Advanced company searchLink opens in new window

ANJI'S EMPORIUM (NW) LIMITED

Company number 05564185

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)
30 Apr 2013 GAZ2(A) Final Gazette dissolved via voluntary strike-off
15 Jan 2013 GAZ1(A) First Gazette notice for voluntary strike-off
28 Dec 2012 DS01 Application to strike the company off the register
18 Sep 2012 CERTNM Company name changed anji's emporium LIMITED\certificate issued on 18/09/12
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2012-09-14
06 Jul 2012 AD01 Registered office address changed from 29-33 Berry Lane Longridge Preston PR3 3JA on 6 July 2012
09 Jan 2012 AR01 Annual return made up to 14 September 2011 with full list of shareholders
Statement of capital on 2012-01-09
  • GBP 100
06 Jul 2011 AA Total exemption small company accounts made up to 31 March 2011
25 Sep 2010 AA Total exemption small company accounts made up to 31 March 2010
21 Sep 2010 AR01 Annual return made up to 14 September 2010 with full list of shareholders
21 Sep 2010 CH01 Director's details changed for Angela Frisken on 1 October 2009
21 Sep 2010 CH03 Secretary's details changed for John Frisken on 1 October 2009
17 Nov 2009 AR01 Annual return made up to 14 September 2009 with full list of shareholders
23 Jul 2009 AA Total exemption small company accounts made up to 31 March 2009
15 Sep 2008 363a Return made up to 14/09/08; full list of members
11 Jun 2008 AA Total exemption small company accounts made up to 31 March 2008
20 Sep 2007 363a Return made up to 14/09/07; full list of members
30 May 2007 AA Total exemption small company accounts made up to 31 March 2007
02 Oct 2006 363s Return made up to 14/09/06; full list of members
01 Sep 2006 AA Total exemption small company accounts made up to 31 March 2006
31 Aug 2006 88(2)R Ad 14/09/05--------- £ si 99@1=99 £ ic 1/100
02 Mar 2006 225 Accounting reference date shortened from 30/09/06 to 31/03/06
29 Sep 2005 288a New secretary appointed
29 Sep 2005 288a New director appointed
15 Sep 2005 288b Director resigned
15 Sep 2005 288b Secretary resigned