- Company Overview for ANNA PANK ASSOCIATES LIMITED (04185944)
- Filing history for ANNA PANK ASSOCIATES LIMITED (04185944)
- People for ANNA PANK ASSOCIATES LIMITED (04185944)
- More for ANNA PANK ASSOCIATES LIMITED (04185944)
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) |
---|---|---|---|
22 Dec 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
07 Dec 2020 | AD01 | Registered office address changed from Unit 1.1 Lafone House the Leather Market, 11/13 Weston Street London SE1 3ER England to 7 Bell Yard London WC2A 2JR on 7 December 2020 | |
06 Oct 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
29 Sep 2020 | DS01 | Application to strike the company off the register | |
16 Jul 2020 | CS01 | Confirmation statement made on 12 July 2020 with no updates | |
22 May 2020 | AA | Total exemption full accounts made up to 30 April 2019 | |
25 Apr 2020 | DISS40 | Compulsory strike-off action has been discontinued | |
31 Mar 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
09 Sep 2019 | CS01 | Confirmation statement made on 12 July 2019 with no updates | |
07 Apr 2019 | AD01 | Registered office address changed from Suites 12-14 3rd Floor Vantage Point, New England Road Brighton East Sussex BN1 4GW England to Unit 1.1 Lafone House the Leather Market, 11/13 Weston Street London SE1 3ER on 7 April 2019 | |
31 Jan 2019 | AA | Total exemption full accounts made up to 30 April 2018 | |
03 Aug 2018 | CS01 | Confirmation statement made on 12 July 2018 with no updates | |
04 Jul 2018 | PSC07 | Cessation of Anna Pank as a person with significant control on 14 July 2016 | |
23 May 2018 | AD01 | Registered office address changed from Suites 12-14 Vantage Point, New England Road Brighton East Sussex BN1 4GW England to Suites 12-14 3rd Floor Vantage Point, New England Road Brighton East Sussex BN1 4GW on 23 May 2018 | |
21 Mar 2018 | AD01 | Registered office address changed from 4th Floor International House Queens Road Brighton East Sussex BN1 3XE England to Suites 12-14 Vantage Point, New England Road Brighton East Sussex BN1 4GW on 21 March 2018 | |
18 Jan 2018 | AA | Total exemption full accounts made up to 30 April 2017 | |
11 Sep 2017 | PSC01 | Notification of Anna Pank as a person with significant control on 14 July 2016 | |
11 Sep 2017 | CS01 | Confirmation statement made on 12 July 2017 with updates | |
28 Jan 2017 | AA | Total exemption small company accounts made up to 30 April 2016 | |
12 Jul 2016 | CS01 | Confirmation statement made on 12 July 2016 with updates | |
18 May 2016 | AR01 |
Annual return made up to 23 March 2016 with full list of shareholders
Statement of capital on 2016-05-18
|
|
16 May 2016 | TM01 | Termination of appointment of Simon Spencer Costin as a director on 31 March 2016 | |
09 Apr 2016 | RESOLUTIONS |
Resolutions
|
|
05 Feb 2016 | AD01 | Registered office address changed from 4th Floor International House Queens Road Brighton East Sussex BN1 3XE England to 4th Floor International House Queens Road Brighton East Sussex BN1 3XE on 5 February 2016 | |
26 Jan 2016 | AA | Total exemption small company accounts made up to 30 April 2015 |