- Company Overview for ANJELICO LIMITED (04327918)
- Filing history for ANJELICO LIMITED (04327918)
- People for ANJELICO LIMITED (04327918)
- Charges for ANJELICO LIMITED (04327918)
- More for ANJELICO LIMITED (04327918)
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) |
---|---|---|---|
16 Oct 2012 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
03 Jul 2012 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
22 Jun 2012 | DS01 | Application to strike the company off the register | |
06 Dec 2011 | AR01 |
Annual return made up to 23 November 2011 with full list of shareholders
Statement of capital on 2011-12-06
|
|
02 Jun 2011 | AA | Total exemption small company accounts made up to 30 September 2010 | |
24 Nov 2010 | AR01 | Annual return made up to 23 November 2010 with full list of shareholders | |
23 Nov 2010 | CH01 | Director's details changed for Miss Elaine Jessica Cotton on 3 August 2010 | |
12 Jul 2010 | AA | Total exemption small company accounts made up to 30 September 2009 | |
05 Jul 2010 | AA01 | Previous accounting period shortened from 30 November 2009 to 30 September 2009 | |
02 Dec 2009 | AA01 | Previous accounting period extended from 30 September 2009 to 30 November 2009 | |
25 Nov 2009 | AR01 | Annual return made up to 23 November 2009 with full list of shareholders | |
24 Nov 2009 | CH01 | Director's details changed for Elaine Cotton on 1 October 2009 | |
12 Jun 2009 | AA | Total exemption small company accounts made up to 30 September 2008 | |
08 Jan 2009 | 363a | Return made up to 23/11/08; full list of members | |
07 Jan 2009 | 288c | Director's Change of Particulars / elaine cotton / 01/11/2008 / HouseName/Number was: , now: 2; Street was: greenleaves, now: campions; Area was: farm end, now: sheering road; Post Town was: chingford, now: harlow; Region was: , now: essex; Post Code was: E4 7QS, now: CM17 0LJ; Country was: , now: england | |
23 Jun 2008 | AA | Total exemption small company accounts made up to 30 September 2007 | |
17 Jun 2008 | 288b | Appointment Terminated Secretary linda fineberg | |
09 May 2008 | 287 | Registered office changed on 09/05/2008 from 19-20 bourne court southend road woodford green essex IG8 8HD | |
26 Nov 2007 | 363a | Return made up to 23/11/07; full list of members | |
08 Oct 2007 | CERTNM | Company name changed temp aid recruitment LIMITED\certificate issued on 08/10/07 | |
05 Aug 2007 | AA | Total exemption small company accounts made up to 30 September 2006 | |
03 Aug 2007 | 225 | Accounting reference date shortened from 28/02/07 to 30/09/06 | |
06 Mar 2007 | 363a | Return made up to 23/11/06; full list of members | |
03 Jan 2007 | AA | Total exemption small company accounts made up to 28 February 2006 | |
03 Nov 2006 | 403a | Declaration of satisfaction of mortgage/charge |