ANLISP LTD

Company Documents

DateDescription
19/08/2519 August 2025 NewFinal Gazette dissolved via compulsory strike-off

View Document

19/08/2519 August 2025 NewFinal Gazette dissolved via compulsory strike-off

View Document

03/06/253 June 2025 First Gazette notice for compulsory strike-off

View Document

03/06/253 June 2025 First Gazette notice for compulsory strike-off

View Document

12/07/2412 July 2024 Registered office address changed from Larch Suite Westgate House, Westgate Avenue Bolton BL1 4RF United Kingdom to Office 6, Banbury House Lower Priest Lane Pershore WR10 1BJ on 2024-07-12

View Document

09/07/249 July 2024 Micro company accounts made up to 2024-04-05

View Document

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

View Accounts

20/03/2420 March 2024 Confirmation statement made on 2024-03-16 with no updates

View Document

03/11/233 November 2023 Micro company accounts made up to 2023-04-05

View Document

13/04/2313 April 2023 Registered office address changed from 9 Cheveley Court Belmont Durham DH1 2DR United Kingdom to Larch Suite Westgate House, Westgate Avenue Bolton BL1 4RF on 2023-04-13

View Document

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

View Accounts

05/04/235 April 2023 Confirmation statement made on 2023-03-16 with updates

View Document

14/09/2214 September 2022 Micro company accounts made up to 2022-04-05

View Document

05/05/225 May 2022 Registered office address changed from 23 Railway Close Sherburn Village Durham DH6 1RN United Kingdom to 9 Cheveley Court Belmont Durham DH1 2DR on 2022-05-05

View Document

23/04/2223 April 2022 Confirmation statement made on 2022-03-16 with updates

View Document

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

View Accounts

07/10/217 October 2021 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

13/08/2013 August 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RAY ANN BLAQUERA

View Document

13/08/2013 August 2020 COMPANY NAME CHANGED PRETTYGLADIOLI LTD CERTIFICATE ISSUED ON 13/08/20

View Document

10/07/2010 July 2020 APPOINTMENT TERMINATED, DIRECTOR SYED JAFFRY

View Document

10/07/2010 July 2020 DIRECTOR APPOINTED MS RAY ANN BLAQUERA

View Document

01/07/201 July 2020 REGISTERED OFFICE CHANGED ON 01/07/2020 FROM 343 WILBRAHAM ROAD MANCHESTER M16 8GL UNITED KINGDOM

View Document

17/03/2017 March 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information