- Company Overview for 72 ANERLEY PARK LIMITED (10201934)
- Filing history for 72 ANERLEY PARK LIMITED (10201934)
- People for 72 ANERLEY PARK LIMITED (10201934)
- More for 72 ANERLEY PARK LIMITED (10201934)
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) |
---|---|---|---|
15 Aug 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
14 Aug 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
09 Aug 2018 | CS01 | Confirmation statement made on 25 May 2018 with no updates | |
26 Feb 2018 | AA | Accounts for a dormant company made up to 31 May 2017 | |
26 Jun 2017 | CS01 | Confirmation statement made on 25 May 2017 with updates | |
26 Jun 2017 | PSC01 | Notification of Kazeem Thomas Alli-Balogun as a person with significant control on 26 October 2016 | |
26 Jun 2017 | PSC01 | Notification of Sevinc Mehmet as a person with significant control on 26 May 2016 | |
26 Jun 2017 | PSC01 | Notification of Alexander Thomas Johnstone as a person with significant control on 26 May 2016 | |
07 Feb 2017 | AD01 | Registered office address changed from C/O William Heath & Co 16 Sale Place Sussex Gardens London W2 1PX United Kingdom to C/O Young & Co Bewell House Bewell Street Hereford HR4 0BA on 7 February 2017 | |
26 Oct 2016 | AP01 | Appointment of Mr Kazeem Thomas Alli-Balogun as a director on 26 October 2016 | |
26 Oct 2016 | TM01 | Termination of appointment of Harry Oliver Brunt as a director on 23 September 2016 | |
26 May 2016 | NEWINC | Incorporation |