ANDRITZ FABRICS AND ROLLS HOLDINGS LIMITED - LONDON


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Gazette. Gazette filings brought up to date. 2023-09-23 View Report
Confirmation statement. Statement with no updates. 2023-09-20 View Report
Accounts. Accounts type full. 2023-09-20 View Report
Gazette. Gazette notice compulsory. 2023-09-12 View Report
Gazette. Gazette filings brought up to date. 2023-03-18 View Report
Accounts. Accounts type full. 2023-03-17 View Report
Gazette. Gazette notice compulsory. 2023-02-28 View Report
Confirmation statement. Statement with no updates. 2022-10-06 View Report
Gazette. Gazette filings brought up to date. 2022-09-30 View Report
Gazette. Gazette notice compulsory. 2022-09-13 View Report
Accounts. Accounts type full. 2021-12-24 View Report
Confirmation statement. Statement with no updates. 2021-06-29 View Report
Accounts. Accounts type full. 2021-04-15 View Report
Auditors. Auditors resignation company. 2020-12-29 View Report
Address. Old address: Ten Bishops Square Eighth Floor London E1 6EG. Change date: 2020-12-07. New address: 100 Bishopsgate London EC2N 4AG. 2020-12-07 View Report
Confirmation statement. Statement with no updates. 2020-07-20 View Report
Resolution. Description: Resolutions. 2020-03-24 View Report
Resolution. Description: Resolutions. 2020-02-24 View Report
Officers. Termination date: 2020-01-30. Officer name: Michael Francis Bly. 2020-02-13 View Report
Officers. Officer name: Jochen Müller. Appointment date: 2020-01-30. 2020-02-12 View Report
Accounts. Accounts amended with accounts type full. 2020-01-30 View Report
Accounts. Accounts type full. 2020-01-21 View Report
Confirmation statement. Statement with updates. 2019-07-01 View Report
Persons with significant control. Notification date: 2019-03-21. Psc name: Andritz Ag. 2019-06-06 View Report
Capital. Description: Statement by Directors. 2019-03-20 View Report
Capital. Capital statement capital company with date currency figure. 2019-03-20 View Report
Insolvency. Description: Solvency Statement dated 18/03/19. 2019-03-20 View Report
Resolution. Description: Resolutions. 2019-03-20 View Report
Capital. Capital allotment shares. 2019-03-19 View Report
Accounts. Accounts type full. 2018-10-06 View Report
Officers. Officer name: Oliver Hakel. Termination date: 2018-03-09. 2018-08-21 View Report
Officers. Officer name: Mr Harald Weimer. Appointment date: 2018-03-09. 2018-08-21 View Report
Confirmation statement. Statement with no updates. 2018-07-03 View Report
Officers. Officer name: Paul Hastings Administrative Services Limited. Termination date: 2018-07-03. 2018-07-03 View Report
Accounts. Accounts type full. 2017-10-10 View Report
Confirmation statement. Statement with no updates. 2017-07-29 View Report
Accounts. Accounts type full. 2017-02-09 View Report
Annual return. With made up date full list shareholders. 2016-08-05 View Report
Officers. Appointment date: 2016-04-01. Officer name: Mr Michael Francis Bly. 2016-04-12 View Report
Officers. Termination date: 2015-11-20. Officer name: Teresa Kaye Posey-Kazaglis. 2016-04-11 View Report
Officers. Termination date: 2016-03-31. Officer name: Kevin Mcdougall. 2016-04-11 View Report
Accounts. Accounts type full. 2015-12-19 View Report
Annual return. With made up date full list shareholders. 2015-07-23 View Report
Mortgage. Charge number: 19. 2015-07-01 View Report
Mortgage. Charge number: 21. 2015-07-01 View Report
Mortgage. Charge number: 18. 2015-07-01 View Report
Mortgage. Charge number: 20. 2015-07-01 View Report
Mortgage. Charge number: 17. 2015-07-01 View Report
Accounts. Accounts type full. 2015-04-12 View Report
Officers. Termination date: 2014-12-01. Officer name: Michael Steven Buchanan. 2014-12-18 View Report