Advanced company searchLink opens in new window

ANUMSA SERVICES LIMITED

Company number 12677709

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2020-06-17
  • GBP 1