- Company Overview for ANACONDA PROPERTIES LIMITED (07068965)
- Filing history for ANACONDA PROPERTIES LIMITED (07068965)
- People for ANACONDA PROPERTIES LIMITED (07068965)
- More for ANACONDA PROPERTIES LIMITED (07068965)
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) |
---|---|---|---|
26 Feb 2013 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
13 Nov 2012 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
05 Nov 2012 | DS01 | Application to strike the company off the register | |
15 Mar 2012 | AA | Accounts for a dormant company made up to 30 November 2011 | |
18 Nov 2011 | AR01 |
Annual return made up to 6 November 2011 with full list of shareholders
Statement of capital on 2011-11-18
|
|
16 Nov 2011 | CH01 | Director's details changed for Mr Steven Mattey on 3 November 2011 | |
16 Nov 2011 | CH01 | Director's details changed for Mr David Gary Mattey on 3 November 2011 | |
16 Nov 2011 | CH01 | Director's details changed for Mr Alexander Rael Barnett on 3 November 2011 | |
20 Jul 2011 | AA | Total exemption full accounts made up to 30 November 2010 | |
25 Nov 2010 | AR01 | Annual return made up to 6 November 2010 with full list of shareholders | |
23 Sep 2010 | AD01 | Registered office address changed from Kemp House 152/160 City Road London EC1V 2DW United Kingdom on 23 September 2010 | |
23 Sep 2010 | AP01 | Appointment of Mr David Gary Mattey as a director | |
23 Sep 2010 | AP01 | Appointment of Mr Alexander Rael Barnett as a director | |
23 Sep 2010 | AP01 | Appointment of Mr Steven Mattey as a director | |
17 Sep 2010 | TM01 | Termination of appointment of Simon Baker as a director | |
17 Sep 2010 | TM01 | Termination of appointment of Daniel Baker as a director | |
06 Nov 2009 | NEWINC | Incorporation |