About

Registered Number: 05342423
Date of Incorporation: 25/01/2005 (19 years and 3 months ago)
Company Status: Active
Registered Address: Flat 2, 31 Ambleside Avenue, Walton-On-Thames, Surrey, KT12 3LW

 

Based in Walton-On-Thames, Surrey, Andrius Tolis N. Com Ltd was registered on 25 January 2005, it has a status of "Active". This company has 2 directors. We don't currently know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
TOLIS, Andrius 25 January 2005 - 1
Secretary Name Appointed Resigned Total Appointments
LUBYS, Rimvydas 25 January 2005 - 1

Filing History

Document Type Date
CS01 - N/A 24 February 2020
AA - Annual Accounts 31 December 2019
CS01 - N/A 28 January 2019
AA - Annual Accounts 31 December 2018
CS01 - N/A 17 January 2018
AA - Annual Accounts 31 December 2017
CS01 - N/A 06 February 2017
AA - Annual Accounts 29 December 2016
AR01 - Annual Return 08 February 2016
AA - Annual Accounts 30 December 2015
AAMD - Amended Accounts 30 April 2015
AR01 - Annual Return 28 January 2015
CH01 - Change of particulars for director 28 January 2015
AD01 - Change of registered office address 28 January 2015
AA - Annual Accounts 08 January 2015
AAMD - Amended Accounts 24 April 2014
AR01 - Annual Return 11 February 2014
AA - Annual Accounts 15 December 2013
AR01 - Annual Return 11 March 2013
AAMD - Amended Accounts 08 March 2013
AA - Annual Accounts 14 December 2012
AR01 - Annual Return 17 February 2012
CH03 - Change of particulars for secretary 17 February 2012
AR01 - Annual Return 17 February 2012
DISS40 - Notice of striking-off action discontinued 31 December 2011
AA - Annual Accounts 30 December 2011
DISS16(SOAS) - N/A 11 June 2011
GAZ1 - First notification of strike-off action in London Gazette 24 May 2011
AA - Annual Accounts 05 January 2011
AD01 - Change of registered office address 30 December 2010
AR01 - Annual Return 02 March 2010
AD01 - Change of registered office address 02 March 2010
CH01 - Change of particulars for director 01 March 2010
AA - Annual Accounts 16 January 2010
AAMD - Amended Accounts 11 May 2009
287 - Change in situation or address of Registered Office 07 May 2009
363a - Annual Return 06 February 2009
AA - Annual Accounts 05 February 2009
363a - Annual Return 29 December 2008
287 - Change in situation or address of Registered Office 27 December 2008
288c - Notice of change of directors or secretaries or in their particulars 26 December 2008
288c - Notice of change of directors or secretaries or in their particulars 26 December 2008
AA - Annual Accounts 03 February 2008
363a - Annual Return 01 March 2007
AA - Annual Accounts 02 October 2006
363a - Annual Return 03 April 2006
DISS40 - Notice of striking-off action discontinued 07 February 2006
225 - Change of Accounting Reference Date 03 February 2006
287 - Change in situation or address of Registered Office 03 February 2006
288a - Notice of appointment of directors or secretaries 03 February 2006
288a - Notice of appointment of directors or secretaries 03 February 2006
GAZ1 - First notification of strike-off action in London Gazette 27 December 2005
288b - Notice of resignation of directors or secretaries 31 January 2005
288b - Notice of resignation of directors or secretaries 31 January 2005
287 - Change in situation or address of Registered Office 31 January 2005
NEWINC - New incorporation documents 25 January 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.