ANF WINDOWS LTD

Company Documents

DateDescription
12/06/2412 June 2024 Compulsory strike-off action has been suspended

View Document

12/06/2412 June 2024 Compulsory strike-off action has been suspended

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

24/06/2324 June 2023 Compulsory strike-off action has been discontinued

View Document

24/06/2324 June 2023 Compulsory strike-off action has been discontinued

View Document

24/06/2324 June 2023 Compulsory strike-off action has been discontinued

View Document

24/06/2324 June 2023 Compulsory strike-off action has been discontinued

View Document

23/06/2323 June 2023 Confirmation statement made on 2023-03-05 with no updates

View Document

10/06/2310 June 2023 Compulsory strike-off action has been suspended

View Document

10/06/2310 June 2023 Compulsory strike-off action has been suspended

View Document

23/05/2323 May 2023 First Gazette notice for compulsory strike-off

View Document

23/05/2323 May 2023 First Gazette notice for compulsory strike-off

View Document

15/02/2315 February 2023 Micro company accounts made up to 2022-08-31

View Document

23/01/2323 January 2023 Cessation of Roger Christopher Lees as a person with significant control on 2022-11-01

View Document

23/01/2323 January 2023 Appointment of Ms Sajida Begum as a director on 2022-11-01

View Document

23/01/2323 January 2023 Termination of appointment of Roger Christopher Lees as a director on 2022-11-01

View Document

30/12/2230 December 2022 Notification of Sajida Begum as a person with significant control on 2022-11-01

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

11/11/2111 November 2021 Total exemption full accounts made up to 2021-08-31

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

30/07/2130 July 2021 Total exemption full accounts made up to 2020-08-31

View Document

17/07/2117 July 2021 Registered office address changed from 10 Hampton Street Manchester M19 3DZ England to The Tax Com 19 Cheetham Hill Road Manchester M4 4FY on 2021-07-17

View Document

17/07/2117 July 2021 Appointment of Mr Roger Christopher Lees as a director on 2021-03-01

View Document

17/07/2117 July 2021 Confirmation statement made on 2021-03-02 with updates

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

31/05/2031 May 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 REGISTERED OFFICE CHANGED ON 31/03/2020 FROM 731 STOCKPORT ROAD MANCHESTER M19 3AR ENGLAND

View Document

30/03/2030 March 2020 DIRECTOR APPOINTED MR WAQAR HUSSAIN MALIK

View Document

16/09/1916 September 2019 CONFIRMATION STATEMENT MADE ON 13/08/19, WITH UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

14/06/1914 June 2019 APPOINTMENT TERMINATED, DIRECTOR MUHAMMAD BILAL

View Document

14/06/1914 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR BILAL MUHAMMAD / 13/06/2019

View Document

14/06/1914 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MUHAMMAD BILAL / 01/06/2019

View Document

13/06/1913 June 2019 DIRECTOR APPOINTED MR MUHAMMAD BILAL

View Document

13/06/1913 June 2019 APPOINTMENT TERMINATED, DIRECTOR ARMUGHAN ZAFAR

View Document

13/06/1913 June 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MUHAMMAD BILAL

View Document

13/06/1913 June 2019 CESSATION OF ARMUGHAN ZAFAR AS A PSC

View Document

14/05/1914 May 2019 DIRECTOR APPOINTED MR BILAL MUHAMMAD

View Document

14/05/1914 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

31/10/1831 October 2018 DISS40 (DISS40(SOAD))

View Document

30/10/1830 October 2018 FIRST GAZETTE

View Document

27/10/1827 October 2018 CONFIRMATION STATEMENT MADE ON 13/08/18, NO UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

14/08/1714 August 2017 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