Advanced company searchLink opens in new window

ANORAK MUSIC PUBLISHING LIMITED

Company number 07042583

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)
22 Mar 2022 GAZ2 Final Gazette dissolved via compulsory strike-off
04 Jan 2022 GAZ1 First Gazette notice for compulsory strike-off
02 Apr 2021 CH01 Director's details changed for Mr Christopher Paul Bangs on 31 March 2021
14 Dec 2020 AA Micro company accounts made up to 31 March 2020
24 Nov 2020 CS01 Confirmation statement made on 14 October 2020 with no updates
08 Jan 2020 DISS40 Compulsory strike-off action has been discontinued
07 Jan 2020 GAZ1 First Gazette notice for compulsory strike-off
03 Jan 2020 CS01 Confirmation statement made on 14 October 2019 with no updates
05 Sep 2019 AA Micro company accounts made up to 31 March 2019
01 Feb 2019 CS01 Confirmation statement made on 14 October 2018 with no updates
06 Dec 2018 AA Micro company accounts made up to 31 March 2018
27 Nov 2017 AA Micro company accounts made up to 31 March 2017
08 Nov 2017 CS01 Confirmation statement made on 14 October 2017 with no updates
01 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
14 Nov 2016 CS01 Confirmation statement made on 14 October 2016 with updates
03 Dec 2015 AR01 Annual return made up to 14 October 2015 with full list of shareholders
Statement of capital on 2015-12-03
  • GBP 160
02 Nov 2015 AA Total exemption small company accounts made up to 31 March 2015
21 Oct 2014 AR01 Annual return made up to 14 October 2014 with full list of shareholders
Statement of capital on 2014-10-21
  • GBP 160
21 Oct 2014 CH01 Director's details changed for Mr Christopher Paul Bangs on 1 September 2014
30 Sep 2014 AA Total exemption small company accounts made up to 31 March 2014
10 Dec 2013 AA Accounts for a dormant company made up to 31 March 2013
28 Oct 2013 AR01 Annual return made up to 14 October 2013 with full list of shareholders
Statement of capital on 2013-10-28
  • GBP 160
12 Feb 2013 CH01 Director's details changed for Mr Michael Charles Sefton on 1 February 2013
12 Feb 2013 CH01 Director's details changed for Mr Nick Morgan on 1 February 2013
12 Feb 2013 CH01 Director's details changed for Mr Gary Downing on 1 February 2013