- Company Overview for ANOVA LONDON LIMITED (09663972)
- Filing history for ANOVA LONDON LIMITED (09663972)
- People for ANOVA LONDON LIMITED (09663972)
- Charges for ANOVA LONDON LIMITED (09663972)
- Insolvency for ANOVA LONDON LIMITED (09663972)
- More for ANOVA LONDON LIMITED (09663972)
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) |
---|---|---|---|
05 Aug 2024 | AD01 | Registered office address changed from Ground Floor Cooper House 316 Regents Park Road London N3 2JX United Kingdom to Insolvency Direct Ltd Saxon House Saxon Way Cheltenham GL52 6QX on 5 August 2024 | |
05 Aug 2024 | LIQ02 | Statement of affairs | |
02 Aug 2024 | 600 | Appointment of a voluntary liquidator | |
02 Aug 2024 | RESOLUTIONS |
Resolutions
|
|
27 Mar 2024 | AD01 | Registered office address changed from 2nd Floor Gadd House Arcadia Avenue London N3 2JU England to Ground Floor Cooper House 316 Regents Park Road London N3 2JX on 27 March 2024 | |
27 Mar 2024 | CH01 | Director's details changed for Mr Guy Azouri on 27 March 2024 | |
27 Mar 2024 | PSC04 | Change of details for Mr Guy Azouri as a person with significant control on 27 March 2024 | |
27 Mar 2024 | PSC04 | Change of details for Mr Gal-Elyahu Shamie as a person with significant control on 27 March 2024 | |
15 Sep 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
24 Jul 2023 | CS01 | Confirmation statement made on 29 June 2023 with updates | |
21 Sep 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
20 Sep 2022 | CS01 | Confirmation statement made on 29 June 2022 with updates | |
20 Sep 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
24 Jun 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
05 Jul 2021 | CS01 | Confirmation statement made on 29 June 2021 with updates | |
25 May 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
21 Oct 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
13 Aug 2020 | CS01 | Confirmation statement made on 29 June 2020 with updates | |
13 Sep 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
30 Jul 2019 | CS01 | Confirmation statement made on 29 June 2019 with updates | |
22 Mar 2019 | MR01 | Registration of charge 096639720001, created on 20 March 2019 | |
12 Mar 2019 | PSC04 | Change of details for Mr Gal-Elyahu Shamie as a person with significant control on 12 March 2019 | |
12 Mar 2019 | PSC04 | Change of details for Mr Guy Azouri as a person with significant control on 12 March 2019 | |
12 Mar 2019 | CH01 | Director's details changed for Mr Guy Azouri on 12 March 2019 | |
12 Mar 2019 | AD01 | Registered office address changed from 13B the Vale London W3 7SH England to 2nd Floor Gadd House Arcadia Avenue London N3 2JU on 12 March 2019 |