ANISA CONSOLIDATED HOLDINGS LIMITED

Company Documents

DateDescription
15/10/2415 October 2024 Final Gazette dissolved via voluntary strike-off

View Document

15/10/2415 October 2024 Final Gazette dissolved via voluntary strike-off

View Document

30/07/2430 July 2024 First Gazette notice for voluntary strike-off

View Document

17/07/2417 July 2024 Application to strike the company off the register

View Document

02/05/242 May 2024 Statement of capital on 2024-05-02

View Document

02/05/242 May 2024

View Document

02/05/242 May 2024 Resolutions

View Document

02/05/242 May 2024 Resolutions

View Document

02/05/242 May 2024

View Document

30/04/2430 April 2024 Statement of capital following an allotment of shares on 2024-04-26

View Document

25/03/2425 March 2024 Confirmation statement made on 2024-03-03 with no updates

View Document

22/10/2322 October 2023 Accounts for a dormant company made up to 2022-12-31

View Document

08/09/238 September 2023 Satisfaction of charge 100431420007 in full

View Document

16/08/2316 August 2023 Satisfaction of charge 100431420005 in full

View Document

16/08/2316 August 2023 Satisfaction of charge 100431420006 in full

View Document

06/05/236 May 2023 Registration of charge 100431420007, created on 2023-04-25

View Document

05/04/235 April 2023 Confirmation statement made on 2023-03-03 with no updates

View Document

01/10/221 October 2022 Accounts for a dormant company made up to 2021-12-31

View Document

03/11/213 November 2021

View Document

27/10/2127 October 2021

View Document

27/10/2127 October 2021 Audit exemption subsidiary accounts made up to 2020-12-31

View Document

13/10/2113 October 2021

View Document

13/10/2113 October 2021

View Document

13/10/2113 October 2021

View Document

27/05/2027 May 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 100431420001

View Document

04/05/204 May 2020 DIRECTOR APPOINTED MS. KAREN LOUISE CHALMERS

View Document

04/05/204 May 2020 REGISTERED OFFICE CHANGED ON 04/05/2020 FROM SANDERSON HOUSE MANOR ROAD COVENTRY CV1 2GF ENGLAND

View Document

04/05/204 May 2020 DIRECTOR APPOINTED HELLEN MARIA STEIN

View Document

04/05/204 May 2020 DIRECTOR APPOINTED SANDRA ANN CUMMINGS

View Document

04/05/204 May 2020 APPOINTMENT TERMINATED, DIRECTOR DAVID RENSHAW

View Document

04/05/204 May 2020 APPOINTMENT TERMINATED, DIRECTOR ROSS TELFORD

View Document

04/05/204 May 2020 APPOINTMENT TERMINATED, DIRECTOR IAN NEWCOMBE

View Document

16/03/2016 March 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROBERT SMITH

View Document

16/03/2016 March 2020 CONFIRMATION STATEMENT MADE ON 03/03/20, WITH UPDATES

View Document

28/01/2028 January 2020 APPOINTMENT TERMINATED, DIRECTOR RICHARD MOGG

View Document

13/11/1913 November 2019 CURREXT FROM 30/09/2019 TO 31/12/2019

View Document

26/07/1926 July 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 100431420004

View Document

08/07/198 July 2019 FULL ACCOUNTS MADE UP TO 30/09/18

View Document

14/03/1914 March 2019 CONFIRMATION STATEMENT MADE ON 03/03/19, NO UPDATES

View Document

19/10/1819 October 2018 PREVSHO FROM 31/12/2018 TO 30/09/2018

View Document

25/06/1825 June 2018 AUDITOR'S RESIGNATION

View Document

01/06/181 June 2018 APPOINTMENT TERMINATED, DIRECTOR LIONEL MOORE

View Document

01/06/181 June 2018 APPOINTMENT TERMINATED, SECRETARY LIONEL MOORE

View Document

02/05/182 May 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17

View Document

15/03/1815 March 2018 CONFIRMATION STATEMENT MADE ON 03/03/18, WITH UPDATES

View Document

09/01/189 January 2018 23/11/17 STATEMENT OF CAPITAL GBP 242213

View Document

07/01/187 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SANDERSON GROUP PLC

View Document

07/01/187 January 2018 CESSATION OF ANISA TRUSTEES LIMITED AS A PSC

View Document

13/12/1713 December 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 100431420002

View Document

12/12/1712 December 2017 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

12/12/1712 December 2017 RETURN OF PURCHASE OF OWN SHARES

View Document

29/11/1729 November 2017 REGISTRATION OF A CHARGE / CHARGE CODE 100431420004

View Document

27/11/1727 November 2017 DIRECTOR APPOINTED MR IAN NEWCOMBE

View Document

27/11/1727 November 2017 DIRECTOR APPOINTED MR RICHARD DAVID MOGG

View Document

27/11/1727 November 2017 REGISTERED OFFICE CHANGED ON 27/11/2017 FROM 140 BUCKINGHAM PALACE ROAD LONDON SW1W 9SA UNITED KINGDOM

View Document

02/10/172 October 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16

View Document

26/09/1726 September 2017 REGISTRATION OF A CHARGE / CHARGE CODE 100431420003

View Document

22/09/1722 September 2017 REGISTRATION OF A CHARGE / CHARGE CODE 100431420002

View Document

17/03/1717 March 2017 CONFIRMATION STATEMENT MADE ON 03/03/17, WITH UPDATES

View Document

30/03/1630 March 2016 ADOPT ARTICLES 15/03/2016

View Document

30/03/1630 March 2016 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

30/03/1630 March 2016 CURRSHO FROM 31/03/2017 TO 31/12/2016

View Document

30/03/1630 March 2016 15/03/16 STATEMENT OF CAPITAL GBP 242765.07

View Document

29/03/1629 March 2016 REGISTRATION OF A CHARGE / CHARGE CODE 100431420001

View Document

04/03/164 March 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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