Advanced company searchLink opens in new window

ANOVA REPOSE LIMITED

Company number 01785087

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
19 Sep 2007 287 Registered office changed on 19/09/07 from: old west london magistrates court 10 southcombe street london W14 0RA
19 Sep 2007 190 Location of debenture register
19 Sep 2007 353 Location of register of members
14 May 2007 287 Registered office changed on 14/05/07 from: 151 freston road london W10 6TH
16 Mar 2007 395 Particulars of mortgage/charge
08 Mar 2007 288a New secretary appointed
08 Mar 2007 288b Secretary resigned
22 Feb 2007 CERTNM Company name changed anova books company LIMITED\certificate issued on 22/02/07
02 Jan 2007 AA Full accounts made up to 28 February 2006
10 Jul 2006 363a Return made up to 05/02/06; full list of members
10 Jul 2006 190 Location of debenture register
10 Jul 2006 353 Location of register of members
10 Jul 2006 287 Registered office changed on 10/07/06 from: 151 freston road london W10 6TH
10 Feb 2006 225 Accounting reference date extended from 31/08/05 to 28/02/06
01 Feb 2006 403b Declaration of mortgage charge released/ceased
23 Jan 2006 CERTNM Company name changed chrysalis books group LIMITED\certificate issued on 23/01/06
23 Jan 2006 288a New director appointed
23 Jan 2006 288a New director appointed
23 Jan 2006 288a New secretary appointed;new director appointed
23 Jan 2006 287 Registered office changed on 23/01/06 from: the chrysalis building bramley road london W10 6SP
04 Jan 2006 288b Director resigned
04 Jan 2006 288b Secretary resigned
04 Jan 2006 288b Director resigned
09 Dec 2005 395 Particulars of mortgage/charge
08 Dec 2005 403a Declaration of satisfaction of mortgage/charge