- Company Overview for ANZAM UK LIMITED (08455471)
- Filing history for ANZAM UK LIMITED (08455471)
- People for ANZAM UK LIMITED (08455471)
- More for ANZAM UK LIMITED (08455471)
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) |
---|---|---|---|
31 Dec 2015 | AA | Micro company accounts made up to 31 March 2015 | |
21 Dec 2015 | AR01 |
Annual return made up to 17 December 2015 with full list of shareholders
Statement of capital on 2015-12-21
|
|
21 Dec 2015 | CH01 | Director's details changed for Mr Danish Ahmed Siddiqui on 15 March 2015 | |
12 Dec 2015 | AD01 | Registered office address changed from C/O Swenta Suite 434, the Lenin Hall 162-168, Regent Street London W1B 5TB England to 35 John Street Luton LU1 2JE on 12 December 2015 | |
25 Jul 2015 | AP01 | Appointment of Dr Arsala Danish Siddiqui as a director on 21 March 2014 | |
25 Jul 2015 | AD01 | Registered office address changed from C/O Cars2Let 1, Fredericks Place Frederick's Place London EC2R 8AE England to C/O Swenta Suite 434, the Lenin Hall 162-168, Regent Street London W1B 5TB on 25 July 2015 | |
08 Jun 2015 | AD01 | Registered office address changed from C/O Cars2Let Frederick's Place 1, Frederick's Place London EC2R 8AE England to C/O Cars2Let 1, Fredericks Place Frederick's Place London EC2R 8AE on 8 June 2015 | |
08 Jun 2015 | AD01 | Registered office address changed from 1 Fredericks Place 1, Frederick's Place London EC2R 8AE England to C/O Cars2Let 1, Fredericks Place Frederick's Place London EC2R 8AE on 8 June 2015 | |
07 Jun 2015 | AD01 | Registered office address changed from C/O Alizoy Uk Ltd Room 105 20 Mortlake High Street London SW14 8JN to C/O Cars2Let 1, Fredericks Place Frederick's Place London EC2R 8AE on 7 June 2015 | |
20 Dec 2014 | AA | Micro company accounts made up to 31 March 2014 | |
24 Nov 2014 | AR01 |
Annual return made up to 24 November 2014 with full list of shareholders
Statement of capital on 2014-11-24
|
|
24 Nov 2014 | TM01 | Termination of appointment of Ali Ahmed as a director on 20 November 2014 | |
31 Aug 2014 | AR01 |
Annual return made up to 31 July 2014 with full list of shareholders
Statement of capital on 2014-08-31
|
|
02 May 2014 | AD01 | Registered office address changed from 20 Mortlake High Street London SW14 8JN England on 2 May 2014 | |
01 May 2014 | AD01 | Registered office address changed from 116 St Leonards Rd London SW14 7NJ England on 1 May 2014 | |
16 Sep 2013 | RESOLUTIONS |
Resolutions
|
|
06 Aug 2013 | CC01 | Notice of Restriction on the Company's Articles | |
06 Aug 2013 | MEM/ARTS | Memorandum and Articles of Association | |
31 Jul 2013 | AR01 |
Annual return made up to 31 July 2013 with full list of shareholders
Statement of capital on 2013-07-31
|
|
31 Jul 2013 | AP01 | Appointment of Mr Ali Ahmed as a director | |
21 Mar 2013 | NEWINC | Incorporation |