ANIKO SOLUTIONS LTD

Company Documents

DateDescription
17/06/2517 June 2025 Final Gazette dissolved via compulsory strike-off

View Document

17/06/2517 June 2025 Final Gazette dissolved via compulsory strike-off

View Document

28/01/2528 January 2025 First Gazette notice for compulsory strike-off

View Document

28/01/2528 January 2025 First Gazette notice for compulsory strike-off

View Document

16/07/2416 July 2024 Accounts for a dormant company made up to 2023-02-28

View Document

20/03/2420 March 2024 Registered office address changed from PO Box 4385 13213738 - Companies House Default Address Cardiff CF14 8LH to 28 Hamilton Drive Smethwick B66 3SX on 2024-03-20

View Document

12/03/2412 March 2024 Compulsory strike-off action has been discontinued

View Document

12/03/2412 March 2024 Compulsory strike-off action has been discontinued

View Document

11/03/2411 March 2024 Confirmation statement made on 2024-02-15 with no updates

View Document

30/01/2430 January 2024 First Gazette notice for compulsory strike-off

View Document

30/01/2430 January 2024 First Gazette notice for compulsory strike-off

View Document

06/09/236 September 2023 Registered office address changed to PO Box 4385, 13213738 - Companies House Default Address, Cardiff, CF14 8LH on 2023-09-06

View Document

24/04/2324 April 2023 Micro company accounts made up to 2022-02-28

View Document

21/03/2321 March 2023 Compulsory strike-off action has been discontinued

View Document

21/03/2321 March 2023 Compulsory strike-off action has been discontinued

View Document

20/03/2320 March 2023 Confirmation statement made on 2023-02-15 with no updates

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

17/01/2317 January 2023 First Gazette notice for compulsory strike-off

View Document

17/01/2317 January 2023 First Gazette notice for compulsory strike-off

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

15/02/2215 February 2022 Confirmation statement made on 2022-02-15 with no updates

View Document

10/06/2110 June 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR ISMAIL KHAN / 10/06/2021

View Document

10/06/2110 June 2021 REGISTERED OFFICE CHANGED ON 10/06/2021 FROM 6 ST. GEORGES WAY LEICESTER LE1 1QZ ENGLAND

View Document

09/06/219 June 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR ISMAIL KHAN / 09/06/2021

View Document

09/06/219 June 2021 REGISTERED OFFICE CHANGED ON 09/06/2021 FROM 6 ST. GEORGES WAY LEICESTER LE1 1QZ ENGLAND

View Document

09/06/219 June 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR ISMAIL KHAN / 09/06/2021

View Document

09/06/219 June 2021 REGISTERED OFFICE CHANGED ON 09/06/2021 FROM 4 NEWHAMPTON ROAD WEST WOLVERHAMPTON WV6 0RY ENGLAND

View Document

19/02/2119 February 2021 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