ANANSOR LIMITED

Company Documents

DateDescription
28/09/2128 September 2021 Final Gazette dissolved via voluntary strike-off

View Document

13/07/2113 July 2021 First Gazette notice for voluntary strike-off

View Document

13/07/2113 July 2021 First Gazette notice for voluntary strike-off

View Document

01/07/211 July 2021 Application to strike the company off the register

View Document

02/09/202 September 2020 29/02/20 TOTAL EXEMPTION FULL

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

21/11/1921 November 2019 CONFIRMATION STATEMENT MADE ON 19/10/19, NO UPDATES

View Document

04/06/194 June 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

09/11/189 November 2018 CONFIRMATION STATEMENT MADE ON 19/10/18, NO UPDATES

View Document

31/10/1831 October 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

30/10/1730 October 2017 CONFIRMATION STATEMENT MADE ON 19/10/17, NO UPDATES

View Document

08/08/178 August 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

02/11/162 November 2016 CONFIRMATION STATEMENT MADE ON 19/10/16, WITH UPDATES

View Document

09/05/169 May 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

03/11/153 November 2015 Annual return made up to 19 October 2015 with full list of shareholders

View Document

29/07/1529 July 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

11/11/1411 November 2014 Annual return made up to 19 October 2014 with full list of shareholders

View Document

11/11/1411 November 2014 SAIL ADDRESS CHANGED FROM: 11 WICKHAM RISE FROME SOMERSET BA11 2JJ UNITED KINGDOM

View Document

11/11/1411 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / ANAND HORACE SEEGOBIN / 19/10/2014

View Document

15/08/1415 August 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

30/10/1330 October 2013 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

30/10/1330 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / ANAND HORACE SEEGOBIN / 19/10/2013

View Document

30/10/1330 October 2013 Annual return made up to 19 October 2013 with full list of shareholders

View Document

26/07/1326 July 2013 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/13

View Document

22/07/1322 July 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

07/11/127 November 2012 Annual return made up to 19 October 2012 with full list of shareholders

View Document

10/09/1210 September 2012 APPOINTMENT TERMINATED, SECRETARY ALISON WILLIAMS

View Document

10/08/1210 August 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

05/12/115 December 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

28/10/1128 October 2011 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

28/10/1128 October 2011 SAIL ADDRESS CREATED

View Document

28/10/1128 October 2011 SECRETARY'S CHANGE OF PARTICULARS / ALISON SARAH WILLIAMS / 19/10/2011

View Document

28/10/1128 October 2011 Annual return made up to 19 October 2011 with full list of shareholders

View Document

28/07/1128 July 2011 PREVEXT FROM 31/10/2010 TO 28/02/2011

View Document

02/11/102 November 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

29/10/1029 October 2010 Annual return made up to 19 October 2010 with full list of shareholders

View Document

22/09/1022 September 2010 REGISTERED OFFICE CHANGED ON 22/09/2010 FROM 21 DEVERILL RD TRADING ESTATE DEVERILL ROAD SUTTON VENY WARMINSTER WILTSHIRE BA12 7BZ

View Document

30/11/0930 November 2009 Annual return made up to 19 October 2009 with full list of shareholders

View Document

30/11/0930 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANAND HORACE SEEGOBIN / 01/10/2009

View Document

19/08/0919 August 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

10/12/0810 December 2008 DIRECTOR'S CHANGE OF PARTICULARS / ANAND SEEGOBIN / 01/01/2007

View Document

10/12/0810 December 2008 LOCATION OF DEBENTURE REGISTER

View Document

10/12/0810 December 2008 REGISTERED OFFICE CHANGED ON 10/12/2008 FROM 21 DEVERILL ROAD TRADING ESTATE SUTTON VENY WARMINSTER WILTS BA12 7BZ

View Document

10/12/0810 December 2008 LOCATION OF REGISTER OF MEMBERS

View Document

10/12/0810 December 2008 RETURN MADE UP TO 19/10/08; FULL LIST OF MEMBERS

View Document

13/08/0813 August 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

06/11/076 November 2007 RETURN MADE UP TO 19/10/07; FULL LIST OF MEMBERS

View Document

17/10/0717 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

05/07/075 July 2007 NEW SECRETARY APPOINTED

View Document

02/04/072 April 2007 SECRETARY RESIGNED

View Document

08/11/068 November 2006 RETURN MADE UP TO 19/10/06; FULL LIST OF MEMBERS

View Document

05/10/065 October 2006 REGISTERED OFFICE CHANGED ON 05/10/06 FROM: ELM LODGE GREAT ELM FROME SOMERSET BA11 3NZ

View Document

19/07/0619 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

15/11/0515 November 2005 RETURN MADE UP TO 19/10/05; FULL LIST OF MEMBERS

View Document

14/07/0514 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

16/11/0416 November 2004 RETURN MADE UP TO 19/10/04; FULL LIST OF MEMBERS

View Document

09/08/049 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03

View Document

19/10/0319 October 2003 RETURN MADE UP TO 19/10/03; FULL LIST OF MEMBERS

View Document

04/08/034 August 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/02

View Document

25/10/0225 October 2002 RETURN MADE UP TO 19/10/02; FULL LIST OF MEMBERS

View Document

22/04/0222 April 2002 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/10/01

View Document

09/11/019 November 2001 RETURN MADE UP TO 19/10/01; FULL LIST OF MEMBERS

View Document

23/07/0123 July 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/00

View Document

24/10/0024 October 2000 RETURN MADE UP TO 19/10/00; FULL LIST OF MEMBERS

View Document

20/07/0020 July 2000 FULL ACCOUNTS MADE UP TO 31/10/99

View Document

01/12/991 December 1999 RETURN MADE UP TO 19/10/99; FULL LIST OF MEMBERS

View Document

22/10/9822 October 1998 SECRETARY RESIGNED

View Document

19/10/9819 October 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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