Advanced company searchLink opens in new window

ANYBIZNESS LIMITED

Company number 06881628

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)
29 Oct 2013 GAZ2(A) Final Gazette dissolved via voluntary strike-off
16 Jul 2013 GAZ1(A) First Gazette notice for voluntary strike-off
04 Jul 2013 DS01 Application to strike the company off the register
17 May 2013 AR01 Annual return made up to 20 April 2013 with full list of shareholders
Statement of capital on 2013-05-17
  • GBP 1
02 Feb 2013 AA Accounts for a dormant company made up to 30 April 2012
22 Jul 2012 AD01 Registered office address changed from Suite Six 29 Horse Fair Banbury Oxfordshire OX16 0BW England on 22 July 2012
17 May 2012 AR01 Annual return made up to 20 April 2012 with full list of shareholders
10 Apr 2012 AD01 Registered office address changed from Suite One 41 Oxford Street Leamington Spa Warwickshire CV32 4RB England on 10 April 2012
29 Jan 2012 AA Accounts for a dormant company made up to 30 April 2011
12 Jan 2012 AD01 Registered office address changed from Suite One 41 Oxford Street Leamington Spa Warwickshire CV32 4RB England on 12 January 2012
12 Jan 2012 AD01 Registered office address changed from Suite 6 29 Horse Fair Banbury Oxfordshire OX16 0BW England on 12 January 2012
18 May 2011 AR01 Annual return made up to 20 April 2011 with full list of shareholders
09 May 2011 AD01 Registered office address changed from Arlow House 16a Montgomery Road Leamington Spa CV31 2TG England on 9 May 2011
24 Mar 2011 AD01 Registered office address changed from Suite 1325 Office 6 Slington House Basingstoke Hampshire RG24 8PH United Kingdom on 24 March 2011
20 Jan 2011 AA Accounts for a dormant company made up to 30 April 2010
17 May 2010 AR01 Annual return made up to 20 April 2010 with full list of shareholders
13 May 2010 AD02 Register inspection address has been changed
13 May 2010 CH01 Director's details changed for Mr Simon Robinson on 21 December 2009
20 Apr 2009 NEWINC Incorporation