ANF WINDOWS LTD
Company Documents
Date | Description |
---|---|
12/06/2412 June 2024 | Compulsory strike-off action has been suspended |
12/06/2412 June 2024 | Compulsory strike-off action has been suspended |
28/05/2428 May 2024 | First Gazette notice for compulsory strike-off |
28/05/2428 May 2024 | First Gazette notice for compulsory strike-off |
24/06/2324 June 2023 | Compulsory strike-off action has been discontinued |
24/06/2324 June 2023 | Compulsory strike-off action has been discontinued |
24/06/2324 June 2023 | Compulsory strike-off action has been discontinued |
24/06/2324 June 2023 | Compulsory strike-off action has been discontinued |
23/06/2323 June 2023 | Confirmation statement made on 2023-03-05 with no updates |
10/06/2310 June 2023 | Compulsory strike-off action has been suspended |
10/06/2310 June 2023 | Compulsory strike-off action has been suspended |
23/05/2323 May 2023 | First Gazette notice for compulsory strike-off |
23/05/2323 May 2023 | First Gazette notice for compulsory strike-off |
15/02/2315 February 2023 | Micro company accounts made up to 2022-08-31 |
23/01/2323 January 2023 | Cessation of Roger Christopher Lees as a person with significant control on 2022-11-01 |
23/01/2323 January 2023 | Appointment of Ms Sajida Begum as a director on 2022-11-01 |
23/01/2323 January 2023 | Termination of appointment of Roger Christopher Lees as a director on 2022-11-01 |
30/12/2230 December 2022 | Notification of Sajida Begum as a person with significant control on 2022-11-01 |
31/08/2231 August 2022 | Annual accounts for year ending 31 Aug 2022 |
11/11/2111 November 2021 | Total exemption full accounts made up to 2021-08-31 |
31/08/2131 August 2021 | Annual accounts for year ending 31 Aug 2021 |
30/07/2130 July 2021 | Total exemption full accounts made up to 2020-08-31 |
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 |
17/07/2117 July 2021 | Appointment of Mr Roger Christopher Lees as a director on 2021-03-01 |
17/07/2117 July 2021 | Confirmation statement made on 2021-03-02 with updates |
31/08/2031 August 2020 | Annual accounts for year ending 31 Aug 2020 |
31/05/2031 May 2020 | 31/08/19 TOTAL EXEMPTION FULL |
31/03/2031 March 2020 | REGISTERED OFFICE CHANGED ON 31/03/2020 FROM 731 STOCKPORT ROAD MANCHESTER M19 3AR ENGLAND |
30/03/2030 March 2020 | DIRECTOR APPOINTED MR WAQAR HUSSAIN MALIK |
16/09/1916 September 2019 | CONFIRMATION STATEMENT MADE ON 13/08/19, WITH UPDATES |
31/08/1931 August 2019 | Annual accounts for year ending 31 Aug 2019 |
14/06/1914 June 2019 | APPOINTMENT TERMINATED, DIRECTOR MUHAMMAD BILAL |
14/06/1914 June 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR BILAL MUHAMMAD / 13/06/2019 |
14/06/1914 June 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR MUHAMMAD BILAL / 01/06/2019 |
13/06/1913 June 2019 | DIRECTOR APPOINTED MR MUHAMMAD BILAL |
13/06/1913 June 2019 | APPOINTMENT TERMINATED, DIRECTOR ARMUGHAN ZAFAR |
13/06/1913 June 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MUHAMMAD BILAL |
13/06/1913 June 2019 | CESSATION OF ARMUGHAN ZAFAR AS A PSC |
14/05/1914 May 2019 | DIRECTOR APPOINTED MR BILAL MUHAMMAD |
14/05/1914 May 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18 |
31/10/1831 October 2018 | DISS40 (DISS40(SOAD)) |
30/10/1830 October 2018 | FIRST GAZETTE |
27/10/1827 October 2018 | CONFIRMATION STATEMENT MADE ON 13/08/18, NO UPDATES |
31/08/1831 August 2018 | Annual accounts for year ending 31 Aug 2018 |
14/08/1714 August 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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