ANCHOR ALLIANCE LTD

Company Documents

DateDescription
09/09/259 September 2025 Final Gazette dissolved via compulsory strike-off

View Document

09/09/259 September 2025 Final Gazette dissolved via compulsory strike-off

View Document

24/06/2524 June 2025 First Gazette notice for compulsory strike-off

View Document

24/06/2524 June 2025 First Gazette notice for compulsory strike-off

View Document

19/10/2419 October 2024 Compulsory strike-off action has been discontinued

View Document

19/10/2419 October 2024 Compulsory strike-off action has been discontinued

View Document

16/10/2416 October 2024 Confirmation statement made on 2024-07-23 with no updates

View Document

08/10/248 October 2024 First Gazette notice for compulsory strike-off

View Document

08/10/248 October 2024 First Gazette notice for compulsory strike-off

View Document

22/08/2422 August 2024 Change of details for Mr Isaac Aber-Arthur as a person with significant control on 2024-08-22

View Document

22/08/2422 August 2024 Director's details changed for Ms Shilla Aber-Arthur on 2024-08-22

View Document

22/08/2422 August 2024 Director's details changed for Mr Isaac Aber-Arthur on 2024-08-22

View Document

22/08/2422 August 2024 Secretary's details changed for Ms Shilla Aber-Arthur on 2024-08-22

View Document

22/08/2422 August 2024 Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom to 73 Kestrel Lane Wellingborough Northamptonshire NN8 4UE on 2024-08-22

View Document

24/07/2324 July 2023 Incorporation

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