Advanced company searchLink opens in new window

ANYTIME VENTURES (ISLINGTON) LIMITED

Company number 13390544

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)
07 May 2024 GAZ2(A) Final Gazette dissolved via voluntary strike-off
05 Mar 2024 AA Total exemption full accounts made up to 31 May 2023
20 Feb 2024 GAZ1(A) First Gazette notice for voluntary strike-off
07 Feb 2024 DS01 Application to strike the company off the register
06 Feb 2024 AD01 Registered office address changed from 22 Great James Street London WC1N 3ES United Kingdom to First Floor 1 Chancery Lane London WC2A 1LF on 6 February 2024
17 May 2023 CS01 Confirmation statement made on 11 May 2023 with no updates
13 Feb 2023 AA Total exemption full accounts made up to 31 May 2022
17 May 2022 CS01 Confirmation statement made on 11 May 2022 with updates
28 Jul 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-07-13
28 Jul 2021 SH01 Statement of capital following an allotment of shares on 15 June 2021
  • GBP 101
28 Jul 2021 PSC02 Notification of Anytime Ventures Group Ltd as a person with significant control on 15 June 2021
28 Jul 2021 AP01 Appointment of Mr Simon Timothy Prideaux as a director on 15 June 2021
15 Jun 2021 AD01 Registered office address changed from Winnington House 2 Woodberry Grove Finchley London N12 0DR United Kingdom to 22 Great James Street London WC1N 3ES on 15 June 2021
15 Jun 2021 TM01 Termination of appointment of Michael Duke as a director on 15 June 2021
15 Jun 2021 PSC07 Cessation of Woodberry Secretarial Limited as a person with significant control on 14 June 2021
12 May 2021 NEWINC Incorporation
Statement of capital on 2021-05-12
  • GBP 1