- Company Overview for ANYTIME VENTURES (ISLINGTON) LIMITED (13390544)
- Filing history for ANYTIME VENTURES (ISLINGTON) LIMITED (13390544)
- People for ANYTIME VENTURES (ISLINGTON) LIMITED (13390544)
- More for ANYTIME VENTURES (ISLINGTON) LIMITED (13390544)
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
|
|
28 Jul 2021 | SH01 |
Statement of capital following an allotment of shares on 15 June 2021
|
|
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
|