- Company Overview for ANAKANA CHAIBAR LIMITED (05864277)
- Filing history for ANAKANA CHAIBAR LIMITED (05864277)
- People for ANAKANA CHAIBAR LIMITED (05864277)
- Insolvency for ANAKANA CHAIBAR LIMITED (05864277)
- More for ANAKANA CHAIBAR LIMITED (05864277)
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) |
---|---|---|---|
11 Mar 2010 | GAZ2 | Final Gazette dissolved following liquidation | |
17 Dec 2009 | 4.68 | Liquidators' statement of receipts and payments to 16 November 2009 | |
11 Dec 2009 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
07 Dec 2009 | 4.68 | Liquidators' statement of receipts and payments to 16 May 2009 | |
07 Dec 2009 | 4.68 | Liquidators' statement of receipts and payments to 16 November 2008 | |
07 Dec 2009 | 4.68 | Liquidators' statement of receipts and payments to 16 May 2008 | |
31 May 2007 | 4.20 | Statement of affairs | |
31 May 2007 | RESOLUTIONS |
Resolutions
|
|
31 May 2007 | 600 | Appointment of a voluntary liquidator | |
31 May 2007 | 287 | Registered office changed on 31/05/07 from: 64 woodcock hill kenton harrow middlesex HA3 0JF | |
03 Apr 2007 | 288b | Director resigned | |
03 Apr 2007 | 288a | New director appointed | |
29 Mar 2007 | 287 | Registered office changed on 29/03/07 from: 1 oliver's yard city road city of london london EC1Y 1HQ | |
23 Jan 2007 | 288b | Secretary resigned | |
23 Jan 2007 | 288a | New secretary appointed | |
24 Oct 2006 | 288c | Director's particulars changed | |
23 Oct 2006 | 288c | Director's particulars changed | |
18 Oct 2006 | 288a | New director appointed | |
31 Aug 2006 | 287 | Registered office changed on 31/08/06 from: 1 olivers yard city road london EC1Y 1HQ | |
31 Aug 2006 | 288a | New secretary appointed | |
10 Jul 2006 | 288b | Secretary resigned | |
10 Jul 2006 | 288b | Director resigned | |
03 Jul 2006 | NEWINC | Incorporation |