- Company Overview for ANSTY RECOMMENDED LTD (09595187)
- Filing history for ANSTY RECOMMENDED LTD (09595187)
- People for ANSTY RECOMMENDED LTD (09595187)
- More for ANSTY RECOMMENDED LTD (09595187)
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 Aug 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
05 Jun 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
24 May 2018 | DS01 | Application to strike the company off the register | |
12 Mar 2018 | PSC07 | Cessation of Terence Dunne as a person with significant control on 22 June 2017 | |
09 Mar 2018 | PSC01 | Notification of Terry Dunne as a person with significant control on 20 February 2018 | |
09 Mar 2018 | AP01 | Appointment of Mr Terry Dunne as a director on 20 February 2018 | |
09 Mar 2018 | AD01 | Registered office address changed from 16 Kings Road Doncaster DN1 2LX United Kingdom to 7 Limewood Way Leeds West Yorkshire LS14 1AB on 9 March 2018 | |
09 Mar 2018 | TM01 | Termination of appointment of Tomasz Kosecki as a director on 20 February 2018 | |
21 Feb 2018 | AA | Micro company accounts made up to 31 May 2017 | |
29 Jun 2017 | TM01 | Termination of appointment of Terence Dunne as a director on 22 June 2017 | |
29 Jun 2017 | AD01 | Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom to 16 Kings Road Doncaster DN1 2LX on 29 June 2017 | |
29 Jun 2017 | AP01 | Appointment of Tomasz Kosecki as a director on 22 June 2017 | |
24 May 2017 | CS01 | Confirmation statement made on 18 May 2017 with updates | |
20 Apr 2017 | AP01 | Appointment of Mr Terence Dunne as a director on 5 April 2017 | |
20 Apr 2017 | AD01 | Registered office address changed from 2 Lime Trees Grove Corby NN17 1DY United Kingdom to 7 Limewood Way Leeds West Yorkshire LS14 1AB on 20 April 2017 | |
20 Apr 2017 | TM01 | Termination of appointment of Mariusz Swiatek as a director on 5 April 2017 | |
02 Feb 2017 | AA | Micro company accounts made up to 31 May 2016 | |
27 May 2016 | AR01 |
Annual return made up to 18 May 2016 with full list of shareholders
Statement of capital on 2016-05-27
|
|
07 Dec 2015 | TM01 | Termination of appointment of Jacek Mazecki as a director on 25 November 2015 | |
07 Dec 2015 | AP01 | Appointment of Mariusz Swiatek as a director on 25 November 2015 | |
07 Dec 2015 | AD01 | Registered office address changed from 4 Reddall Close Bedford MK42 0LY United Kingdom to 2 Lime Trees Grove Corby NN17 1DY on 7 December 2015 | |
16 Jul 2015 | TM01 | Termination of appointment of Terence Dunne as a director on 9 July 2015 | |
16 Jul 2015 | AP01 | Appointment of Jacek Mazecki as a director on 9 July 2015 | |
16 Jul 2015 | AD01 | Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom to 4 Reddall Close Bedford MK42 0LY on 16 July 2015 | |
18 May 2015 | NEWINC |
Incorporation
Statement of capital on 2015-05-18
|