- Company Overview for ANESCO ASSET MANAGEMENT EIGHTEEN LIMITED (09352177)
- Filing history for ANESCO ASSET MANAGEMENT EIGHTEEN LIMITED (09352177)
- People for ANESCO ASSET MANAGEMENT EIGHTEEN LIMITED (09352177)
- More for ANESCO ASSET MANAGEMENT EIGHTEEN LIMITED (09352177)
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) |
---|---|---|---|
16 Mar 2021 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
08 Dec 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
01 Dec 2020 | DS01 | Application to strike the company off the register | |
06 Nov 2020 | CS01 | Confirmation statement made on 6 November 2020 with no updates | |
27 Jul 2020 | AP01 | Appointment of Mr Mark George Browning as a director on 27 July 2020 | |
27 Jul 2020 | TM01 | Termination of appointment of Alex Arthur Walker as a director on 27 July 2020 | |
28 Apr 2020 | AP01 | Appointment of Mr Alex Arthur Walker as a director on 28 April 2020 | |
28 Apr 2020 | TM01 | Termination of appointment of Kevin Clifford Mouatt as a director on 28 April 2020 | |
04 Mar 2020 | AP01 | Appointment of Mr Mark Ramsey Futyan as a director on 3 March 2020 | |
04 Mar 2020 | TM01 | Termination of appointment of Christopher George Mutter as a director on 2 March 2020 | |
20 Feb 2020 | TM01 | Termination of appointment of Stephen Frank Shine as a director on 20 February 2020 | |
24 Dec 2019 | AA | Micro company accounts made up to 31 March 2019 | |
24 Dec 2019 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/03/19 | |
11 Dec 2019 | CS01 | Confirmation statement made on 11 December 2019 with no updates | |
13 Dec 2018 | CS01 | Confirmation statement made on 12 December 2018 with no updates | |
08 Oct 2018 | AA01 | Current accounting period extended from 31 December 2018 to 31 March 2019 | |
30 Sep 2018 | AA | Micro company accounts made up to 31 December 2017 | |
16 Mar 2018 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/17 | |
14 Dec 2017 | CS01 | Confirmation statement made on 12 December 2017 with no updates | |
08 Jun 2017 | AA | Micro company accounts made up to 31 December 2016 | |
25 Jan 2017 | AP01 | Appointment of Mr Christopher George Mutter as a director on 17 January 2017 | |
25 Jan 2017 | TM01 | Termination of appointment of Jeremy David Cross as a director on 3 January 2017 | |
25 Jan 2017 | TM02 | Termination of appointment of Jeremy David Cross as a secretary on 3 January 2017 | |
03 Jan 2017 | CS01 | Confirmation statement made on 12 December 2016 with updates | |
15 Dec 2016 | AP01 | Appointment of Mr Stephen Frank Shine as a director on 14 December 2016 |