- Company Overview for ANISA CONSULTANCY LIMITED (08603105)
- Filing history for ANISA CONSULTANCY LIMITED (08603105)
- People for ANISA CONSULTANCY LIMITED (08603105)
- More for ANISA CONSULTANCY LIMITED (08603105)
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) |
---|---|---|---|
17 Jan 2023 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
15 Nov 2022 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
04 Oct 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
15 Apr 2022 | AA | Micro company accounts made up to 31 July 2021 | |
14 Jul 2021 | CS01 | Confirmation statement made on 9 July 2021 with no updates | |
23 Mar 2021 | AA | Micro company accounts made up to 31 July 2020 | |
22 Jul 2020 | CS01 | Confirmation statement made on 9 July 2020 with no updates | |
10 Apr 2020 | AA | Micro company accounts made up to 31 July 2019 | |
04 Aug 2019 | CS01 | Confirmation statement made on 9 July 2019 with no updates | |
13 Apr 2019 | AA | Micro company accounts made up to 31 July 2018 | |
14 Jul 2018 | CS01 | Confirmation statement made on 9 July 2018 with no updates | |
28 Apr 2018 | AA | Micro company accounts made up to 31 July 2017 | |
10 Jul 2017 | CS01 | Confirmation statement made on 9 July 2017 with no updates | |
10 Jul 2017 | AD01 | Registered office address changed from 5 - 9 Eden Street Kingston upon Thames Surrey KT1 1BQ to 2 Fauna Close Stanmore HA7 4PX on 10 July 2017 | |
10 Nov 2016 | AA | Total exemption small company accounts made up to 31 July 2016 | |
22 Jul 2016 | CS01 | Confirmation statement made on 9 July 2016 with updates | |
16 Nov 2015 | AA | Total exemption small company accounts made up to 31 July 2015 | |
20 Jul 2015 | AR01 |
Annual return made up to 9 July 2015 with full list of shareholders
Statement of capital on 2015-07-20
|
|
08 Jan 2015 | AA | Total exemption small company accounts made up to 31 July 2014 | |
29 Jul 2014 | AR01 |
Annual return made up to 9 July 2014 with full list of shareholders
Statement of capital on 2014-07-29
|
|
29 Jul 2014 | CH03 | Secretary's details changed for Paul Brooks on 9 July 2014 | |
29 Jul 2014 | CH01 | Director's details changed for Mrs Ansa Nisa on 9 July 2014 | |
09 Jul 2014 | AD01 | Registered office address changed from 2 High Street Kingston upon Thames Surrey KT1 1EY England on 9 July 2014 | |
10 Sep 2013 | AD01 | Registered office address changed from 2 2 High Street High Street Kingston upon Thames Surrey KT1 1EY United Kingdom on 10 September 2013 | |
02 Sep 2013 | AD01 | Registered office address changed from 2 Trelawn Close Ottershaw Chertsey KT16 0LU United Kingdom on 2 September 2013 |