- Company Overview for ANSC APPAREL LIMITED (10441697)
- Filing history for ANSC APPAREL LIMITED (10441697)
- People for ANSC APPAREL LIMITED (10441697)
- More for ANSC APPAREL LIMITED (10441697)
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) |
---|---|---|---|
06 Oct 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
26 May 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
19 May 2020 | DS01 | Application to strike the company off the register | |
21 Nov 2019 | CS01 | Confirmation statement made on 26 September 2019 with no updates | |
31 Jul 2019 | AA | Total exemption full accounts made up to 31 October 2018 | |
27 Jun 2019 | AD01 | Registered office address changed from 6th Floor Blackfriars House the Parsonage Manchester Lancashire M3 2JA United Kingdom to 1st Floor 49 Peter Street Manchester M2 3NG on 27 June 2019 | |
02 Oct 2018 | CS01 | Confirmation statement made on 26 September 2018 with no updates | |
27 Jul 2018 | AA | Total exemption full accounts made up to 31 October 2017 | |
26 Sep 2017 | CS01 | Confirmation statement made on 26 September 2017 with updates | |
26 Sep 2017 | PSC02 | Notification of Harcastle Holdings Limited as a person with significant control on 24 October 2016 | |
25 Oct 2016 | AP01 | Appointment of Mr Andrew Martin Sciama as a director on 24 October 2016 | |
25 Oct 2016 | TM01 | Termination of appointment of Barbara Kahan as a director on 24 October 2016 | |
24 Oct 2016 | NEWINC |
Incorporation
Statement of capital on 2016-10-24
|