- Company Overview for ANACONDA LIMITED (SC239639)
- Filing history for ANACONDA LIMITED (SC239639)
- People for ANACONDA LIMITED (SC239639)
- Charges for ANACONDA LIMITED (SC239639)
- More for ANACONDA LIMITED (SC239639)
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) |
---|---|---|---|
10 Apr 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
23 Jan 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
12 Jan 2018 | DS01 | Application to strike the company off the register | |
11 Jan 2017 | CS01 | Confirmation statement made on 1 January 2017 with updates | |
16 Nov 2016 | AA | Total exemption small company accounts made up to 31 May 2016 | |
26 Aug 2016 | AA01 | Previous accounting period extended from 30 November 2015 to 31 May 2016 | |
15 Feb 2016 | AR01 |
Annual return made up to 1 January 2016 with full list of shareholders
Statement of capital on 2016-02-15
|
|
23 Sep 2015 | AD01 | Registered office address changed from C/O C/O Sayer Burnett 43-45 Circus Lane Edinburgh EH3 6SU Scotland to 43-45 Circus Lane Edinburgh EH3 6SU on 23 September 2015 | |
22 Sep 2015 | CH03 | Secretary's details changed for Christopher Sayer on 22 September 2015 | |
22 Sep 2015 | CH01 | Director's details changed for Ms Katherine Cecilia Lamb on 22 September 2015 | |
22 Sep 2015 | CH01 | Director's details changed for Ms Nicola Marjorie Kinloch Bakshy on 22 September 2015 | |
22 Sep 2015 | CH01 | Director's details changed for Ms Poppy Emily Nicole Kinloch on 22 September 2015 | |
11 Sep 2015 | CH03 | Secretary's details changed for Christopher Sayer on 10 September 2015 | |
10 Sep 2015 | CH01 | Director's details changed for Ms Katherine Cecilia Lamb on 10 September 2015 | |
10 Sep 2015 | CH01 | Director's details changed for Ms Poppy Emily Nicole Kinloch on 10 September 2015 | |
10 Sep 2015 | CH01 | Director's details changed for Ms Nicola Marjorie Kinloch Bakshy on 10 September 2015 | |
31 Aug 2015 | AA | Total exemption small company accounts made up to 30 November 2014 | |
27 Aug 2015 | AD01 | Registered office address changed from Kirk House Dull Aberfeldy Perthshire PH15 2JQ to C/O C/O Sayer Burnett 43-45 Circus Lane Edinburgh EH3 6SU on 27 August 2015 | |
10 Jun 2015 | AR01 |
Annual return made up to 1 January 2015 with full list of shareholders
Statement of capital on 2015-06-10
|
|
10 Jun 2015 | AP03 | Appointment of Christopher Sayer as a secretary on 23 March 2015 | |
10 Jun 2015 | AP01 | Appointment of Ms Katherine Cecilia Lamb as a director on 23 March 2015 | |
10 Jun 2015 | AP01 | Appointment of Ms Poppy Emily Nicole Kinloch as a director on 23 March 2015 | |
10 Jun 2015 | AP01 | Appointment of Ms Nicola Marjorie Kinloch Bakshy as a director on 23 March 2015 | |
29 Aug 2014 | AA | Total exemption small company accounts made up to 30 November 2013 | |
29 Aug 2014 | TM02 | Termination of appointment of Suki Urquhart as a secretary on 13 June 2014 |