- Company Overview for ANLECK LIMITED (11535254)
- Filing history for ANLECK LIMITED (11535254)
- People for ANLECK LIMITED (11535254)
- Charges for ANLECK LIMITED (11535254)
- More for ANLECK LIMITED (11535254)
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) |
---|---|---|---|
11 Jul 2023 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
25 Apr 2023 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
13 Apr 2023 | DS01 | Application to strike the company off the register | |
15 Dec 2022 | CS01 | Confirmation statement made on 27 November 2022 with no updates | |
08 Dec 2022 | PSC05 | Change of details for Celsius Resources Limited as a person with significant control on 1 November 2022 | |
07 Dec 2022 | TM01 | Termination of appointment of Martin Charles Buckingham as a director on 14 November 2022 | |
07 Dec 2022 | AP01 | Appointment of Mr Julito Redoblado Sarmiento as a director on 6 December 2022 | |
07 Dec 2022 | TM01 | Termination of appointment of William Alan Oliver as a director on 13 June 2022 | |
07 Dec 2022 | AP01 | Appointment of Mr Peter Donald Hume as a director on 6 December 2022 | |
07 Dec 2022 | TM01 | Termination of appointment of Robert Gordon Matthews Gregory as a director on 15 June 2022 | |
01 Jul 2022 | AA | Total exemption full accounts made up to 31 August 2021 | |
03 Feb 2022 | CS01 | Confirmation statement made on 27 November 2021 with updates | |
02 Feb 2022 | CH01 | Director's details changed for Mr Martin Charles Buckingham on 1 October 2021 | |
02 Feb 2022 | TM01 | Termination of appointment of Blair Edward Sergeant as a director on 15 December 2021 | |
02 Feb 2022 | AP01 | Appointment of Mr Robert Gordon Matthews Gregory as a director on 1 January 2022 | |
02 Feb 2022 | TM01 | Termination of appointment of Attilenore Austria as a director on 30 September 2021 | |
07 Jul 2021 | AA | Total exemption full accounts made up to 31 August 2020 | |
21 Jun 2021 | AP01 | Appointment of Mr Blair Edward Sergeant as a director on 17 March 2021 | |
21 Jun 2021 | AP01 | Appointment of Mr William Alan Oliver as a director on 2 February 2021 | |
21 Jun 2021 | PSC02 | Notification of Celsius Resources Limited as a person with significant control on 1 February 2021 | |
21 Jun 2021 | PSC07 | Cessation of Peter Donald Hume as a person with significant control on 1 February 2021 | |
21 Jun 2021 | PSC07 | Cessation of Martin Charles Buckingham as a person with significant control on 1 February 2021 | |
21 Jun 2021 | TM01 | Termination of appointment of Jonathan Charles Colvile as a director on 29 January 2021 | |
21 Jun 2021 | TM01 | Termination of appointment of Peter Donald Hume as a director on 29 January 2021 | |
18 Jun 2021 | AD01 | Registered office address changed from PO Box 4385 11535254: Companies House Default Address Cardiff CF14 8LH to Masters House 107 Hammersmith Road London W14 0QH on 18 June 2021 |