Advanced company searchLink opens in new window

ANISA GROUP HOLDINGS LIMITED

Company number 07676163

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)
06 Aug 2024 GAZ2(A) Final Gazette dissolved via voluntary strike-off
25 Jun 2024 CS01 Confirmation statement made on 20 June 2024 with updates
21 May 2024 GAZ1(A) First Gazette notice for voluntary strike-off
10 May 2024 DS01 Application to strike the company off the register
22 Mar 2024 SH19 Statement of capital on 22 March 2024
  • GBP 1
22 Mar 2024 SH20 Statement by Directors
22 Mar 2024 CAP-SS Solvency Statement dated 21/03/24
22 Mar 2024 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
18 Mar 2024 SH01 Statement of capital following an allotment of shares on 15 March 2024
  • GBP 2,517,076
20 Oct 2023 AA Audit exemption subsidiary accounts made up to 31 December 2022
20 Oct 2023 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/22
20 Oct 2023 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/22
20 Oct 2023 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/22
08 Sep 2023 MR04 Satisfaction of charge 076761630008 in full
16 Aug 2023 MR04 Satisfaction of charge 076761630006 in full
16 Aug 2023 MR04 Satisfaction of charge 076761630007 in full
27 Jul 2023 CS01 Confirmation statement made on 20 June 2023 with no updates
06 May 2023 MR01 Registration of charge 076761630008, created on 25 April 2023
01 Oct 2022 AA Audit exemption subsidiary accounts made up to 31 December 2021
01 Oct 2022 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/21
01 Oct 2022 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/21
01 Oct 2022 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/21
28 Jul 2022 CS01 Confirmation statement made on 20 June 2022 with no updates
25 Jul 2022 AD01 Registered office address changed from Sanderson House Poplar Way Sheffield South Yorkshire S60 5TR England to Lincoln House Wellington Crescent Fradley Park Lichfield WS13 8RZ on 25 July 2022
10 Jun 2022 TM01 Termination of appointment of Kevin James Mcadams as a director on 9 June 2022