Advanced company searchLink opens in new window

ANJN LTD.

Company number SC393799

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)
02 Aug 2016 GAZ2 Final Gazette dissolved via compulsory strike-off
17 May 2016 GAZ1 First Gazette notice for compulsory strike-off
09 Jul 2015 AA Total exemption small company accounts made up to 31 March 2015
08 May 2015 AR01 Annual return made up to 18 February 2015 with full list of shareholders
Statement of capital on 2015-05-08
  • GBP 2
02 Nov 2014 AA Total exemption small company accounts made up to 31 March 2014
25 Feb 2014 AR01 Annual return made up to 18 February 2014 with full list of shareholders
Statement of capital on 2014-02-25
  • GBP 2
15 Oct 2013 AA Total exemption small company accounts made up to 31 March 2013
26 Apr 2013 AR01 Annual return made up to 18 February 2013 with full list of shareholders
26 Apr 2013 AD01 Registered office address changed from 19 Charles Quadrant Motherwell Lanarkshire ML1 4XP United Kingdom on 26 April 2013
24 May 2012 AA Total exemption small company accounts made up to 31 March 2012
07 Mar 2012 AR01 Annual return made up to 18 February 2012 with full list of shareholders
07 Mar 2011 SH01 Statement of capital following an allotment of shares on 20 February 2011
  • GBP 2
07 Mar 2011 AP01 Appointment of Alexander Nicoll as a director
07 Mar 2011 AP03 Appointment of Jacqueline Nicoll as a secretary
07 Mar 2011 AA01 Current accounting period extended from 28 February 2012 to 31 March 2012
22 Feb 2011 TM02 Termination of appointment of Brian Reid Ltd. as a secretary
22 Feb 2011 TM01 Termination of appointment of Stephen George Mabbott as a director
18 Feb 2011 NEWINC Incorporation