH on 2018-11-22
dot icon16/04/2018
Current accounting period extended from 2018-11-30 to 2018-12-31
dot icon19/03/2018
Second filing of a statement of capital following an allotment of shares on 2017-12-21
dot icon26/02/2018
Resolutions
dot icon30/01/2018
Statement of capital following an allotment of shares on 2017-12-21
dot icon30/01/2018
Sub-division of shares on 2017-12-21
dot icon22/01/2018
Appointment of Anthony Bryan Hayward as a director on 2017-12-21
dot icon22/01/2018
Appointment of Tom James Daniel as a director on 2017-12-21
dot icon15/01/2018
Change of share class name or designation
dot icon11/01/2018
Appointment of Martialis Quirinus Henricus Van Poecke as a director on 2017-12-21
dot icon11/01/2018
Appointment of Mr James Robert Maguire as a director on 2017-12-21
dot icon11/01/2018
Appointment of Patrick Clive Spink as a director on 2017-12-21
dot icon11/01/2018
Appointment of Tomas Villamil as a director on 2017-12-21
dot icon09/01/2018
Memorandum and Articles of Association
dot icon09/01/2018
Resolutions
dot icon21/11/2017
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2019
dot iconNext confirmation date
20/11/2021
dot iconLast change occurred
31/12/2019

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
31/12/2019
dot iconNext account date
31/12/2020
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hayward, Anthony Bryan
Director
21/12/2017 - 04/05/2021
44
Van Poecke, Martialis Quirinus Henricus
Director
21/12/2017 - 04/05/2021
17
Daniel, Tom James
Director
21/12/2017 - 04/05/2021
15
Spink, Patrick Clive
Director
21/12/2017 - 04/05/2021
9
Faillenet, Eric Jean-Marie
Director
21/11/2017 - Present
25

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ANDES COLOMBIA HOLDING LIMITED

ANDES COLOMBIA HOLDING LIMITED is an(a) Dissolved company incorporated on 21/11/2017 with the registered office located at C/O BDO LLP, 5 Temple Square Temple Street, Liverpool L2 5RH. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ANDES COLOMBIA HOLDING LIMITED?

toggle

ANDES COLOMBIA HOLDING LIMITED is currently Dissolved. It was registered on 21/11/2017 and dissolved on 05/11/2024.

Where is ANDES COLOMBIA HOLDING LIMITED located?

toggle

ANDES COLOMBIA HOLDING LIMITED is registered at C/O BDO LLP, 5 Temple Square Temple Street, Liverpool L2 5RH.

What does ANDES COLOMBIA HOLDING LIMITED do?

toggle

ANDES COLOMBIA HOLDING LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for ANDES COLOMBIA HOLDING LIMITED?

toggle

The latest filing was on 05/11/2024: Final Gazette dissolved following liquidation.