- Company Overview for ANCO ENTERPRISES LIMITED (07029665)
- Filing history for ANCO ENTERPRISES LIMITED (07029665)
- People for ANCO ENTERPRISES LIMITED (07029665)
- More for ANCO ENTERPRISES LIMITED (07029665)
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) |
---|---|---|---|
24 Feb 2015 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
11 Nov 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
18 Aug 2014 | TM02 | Termination of appointment of Vi Corporate Ltd Vi Corporate Ltd as a secretary on 18 August 2014 | |
18 Aug 2014 | AD01 | Registered office address changed from C/O Icri Ltd 8 Harston Drive Enfield Middlesex EN3 6GH to 37 Colne Road London N21 2JJ on 18 August 2014 | |
06 Nov 2013 | AR01 |
Annual return made up to 24 September 2013 with full list of shareholders
Statement of capital on 2013-11-06
|
|
24 Jun 2013 | AA | Accounts made up to 30 September 2012 | |
22 Nov 2012 | AR01 | Annual return made up to 24 September 2012 with full list of shareholders | |
06 Jun 2012 | AA | Accounts made up to 30 September 2011 | |
04 Jan 2012 | AR01 | Annual return made up to 24 September 2011 with full list of shareholders | |
17 Jun 2011 | AA | Accounts made up to 30 September 2010 | |
08 Dec 2010 | AR01 | Annual return made up to 24 September 2010 with full list of shareholders | |
26 Oct 2010 | AP01 | Appointment of Mr Luis Ricardo Filomeno Antao as a director | |
03 Feb 2010 | TM01 | Termination of appointment of Michael Holder as a director | |
03 Feb 2010 | AP03 | Appointment of Vi Corporate Ltd Vi Corporate Ltd as a secretary | |
03 Feb 2010 | AD01 | Registered office address changed from 1st Floor Office 8-10 Stamford Hill London N16 6XZ on 3 February 2010 | |
24 Sep 2009 | NEWINC | Incorporation |