Advanced company searchLink opens in new window

ANACLETO TECHNOLOGY LIMITED

Company number 06171576

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)
18 Jan 2011 GAZ2 Final Gazette dissolved via compulsory strike-off
05 Oct 2010 GAZ1 First Gazette notice for compulsory strike-off
13 May 2010 AA Total exemption small company accounts made up to 31 August 2009
13 May 2010 AA01 Previous accounting period shortened from 31 March 2010 to 31 August 2009
11 Aug 2009 288c Director's Change of Particulars / heste van romburgh / 06/08/2009 / HouseName/Number was: 10, now: 4/2; Street was: bangholm terrace, now: sandport way; Area was: inverleith, now: ; Post Code was: EH3 5QN, now: EH6 6EA; Country was: united kingdom, now:
11 Aug 2009 287 Registered office changed on 11/08/2009 from 1ST contact castlewood house 77-91 new oxford street london WC1A 1DG
08 Aug 2009 AA Total exemption full accounts made up to 31 March 2009
05 Jun 2009 288c Director's Change of Particulars / heste van romburgh / 04/06/2009 / Nationality was: south africa, now: south african; HouseName/Number was: , now: 10; Street was: 13 hayford mill, now: bangholm terrace; Area was: cambus barron, now: inverleith; Post Town was: stirling, now: edinburgh; Post Code was: FK7 9PN, now: EH3 5QN; Country was: , now: unit
04 Jun 2009 363a Return made up to 20/03/09; full list of members
12 Dec 2008 AA Total exemption full accounts made up to 31 March 2008
31 Mar 2008 363a Return made up to 20/03/08; full list of members
31 Aug 2007 288a New secretary appointed
11 Aug 2007 288b Secretary resigned
11 Apr 2007 288a New director appointed
11 Apr 2007 287 Registered office changed on 11/04/07 from: 1ST floor, castlewood house 77/91 new oxford street london WC1A 1DG
11 Apr 2007 288b Director resigned
20 Mar 2007 NEWINC Incorporation