ANACORN LIMITED

Company Documents

DateDescription
28/01/2528 January 2025 Final Gazette dissolved via voluntary strike-off

View Document

28/01/2528 January 2025 Final Gazette dissolved via voluntary strike-off

View Document

12/11/2412 November 2024 First Gazette notice for voluntary strike-off

View Document

12/11/2412 November 2024 First Gazette notice for voluntary strike-off

View Document

31/10/2431 October 2024 Application to strike the company off the register

View Document

23/08/2423 August 2024 Director's details changed for Mr Oliver James Gee on 2024-08-22

View Document

23/08/2423 August 2024 Director's details changed for Mr Michael William Bateman on 2024-04-15

View Document

23/08/2423 August 2024 Director's details changed for Mr Oliver James Gee on 2024-02-01

View Document

29/05/2429 May 2024 Compulsory strike-off action has been discontinued

View Document

29/05/2429 May 2024 Compulsory strike-off action has been discontinued

View Document

28/05/2428 May 2024 First Gazette notice for compulsory strike-off

View Document

28/05/2428 May 2024 First Gazette notice for compulsory strike-off

View Document

17/12/2317 December 2023 Confirmation statement made on 2023-12-08 with no updates

View Document

20/11/2320 November 2023 Register(s) moved to registered inspection location Oakwood Corporate Services Limited 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT

View Document

15/11/2315 November 2023 Register inspection address has been changed to Oakwood Corporate Services Limited 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT

View Document

14/11/2314 November 2023 Director's details changed for Mr Michael William Bateman on 2023-11-14

View Document

14/11/2314 November 2023 Director's details changed for Mr Oliver James Gee on 2023-11-14

View Document

06/10/236 October 2023 Appointment of Mr Michael William Bateman as a director on 2023-09-22

View Document

22/09/2322 September 2023 Satisfaction of charge 130734340001 in full

View Document

22/09/2322 September 2023 Satisfaction of charge 130734340002 in full

View Document

07/09/237 September 2023 Auditor's resignation

View Document

18/08/2318 August 2023 Registered office address changed from 1892 Building 47 Kingsway Place London EC1R 0LU United Kingdom to 53-55 Butts Road Coventry CV1 3BH on 2023-08-18

View Document

28/04/2328 April 2023 Termination of appointment of Anne Margaret Tasker as a director on 2023-03-30

View Document

27/02/2327 February 2023 Resolutions

View Document

27/02/2327 February 2023 Memorandum and Articles of Association

View Document

27/02/2327 February 2023 Resolutions

View Document

17/02/2317 February 2023 Registration of charge 130734340002, created on 2023-02-07

View Document

10/02/2310 February 2023 Registration of charge 130734340001, created on 2023-02-07

View Document

30/01/2330 January 2023 Second filing of Confirmation Statement dated 2021-12-08

View Document

30/01/2330 January 2023 Termination of appointment of Michael James Hamilton Wills as a director on 2021-01-28

View Document

30/01/2330 January 2023 Termination of appointment of Mark Louis Struthers as a director on 2022-11-30

View Document

19/01/2319 January 2023 Confirmation statement made on 2022-12-08 with updates

View Document

20/12/2220 December 2022 Appointment of Mr Oliver James Gee as a director on 2022-12-19

View Document

20/12/2220 December 2022 Accounts for a small company made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

17/02/2217 February 2022 Confirmation statement made on 2021-12-08 with updates

View Document

12/01/2212 January 2022 Current accounting period extended from 2021-12-31 to 2022-03-31

View Document

07/04/217 April 2021 DIRECTOR APPOINTED MS ANNE MARGARET TASKER

View Document

07/04/217 April 2021 APPOINTMENT TERMINATED, SECRETARY JULIET WILLS

View Document

07/04/217 April 2021 DIRECTOR APPOINTED MR MARK STRUTHERS

View Document

07/04/217 April 2021 CESSATION OF MICHAEL WILLS AS A PSC

View Document

07/04/217 April 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TREGLOWN BIDCO LIMITED

View Document

06/04/216 April 2021 ADOPT ARTICLES 27/01/2021

View Document

06/04/216 April 2021 ARTICLES OF ASSOCIATION

View Document

06/04/216 April 2021 27/01/21 STATEMENT OF CAPITAL GBP 2796500

View Document

04/02/214 February 2021 SECRETARY APPOINTED MRS JULIET WILLS

View Document

09/12/209 December 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company