- Company Overview for ANWG LIMITED (11726606)
- Filing history for ANWG LIMITED (11726606)
- People for ANWG LIMITED (11726606)
- More for ANWG LIMITED (11726606)
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 Jul 2021 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
20 Apr 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
01 Feb 2021 | AD01 | Registered office address changed from 48 Starling Crescent Slough SL3 7GY England to Office 8 Albion House Albion Close Slough SL2 5DT on 1 February 2021 | |
07 Jul 2020 | CS01 | Confirmation statement made on 7 July 2020 with updates | |
07 Jul 2020 | PSC07 | Cessation of Juozas Kliucinskas as a person with significant control on 14 January 2020 | |
07 Jul 2020 | PSC01 | Notification of Zbigniew Wladyslaw Dudek as a person with significant control on 14 January 2020 | |
07 Jul 2020 | TM01 | Termination of appointment of Juozas Kliucinskas as a director on 14 January 2020 | |
07 Jul 2020 | AP01 | Appointment of Mr Zbigniew Wladyslaw Dudek as a director on 14 January 2020 | |
07 Jul 2020 | TM02 | Termination of appointment of Juozas Kliucinskas as a secretary on 14 January 2020 | |
16 Jun 2020 | DISS40 | Compulsory strike-off action has been discontinued | |
14 Jun 2020 | CS01 | Confirmation statement made on 12 January 2020 with updates | |
14 Jun 2020 | PSC07 | Cessation of Abrar Naeem Ghouri as a person with significant control on 12 January 2020 | |
14 Jun 2020 | PSC01 | Notification of Juozas Kliucinskas as a person with significant control on 12 January 2020 | |
14 Jun 2020 | TM02 | Termination of appointment of Abrar Naeem Ghouri as a secretary on 12 January 2020 | |
14 Jun 2020 | TM01 | Termination of appointment of Abrar Naeem Ghouri as a director on 12 January 2020 | |
14 Jun 2020 | AP03 | Appointment of Mr Juozas Kliucinskas as a secretary on 12 January 2020 | |
14 Jun 2020 | AP01 | Appointment of Mr Juozas Kliucinskas as a director on 12 January 2020 | |
14 Jun 2020 | AD01 | Registered office address changed from 4 - 12 Regent Street Regus Rex House 4-12 Regent Street London SW1Y 4PE England to 48 Starling Crescent Slough SL3 7GY on 14 June 2020 | |
10 Mar 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
04 Feb 2019 | AD01 | Registered office address changed from 331 North End Road Fulham SW6 1NN England to 4 - 12 Regent Street Regus Rex House 4-12 Regent Street London SW1Y 4PE on 4 February 2019 | |
13 Dec 2018 | NEWINC |
Incorporation
Statement of capital on 2018-12-13
|