- Company Overview for ANI-CHEM LIMITED (01652608)
- Filing history for ANI-CHEM LIMITED (01652608)
- People for ANI-CHEM LIMITED (01652608)
- Charges for ANI-CHEM LIMITED (01652608)
- More for ANI-CHEM LIMITED (01652608)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
17 Oct 2019 | CS01 | Confirmation statement made on 30 September 2019 with no updates | |
03 Jul 2019 | AA | Accounts for a small company made up to 30 September 2018 | |
05 Jan 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
03 Jan 2019 | CS01 | Confirmation statement made on 30 September 2018 with no updates | |
18 Dec 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
23 Jul 2018 | CH01 | Director's details changed for Mr Abbas Mohamed Kanini on 7 April 2017 | |
03 Jul 2018 | AA | Accounts for a small company made up to 30 September 2017 | |
14 Nov 2017 | AA01 | Previous accounting period shortened from 31 March 2018 to 30 September 2017 | |
14 Nov 2017 | PSC07 | Cessation of Rohit Jayantilal Shah as a person with significant control on 7 April 2017 | |
14 Nov 2017 | PSC07 | Cessation of Balwant Mistry as a person with significant control on 7 April 2017 | |
14 Nov 2017 | PSC02 | Notification of Msa Global Holdings Limited Company Number 08128061 as a person with significant control on 7 April 2017 | |
14 Nov 2017 | CS01 | Confirmation statement made on 30 September 2017 with updates | |
09 Aug 2017 | TM01 | Termination of appointment of Rohit Jayantilal Shah as a director on 7 April 2017 | |
31 Jul 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
19 May 2017 | MR01 | Registration of charge 016526080011, created on 15 May 2017 | |
11 Apr 2017 | AP01 | Appointment of Mr Shan Abbas Hassam as a director on 7 April 2017 | |
11 Apr 2017 | AP01 | Appointment of Mr Abbas Mohamed Kanini as a director on 7 April 2017 | |
11 Apr 2017 | AD01 | Registered office address changed from 1st Floor Cashs Business Centre 228 Widdrington Road Coventry Warwickshire CV1 4PB to 1406 Coventry Road South Yardley Birmingham West Midlands B25 8AE on 11 April 2017 | |
11 Apr 2017 | TM01 | Termination of appointment of Balwant Mistry as a director on 7 April 2017 | |
11 Apr 2017 | TM02 | Termination of appointment of Rohit Jayantilal Shah as a secretary on 7 April 2017 | |
10 Apr 2017 | MR01 | Registration of charge 016526080008, created on 7 April 2017 | |
10 Apr 2017 | MR01 | Registration of charge 016526080009, created on 7 April 2017 | |
10 Apr 2017 | MR01 | Registration of charge 016526080010, created on 7 April 2017 | |
14 Nov 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
01 Nov 2016 | CS01 | Confirmation statement made on 30 September 2016 with updates |