Advanced company searchLink opens in new window

ANNIVERSAIRE LIMITED

Company number 05972414

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)
20 Sep 2011 GAZ2(A) Final Gazette dissolved via voluntary strike-off
07 Jun 2011 GAZ1(A) First Gazette notice for voluntary strike-off
25 May 2011 DS01 Application to strike the company off the register
24 Jan 2011 AA Total exemption small company accounts made up to 31 March 2010
28 Oct 2010 AR01 Annual return made up to 19 October 2010 with full list of shareholders
Statement of capital on 2010-10-28
  • GBP 2
06 Dec 2009 AA Total exemption small company accounts made up to 31 March 2009
02 Dec 2009 AR01 Annual return made up to 19 October 2009 with full list of shareholders
02 Dec 2009 CH01 Director's details changed for Mr Alistair John Rogerson on 1 December 2009
02 Dec 2009 CH01 Director's details changed for Mrs Melissa Clare Rogerson on 1 December 2009
06 Nov 2008 363a Return made up to 19/10/08; full list of members
06 Nov 2008 288c Director and Secretary's Change of Particulars / melissa rogerson / 09/07/2008 / Title was: , now: mrs; HouseName/Number was: , now: 54; Street was: 3 kimber court, now: dovedale crescent; Area was: 219 long lane, now: ; Post Town was: london, now: buxton; Region was: , now: derbyshire; Post Code was: SE1 4PB, now: SK17 9BH; Country was: britain, n
06 Nov 2008 288c Director's Change of Particulars / alistair rogerson / 09/07/2008 / Title was: , now: mr; HouseName/Number was: , now: 54; Street was: 3 kimber court, now: dovedale crescent; Area was: 219 long lane, now: ; Post Town was: london, now: buxton; Region was: , now: derbyshire; Post Code was: SE1 4PB, now: SK17 9BH; Country was: britain, now: england
18 Aug 2008 AA Total exemption small company accounts made up to 31 March 2008
18 Aug 2008 225 Accounting reference date extended from 31/10/2007 to 31/03/2008
30 Oct 2007 363a Return made up to 19/10/07; full list of members
30 Oct 2007 288c Director's particulars changed
30 Oct 2007 288c Secretary's particulars changed;director's particulars changed
31 Oct 2006 288a New director appointed
31 Oct 2006 288a New secretary appointed;new director appointed
31 Oct 2006 287 Registered office changed on 31/10/06 from: 12 york place leeds west yorkshire LS1 2DS
30 Oct 2006 288b Secretary resigned
30 Oct 2006 288b Director resigned
19 Oct 2006 NEWINC Incorporation