- Company Overview for ANYWORLD LIMITED (08633352)
- Filing history for ANYWORLD LIMITED (08633352)
- People for ANYWORLD LIMITED (08633352)
- More for ANYWORLD LIMITED (08633352)
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) |
---|---|---|---|
09 Jan 2024 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
24 Oct 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
31 May 2023 | AA | Accounts for a dormant company made up to 31 August 2022 | |
23 Aug 2022 | CS01 | Confirmation statement made on 1 August 2022 with no updates | |
31 May 2022 | AA | Accounts for a dormant company made up to 31 August 2021 | |
09 Sep 2021 | CS01 | Confirmation statement made on 1 August 2021 with no updates | |
09 Sep 2021 | CH01 | Director's details changed for Mr Stuart William James Ayres on 8 September 2021 | |
09 Sep 2021 | CH03 | Secretary's details changed for Mr Stuart Williams James Ayres on 8 September 2021 | |
28 May 2021 | AA | Accounts for a dormant company made up to 31 August 2020 | |
08 Oct 2020 | CS01 | Confirmation statement made on 1 August 2020 with no updates | |
20 May 2020 | AA | Accounts for a dormant company made up to 31 August 2019 | |
01 Aug 2019 | CS01 | Confirmation statement made on 1 August 2019 with no updates | |
31 May 2019 | AA | Accounts for a dormant company made up to 31 August 2018 | |
10 Nov 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
07 Nov 2018 | CS01 | Confirmation statement made on 1 August 2018 with no updates | |
23 Oct 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
31 May 2018 | AA | Micro company accounts made up to 31 August 2017 | |
15 Aug 2017 | CS01 | Confirmation statement made on 1 August 2017 with no updates | |
28 Jun 2017 | AA | Total exemption small company accounts made up to 31 August 2016 | |
16 Aug 2016 | CS01 | Confirmation statement made on 1 August 2016 with updates | |
31 May 2016 | AA | Total exemption small company accounts made up to 31 August 2015 | |
03 Sep 2015 | AR01 |
Annual return made up to 1 August 2015 with full list of shareholders
Statement of capital on 2015-09-03
|
|
03 Sep 2015 | AD01 | Registered office address changed from Llys Y Cardotyn Pantymwyn Road Cilcain Mold Flintshire CH7 5NL to 24 Nicholas Street Chester CH1 2AU on 3 September 2015 | |
02 Sep 2015 | AD05 | Change the registered office situation to England and Wales | |
03 Aug 2015 | CH01 | Director's details changed for Mr Stuart Ayres on 31 July 2015 |