Advanced company searchLink opens in new window

ANNA PANK ASSOCIATES LIMITED

Company number 04185944

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)
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
  • GBP 100
16 May 2016 TM01 Termination of appointment of Simon Spencer Costin as a director on 31 March 2016
09 Apr 2016 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-03-31
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