- Company Overview for ANOWMY LTD (SC628552)
- Filing history for ANOWMY LTD (SC628552)
- People for ANOWMY LTD (SC628552)
- More for ANOWMY LTD (SC628552)
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) |
---|---|---|---|
28 Sep 2021 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
13 Jul 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
10 Feb 2021 | AA | Micro company accounts made up to 5 April 2020 | |
06 May 2020 | CS01 | Confirmation statement made on 23 April 2020 with updates | |
22 Aug 2019 | AA01 | Current accounting period shortened from 30 April 2020 to 5 April 2020 | |
20 Aug 2019 | PSC07 | Cessation of Chenise Deakin as a person with significant control on 10 May 2019 | |
22 Jul 2019 | PSC01 | Notification of Leah Subingsubing as a person with significant control on 10 May 2019 | |
26 Jun 2019 | TM01 | Termination of appointment of Chenise Deakin as a director on 10 May 2019 | |
24 Jun 2019 | AP01 | Appointment of Ms Leah Subingsubing as a director on 10 May 2019 | |
21 May 2019 | AD01 | Registered office address changed from 2/1 139 Mossvale Road Glasgow G33 5PT United Kingdom to Suite 13, Flexspace Mitchelston Drive Business Centre Kirkcaldy KY1 3NB on 21 May 2019 | |
24 Apr 2019 | NEWINC |
Incorporation
Statement of capital on 2019-04-24
|