ANYTIME VENTURES (CHELSEA) LIMITED
Company number 12926572
- Company Overview for ANYTIME VENTURES (CHELSEA) LIMITED (12926572)
- Filing history for ANYTIME VENTURES (CHELSEA) LIMITED (12926572)
- People for ANYTIME VENTURES (CHELSEA) LIMITED (12926572)
- More for ANYTIME VENTURES (CHELSEA) LIMITED (12926572)
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 Jan 2025 | PSC07 | Cessation of Anytime Ventures Group Limited as a person with significant control on 20 December 2024 | |
06 Jan 2025 | TM01 | Termination of appointment of Nikola Vukotic as a director on 23 December 2024 | |
06 Jan 2025 | AD01 | Registered office address changed from First Floor 1 Chancery Lane London WC2A 1LF England to 19 High Street Petersfield GU32 3JT on 6 January 2025 | |
06 Jan 2025 | PSC02 | Notification of Monty's Lounge Ltd as a person with significant control on 20 December 2024 | |
06 Jan 2025 | AP01 | Appointment of Ms Callie Louise Beacham as a director on 23 December 2024 | |
25 Dec 2024 | DISS40 | Compulsory strike-off action has been discontinued | |
24 Dec 2024 | GAZ1 |
First Gazette notice for compulsory strike-off
|
|
20 Dec 2024 | TM01 | Termination of appointment of Simon Timothy Prideaux as a director on 19 December 2024 | |
20 Dec 2024 | AP01 | Appointment of Mr Nikola Vukotic as a director on 19 December 2024 | |
18 Dec 2024 | CS01 | Confirmation statement made on 3 October 2024 with no updates | |
05 Mar 2024 | AA | Total exemption full accounts made up to 31 May 2023 | |
06 Feb 2024 | AD01 | Registered office address changed from 22 Great James Street London WC1N 3ES England to First Floor 1 Chancery Lane London WC2A 1LF on 6 February 2024 | |
08 Nov 2023 | CS01 | Confirmation statement made on 3 October 2023 with no updates | |
13 Feb 2023 | AA | Total exemption full accounts made up to 31 May 2022 | |
28 Nov 2022 | CS01 | Confirmation statement made on 3 October 2022 with updates | |
12 May 2022 | CERTNM |
Company name changed anytime ventures LIMITED\certificate issued on 12/05/22
|
|
10 Mar 2022 | AA | Total exemption full accounts made up to 31 May 2021 | |
08 Feb 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
07 Feb 2022 | CS01 | Confirmation statement made on 3 October 2021 with updates | |
21 Dec 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
16 Sep 2021 | AA01 | Previous accounting period shortened from 31 October 2021 to 31 May 2021 | |
08 Mar 2021 | PSC07 | Cessation of Simon Timothy Prideaux as a person with significant control on 1 December 2020 | |
08 Mar 2021 | PSC02 | Notification of Anytime Ventures Group Limited as a person with significant control on 1 December 2020 | |
21 Dec 2020 | AD01 | Registered office address changed from Glade House 52-54 Carter Lane London EC4V 5EF United Kingdom to 22 Great James Street London WC1N 3ES on 21 December 2020 | |
18 Nov 2020 | RESOLUTIONS |
Resolutions
|