- Company Overview for ANTHONY CONWAY LIMITED (08384998)
- Filing history for ANTHONY CONWAY LIMITED (08384998)
- People for ANTHONY CONWAY LIMITED (08384998)
- Insolvency for ANTHONY CONWAY LIMITED (08384998)
- More for ANTHONY CONWAY LIMITED (08384998)
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) |
---|---|---|---|
21 Apr 2019 | GAZ2 | Final Gazette dissolved following liquidation | |
21 Jan 2019 | L64.07 | Completion of winding up | |
08 May 2017 | COCOMP | Order of court to wind up | |
01 Feb 2017 | AD01 | Registered office address changed from Office 9 447 High Road Finchley London N12 0AF England to 55 Beulah Road London E17 9LG on 1 February 2017 | |
01 Feb 2017 | AD01 | Registered office address changed from 55 Beulah Road Walthamstow London E17 9LG to Office 9 447 High Road Finchley London N12 0AF on 1 February 2017 | |
06 Sep 2016 | AA | Total exemption small company accounts made up to 28 February 2016 | |
27 May 2016 | AR01 |
Annual return made up to 21 May 2016 with full list of shareholders
Statement of capital on 2016-05-27
|
|
03 Jun 2015 | AA | Total exemption small company accounts made up to 28 February 2015 | |
03 Jun 2015 | AR01 |
Annual return made up to 21 May 2015 with full list of shareholders
Statement of capital on 2015-06-03
|
|
26 Jan 2015 | AA | Total exemption small company accounts made up to 28 February 2014 | |
24 Jul 2014 | TM01 | Termination of appointment of Denis Anthony O'connell as a director on 8 July 2014 | |
27 May 2014 | AR01 |
Annual return made up to 21 May 2014 with full list of shareholders
Statement of capital on 2014-05-27
|
|
27 May 2014 | AD01 | Registered office address changed from 55 Beulah Road Beulah Road London E17 9LG United Kingdom on 27 May 2014 | |
23 May 2013 | RP04 | Second filing of SH01 previously delivered to Companies House | |
21 May 2013 | AR01 | Annual return made up to 21 May 2013 with full list of shareholders | |
19 Apr 2013 | CH01 | Director's details changed for Mr Denis Anthony Conway on 19 April 2013 | |
02 Apr 2013 | AP01 | Appointment of Mr Denis Anthony Conway as a director | |
25 Mar 2013 | SH01 |
Statement of capital following an allotment of shares on 1 February 2013
|
|
08 Mar 2013 | AP01 | Appointment of Mr Anthony Conway as a director | |
18 Feb 2013 | TM01 | Termination of appointment of Samson Akinola as a director | |
15 Feb 2013 | TM01 | Termination of appointment of Samson Akinola as a director | |
15 Feb 2013 | AD01 | Registered office address changed from 3 George Street West Luton LU1 2BJ England on 15 February 2013 | |
15 Feb 2013 | TM02 | Termination of appointment of Samson Akinola as a secretary | |
01 Feb 2013 | NEWINC | Incorporation |