- Company Overview for ANYTROPHY LIMITED (06921998)
- Filing history for ANYTROPHY LIMITED (06921998)
- People for ANYTROPHY LIMITED (06921998)
- More for ANYTROPHY LIMITED (06921998)
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) |
---|---|---|---|
15 Feb 2011 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
02 Nov 2010 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
19 Oct 2010 | DS01 | Application to strike the company off the register | |
28 Apr 2010 | CH01 | Director's details changed for Mr Mark Jonothan Steel on 28 April 2010 | |
28 Apr 2010 | AD01 | Registered office address changed from 315 Marlow Bottom Marlow Buckinghamshire SL7 3QF United Kingdom on 28 April 2010 | |
28 Apr 2010 | CH03 | Secretary's details changed for Mr Mark Jonothan Steel on 28 April 2010 | |
29 Jan 2010 | CERTNM |
Company name changed simplicitycurve LIMITED\certificate issued on 29/01/10
|
|
29 Jan 2010 | CONNOT | Change of name notice | |
05 Jan 2010 | AR01 |
Annual return made up to 1 January 2010 with full list of shareholders
Statement of capital on 2010-01-05
|
|
07 Oct 2009 | CH03 | Secretary's details changed for Mr Mark Jonothan Steel on 5 October 2009 | |
07 Oct 2009 | AD01 | Registered office address changed from 12 Forty Green Drive Marlow SL7 2JY United Kingdom on 7 October 2009 | |
07 Oct 2009 | CH01 | Director's details changed for Mr Mark Jonothan Steel on 5 October 2009 | |
09 Sep 2009 | 288b | Appointment Terminated Director ian smith | |
06 Jul 2009 | 88(2) | Ad 06/07/09 gbp si 1@1=1 gbp ic 1/2 | |
04 Jun 2009 | 288a | Director appointed mr ian smith | |
02 Jun 2009 | NEWINC | Incorporation |