ANCHORPEANUTS LTD

Company Documents

DateDescription
15/07/2515 July 2025 First Gazette notice for compulsory strike-off

View Document

21/01/2521 January 2025 Registered office address changed from Suite 1 Ground Floor Britannia Mill Samuel Street Bury BL9 6AW United Kingdom to Office 16 33 York Street Business Centre 33 York Street Business Centre Wolverhampton WV1 3RN on 2025-01-21

View Document

10/07/2410 July 2024 Micro company accounts made up to 2024-04-05

View Document

10/06/2410 June 2024 Confirmation statement made on 2024-04-27 with no updates

View Document

05/04/245 April 2024 Annual accounts for year ending 05 Apr 2024

View Accounts

25/10/2325 October 2023 Micro company accounts made up to 2023-04-05

View Document

27/04/2327 April 2023 Confirmation statement made on 2023-04-27 with no updates

View Document

05/04/235 April 2023 Annual accounts for year ending 05 Apr 2023

View Accounts

03/10/223 October 2022 Micro company accounts made up to 2022-04-05

View Document

05/04/225 April 2022 Annual accounts for year ending 05 Apr 2022

View Accounts

05/01/225 January 2022 Micro company accounts made up to 2021-04-05

View Document

05/04/215 April 2021 Annual accounts for year ending 05 Apr 2021

View Accounts

18/03/2118 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/20

View Document

22/06/2022 June 2020 CONFIRMATION STATEMENT MADE ON 28/05/20, WITH UPDATES

View Document

09/06/209 June 2020 PREVSHO FROM 31/05/2020 TO 05/04/2020

View Document

05/04/205 April 2020 Annual accounts for year ending 05 Apr 2020

View Accounts

01/11/191 November 2019 REGISTERED OFFICE CHANGED ON 01/11/2019 FROM 12 KIRK VIEW NEWBOTTLE HOUGHTON LE SPRING DH4 4EJ

View Document

19/09/1919 September 2019 CESSATION OF LIAM HOWARD AS A PSC

View Document

19/09/1919 September 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KAYZER PARAISO

View Document

19/07/1919 July 2019 APPOINTMENT TERMINATED, DIRECTOR LIAM HOWARD

View Document

18/07/1918 July 2019 DIRECTOR APPOINTED MRS KAYZER PARAISO

View Document

02/07/192 July 2019 REGISTERED OFFICE CHANGED ON 02/07/2019 FROM FLAT 1 579A PRESCOT ROAD OLD SWAN LIVERPOOL L13 5UX UNITED KINGDOM

View Document

29/05/1929 May 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information