- Company Overview for ANUMSA SERVICES LIMITED (12677709)
- Filing history for ANUMSA SERVICES LIMITED (12677709)
- People for ANUMSA SERVICES LIMITED (12677709)
- More for ANUMSA SERVICES LIMITED (12677709)
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) |
---|---|---|---|
09 Aug 2022 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
24 May 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
20 Apr 2022 | CH01 | Director's details changed for Mr Waqas Khan on 1 April 2022 | |
20 Apr 2022 | PSC04 | Change of details for Mr Waqas Khan as a person with significant control on 1 April 2022 | |
20 Apr 2022 | AD01 | Registered office address changed from Unit 2, 1 Bazaar Street. Salford. M6 6GS England to 526 London Road Ashford TW15 3AE on 20 April 2022 | |
06 Apr 2022 | AP01 | Appointment of Mr Waqas Khan as a director on 1 March 2022 | |
06 Apr 2022 | PSC01 | Notification of Waqas Khan as a person with significant control on 1 March 2022 | |
06 Apr 2022 | TM01 | Termination of appointment of Mohammed Shafiq as a director on 1 January 2022 | |
06 Apr 2022 | PSC07 | Cessation of Mohammed Shafiq as a person with significant control on 1 January 2022 | |
09 Mar 2022 | AD01 | Registered office address changed from Unit 2 1 Bazaar Street Salford M6 6GS England to Unit 2, 1 Bazaar Street. Salford. M6 6GS on 9 March 2022 | |
09 Mar 2022 | AD01 | Registered office address changed from Unit 2 1 Bazaar Street Salford M6 6GS England to Unit 2 1 Bazaar Street Salford M6 6GS on 9 March 2022 | |
09 Mar 2022 | AD01 | Registered office address changed from Unit 4 1 Redwood Street Salford M6 6PF England to Unit 2 1 Bazaar Street Salford M6 6GS on 9 March 2022 | |
09 Mar 2022 | DS02 | Withdraw the company strike off application | |
11 Feb 2022 | AD01 | Registered office address changed from Suite 54 Isidore Road Bromsgrove B60 3ET England to Unit 4 1 Redwood Street Salford M6 6PF on 11 February 2022 | |
04 Feb 2022 | PSC01 | Notification of Mohammed Shafiq as a person with significant control on 1 January 2022 | |
04 Feb 2022 | AP01 | Appointment of Mr Mohammed Shafiq as a director on 1 January 2022 | |
25 Jan 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
24 Jan 2022 | TM01 | Termination of appointment of Anum Saleem as a director on 1 January 2021 | |
24 Jan 2022 | PSC07 | Cessation of Anum Saleem as a person with significant control on 1 January 2021 | |
24 Jan 2022 | AD01 | Registered office address changed from Flat 20 Lancaster House Horne Way London SW15 1JB England to Suite 54 Isidore Road Bromsgrove B60 3ET on 24 January 2022 | |
14 Jan 2022 | DS01 | Application to strike the company off the register | |
29 Jun 2021 | CS01 | Confirmation statement made on 16 June 2021 with no updates | |
17 Jun 2020 | NEWINC |
Incorporation
Statement of capital on 2020-06-17
|