- Company Overview for ANCO CUISINE LIMITED (12298368)
- Filing history for ANCO CUISINE LIMITED (12298368)
- People for ANCO CUISINE LIMITED (12298368)
- More for ANCO CUISINE LIMITED (12298368)
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) |
---|---|---|---|
14 Mar 2023 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
31 Jan 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
23 Jun 2022 | AD01 | Registered office address changed from Victoria Chambers Corporate Services 120 Victoria Road Swindon Wiltshire SN1 3BH England to Ibs House 40 Fleet Street Swindon Wiltshire SN1 1RE on 23 June 2022 | |
06 Jun 2022 | AP01 | Appointment of Ms Jane White as a director on 1 May 2022 | |
06 Jun 2022 | PSC01 | Notification of Jane White as a person with significant control on 1 May 2022 | |
06 Jun 2022 | PSC07 | Cessation of Gary Richman as a person with significant control on 1 May 2022 | |
06 Jun 2022 | TM01 | Termination of appointment of Gary Richman as a director on 1 May 2022 | |
14 Dec 2021 | CS01 | Confirmation statement made on 4 November 2021 with no updates | |
19 Aug 2021 | AA | Accounts for a dormant company made up to 30 March 2021 | |
18 Nov 2020 | AA01 | Current accounting period extended from 30 November 2020 to 30 March 2021 | |
18 Nov 2020 | CS01 | Confirmation statement made on 4 November 2020 with no updates | |
05 Nov 2019 | NEWINC |
Incorporation
Statement of capital on 2019-11-05
|