Advanced company searchLink opens in new window

72 ANERLEY PARK LIMITED

Company number 10201934

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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