Advanced company searchLink opens in new window

ANTHONY CONWAY LIMITED

Company number 08384998

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)
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
  • GBP 1,000
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
  • GBP 1,000
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
  • GBP 1,000
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
  • GBP 1
  • ANNOTATION A second filed SH01 was registered on 23RD May 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