- Company Overview for ANCHOME LIMITED (07002695)
- Filing history for ANCHOME LIMITED (07002695)
- People for ANCHOME LIMITED (07002695)
- More for ANCHOME LIMITED (07002695)
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) |
---|---|---|---|
31 Dec 2013 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
17 Sep 2013 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
09 Sep 2013 | AA | Accounts for a dormant company made up to 31 August 2013 | |
06 Sep 2013 | DS01 | Application to strike the company off the register | |
27 Aug 2013 | AR01 |
Annual return made up to 27 August 2013 with full list of shareholders
Statement of capital on 2013-08-27
|
|
08 Feb 2013 | AA | Accounts for a dormant company made up to 31 August 2012 | |
03 Sep 2012 | AR01 | Annual return made up to 27 August 2012 with full list of shareholders | |
03 Sep 2012 | AD01 | Registered office address changed from C/O Aacsl Accountants Limited Suite 2 2nd Floor Market House Harlow Essex CM20 1BL United Kingdom on 3 September 2012 | |
07 Nov 2011 | AD01 | Registered office address changed from Suite 2 2nd Floor Market House Harlow Essex CM20 1BL United Kingdom on 7 November 2011 | |
04 Nov 2011 | AD01 | Registered office address changed from Market House Suite 2 2nd Floor Harlow Essex CM20 1BL England on 4 November 2011 | |
04 Nov 2011 | AD01 | Registered office address changed from Unit 2 the Service Bays the Stow Harlow Essex CM20 3AB on 4 November 2011 | |
05 Oct 2011 | AA | Accounts for a dormant company made up to 31 August 2011 | |
16 Sep 2011 | AR01 | Annual return made up to 27 August 2011 with full list of shareholders | |
21 Nov 2010 | AA | Accounts for a dormant company made up to 31 August 2010 | |
01 Sep 2010 | AR01 | Annual return made up to 27 August 2010 with full list of shareholders | |
01 Sep 2010 | CH01 | Director's details changed for Udochirim Chidozirim Muogilim on 27 August 2010 | |
01 Sep 2010 | TM02 | Termination of appointment of Adenike Saliu as a secretary | |
19 Aug 2010 | AD01 | Registered office address changed from 37 Colchester Road London E17 8NU on 19 August 2010 | |
27 Aug 2009 | NEWINC | Incorporation |