- Company Overview for ANSER GROUP LIMITED (03368169)
- Filing history for ANSER GROUP LIMITED (03368169)
- People for ANSER GROUP LIMITED (03368169)
- Charges for ANSER GROUP LIMITED (03368169)
- Insolvency for ANSER GROUP LIMITED (03368169)
- More for ANSER GROUP LIMITED (03368169)
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) |
---|---|---|---|
01 Aug 2019 | GAZ2 | Final Gazette dissolved following liquidation | |
01 May 2019 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
29 Jan 2019 | LIQ03 | Liquidators' statement of receipts and payments to 21 November 2018 | |
26 Jan 2018 | LIQ03 | Liquidators' statement of receipts and payments to 21 November 2017 | |
03 Jan 2017 | AD02 | Register inspection address has been changed to Quality House 5-9 Quality Court Chancery Lane London WC2A 1HP | |
09 Dec 2016 | AD01 | Registered office address changed from Quality House 6-9 Quality Court Chancery Lane London WC2A 1HP to 4 Mount Ephraim Road Tunbridge Wells Kent TN1 1EE on 9 December 2016 | |
06 Dec 2016 | 4.70 | Declaration of solvency | |
06 Dec 2016 | 600 | Appointment of a voluntary liquidator | |
06 Dec 2016 | RESOLUTIONS |
Resolutions
|
|
05 Jul 2016 | AA | Total exemption small company accounts made up to 31 May 2015 | |
25 May 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
24 May 2016 | AR01 |
Annual return made up to 9 May 2016 with full list of shareholders
Statement of capital on 2016-05-24
|
|
03 May 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 May 2015 | AR01 |
Annual return made up to 9 May 2015 with full list of shareholders
Statement of capital on 2015-05-28
|
|
26 Feb 2015 | AA | Total exemption small company accounts made up to 31 May 2014 | |
04 Jul 2014 | AR01 |
Annual return made up to 9 May 2014 with full list of shareholders
Statement of capital on 2014-07-04
|
|
04 Jul 2014 | AD01 | Registered office address changed from St Bride's House 10 Salisbury Square London EC4Y 8EH England on 4 July 2014 | |
27 Feb 2014 | AA | Total exemption small company accounts made up to 31 May 2013 | |
25 Jul 2013 | AR01 | Annual return made up to 9 May 2013 with full list of shareholders | |
25 Jul 2013 | AD01 | Registered office address changed from C/O Crowe Clarke Whitehill Llp St Bride's House 10 Salisbury Square London EC4Y 8EH England on 25 July 2013 | |
01 Mar 2013 | AD01 | Registered office address changed from Telford House 12a Stortford Road Great Dunmow Essex CM6 1DA on 1 March 2013 | |
01 Mar 2013 | AP03 | Appointment of Mr Brandon Stringer as a secretary | |
01 Mar 2013 | AP01 | Appointment of Mr Brandon Stringer as a director | |
01 Mar 2013 | AP01 | Appointment of Mr Steven David Mole as a director | |
01 Mar 2013 | TM01 | Termination of appointment of Ian Wildgoose as a director |