ANOA DEVELOPMENTS LIMITED

Company Documents

DateDescription
07/01/257 January 2025 Final Gazette dissolved via compulsory strike-off

View Document

07/01/257 January 2025 Final Gazette dissolved via compulsory strike-off

View Document

22/10/2422 October 2024 First Gazette notice for compulsory strike-off

View Document

22/10/2422 October 2024 First Gazette notice for compulsory strike-off

View Document

09/04/249 April 2024 Confirmation statement made on 2024-04-03 with no updates

View Document

06/09/236 September 2023 Total exemption full accounts made up to 2022-11-30

View Document

20/06/2320 June 2023 Registered office address changed from Ground Floor One Georges Yard London EC3V 9DF England to Collingham House 6-12 Gladstone Road Wimbledon London SW19 1QT on 2023-06-20

View Document

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

View Document

23/09/2223 September 2022 Total exemption full accounts made up to 2021-11-30

View Document

09/05/229 May 2022 Confirmation statement made on 2022-04-03 with no updates

View Document

30/08/1930 August 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

11/06/1911 June 2019 CONFIRMATION STATEMENT MADE ON 28/05/19, NO UPDATES

View Document

01/02/191 February 2019 30/11/17 TOTAL EXEMPTION FULL

View Document

24/11/1824 November 2018 DISS40 (DISS40(SOAD))

View Document

30/10/1830 October 2018 FIRST GAZETTE

View Document

04/07/184 July 2018 REGISTERED OFFICE CHANGED ON 04/07/2018 FROM 14 HANOVER STREET 3RD FLOOR 14 HANOVER STREET LONDON W1S 1YH

View Document

20/06/1820 June 2018 CONFIRMATION STATEMENT MADE ON 28/05/18, NO UPDATES

View Document

11/06/1811 June 2018 NOTIFICATION OF PSC STATEMENT ON 06/04/2016

View Document

21/09/1721 September 2017 30/11/16 TOTAL EXEMPTION FULL

View Document

02/08/172 August 2017 CONFIRMATION STATEMENT MADE ON 28/05/17, WITH UPDATES

View Document

05/09/165 September 2016 30/11/15 TOTAL EXEMPTION FULL

View Document

24/06/1624 June 2016 Annual return made up to 28 May 2016 with full list of shareholders

View Document

15/10/1515 October 2015 30/11/14 TOTAL EXEMPTION FULL

View Document

03/06/153 June 2015 Annual return made up to 28 May 2015 with full list of shareholders

View Document

22/05/1522 May 2015 APPOINTMENT TERMINATED, DIRECTOR ALAN HEGARTY

View Document

22/05/1522 May 2015 DIRECTOR APPOINTED MR NICHOLAS O'DWYER

View Document

22/05/1522 May 2015 APPOINTMENT TERMINATED, SECRETARY ALAN HEGARTY

View Document

22/05/1522 May 2015 SECRETARY APPOINTED MR NICHOLAS O'DWYER

View Document

15/05/1515 May 2015 30/11/13 TOTAL EXEMPTION FULL

View Document

02/05/152 May 2015 DISS40 (DISS40(SOAD))

View Document

12/02/1512 February 2015 REGISTERED OFFICE CHANGED ON 12/02/2015 FROM 21 ST. THOMAS STREET BRISTOL BS1 6JS

View Document

25/11/1425 November 2014 FIRST GAZETTE

View Document

29/07/1429 July 2014 Annual return made up to 28 May 2014 with full list of shareholders

View Document

14/05/1414 May 2014 APPOINTMENT TERMINATED, DIRECTOR DOMINIC DEENY

View Document

12/05/1412 May 2014 DIRECTOR APPOINTED MR DOMINIC DEENY

View Document

12/05/1412 May 2014 APPOINTMENT TERMINATED, DIRECTOR DOMINIC DEENY

View Document

07/11/137 November 2013 30/11/12 TOTAL EXEMPTION FULL

View Document

01/07/131 July 2013 Annual return made up to 28 May 2013 with full list of shareholders

View Document

22/10/1222 October 2012 30/11/11 TOTAL EXEMPTION FULL

View Document

30/05/1230 May 2012 Annual return made up to 28 May 2012 with full list of shareholders

View Document

12/10/1112 October 2011 APPOINTMENT TERMINATED, SECRETARY ANNE MAYE

View Document

12/10/1112 October 2011 APPOINTMENT TERMINATED, SECRETARY ANNE MAYE

View Document

12/10/1112 October 2011 APPOINTMENT TERMINATED, DIRECTOR ANNE MAYE

View Document

12/10/1112 October 2011 DIRECTOR APPOINTED ALAN HEGARTY

View Document

12/10/1112 October 2011 DIRECTOR APPOINTED DOMINIC DEENY

View Document

11/10/1111 October 2011 SECRETARY APPOINTED ALAN HEGARTY

View Document

11/10/1111 October 2011 APPOINTMENT TERMINATED, DIRECTOR EMMA MAYE

View Document

31/08/1131 August 2011 30/11/10 TOTAL EXEMPTION FULL

View Document

15/06/1115 June 2011 Annual return made up to 28 May 2011 with full list of shareholders

View Document

06/01/116 January 2011 DIRECTOR APPOINTED EMMA MAYE

View Document

06/01/116 January 2011 APPOINTMENT TERMINATED, DIRECTOR NICOLA MAYE

View Document

03/12/103 December 2010 30/11/09 TOTAL EXEMPTION FULL

View Document

26/06/1026 June 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 14

View Document

01/06/101 June 2010 Annual return made up to 28 May 2010 with full list of shareholders

View Document

30/01/1030 January 2010 FULL ACCOUNTS MADE UP TO 30/11/08

View Document

19/11/0919 November 2009 Annual return made up to 28 May 2009 with full list of shareholders

View Document

31/03/0931 March 2009 REGISTERED OFFICE CHANGED ON 31/03/2009 FROM, 19 CAVENDISH SQUARE, LONDON, W1A 2AW

View Document

17/03/0917 March 2009 30/11/07 TOTAL EXEMPTION FULL

View Document

20/02/0920 February 2009 LOCATION OF REGISTER OF MEMBERS

View Document

20/02/0920 February 2009 RETURN MADE UP TO 28/05/08; FULL LIST OF MEMBERS

View Document

21/01/0921 January 2009 APPOINTMENT TERMINATE, DIRECTOR AND SECRETARY BERNARD COSTELLOE LOGGED FORM

View Document

12/12/0812 December 2008 DIRECTOR APPOINTED NICOLA MAYE

View Document

12/12/0812 December 2008 APPOINTMENT TERMINATED DIRECTOR LIAM MAYE

View Document

12/12/0812 December 2008 DIRECTOR AND SECRETARY APPOINTED ANNE MAYE

View Document

08/07/088 July 2008 FULL ACCOUNTS MADE UP TO 30/11/06

View Document

12/06/0712 June 2007 RETURN MADE UP TO 28/05/07; FULL LIST OF MEMBERS

View Document

05/04/075 April 2007 FULL ACCOUNTS MADE UP TO 30/11/05

View Document

20/06/0620 June 2006 RETURN MADE UP TO 28/05/06; FULL LIST OF MEMBERS

View Document

09/03/069 March 2006 FULL ACCOUNTS MADE UP TO 30/11/04

View Document

04/08/054 August 2005 RETURN MADE UP TO 28/05/05; FULL LIST OF MEMBERS

View Document

30/06/0530 June 2005 SECRETARY RESIGNED

View Document

30/06/0530 June 2005 NEW SECRETARY APPOINTED

View Document

30/06/0530 June 2005 NEW DIRECTOR APPOINTED

View Document

21/04/0521 April 2005 FULL ACCOUNTS MADE UP TO 30/11/03

View Document

05/04/055 April 2005 REGISTERED OFFICE CHANGED ON 05/04/05 FROM: THE COURTYARD, EVELYN ROAD, CHISWICK, LONDON W4 5JL

View Document

30/07/0430 July 2004 FULL ACCOUNTS MADE UP TO 30/11/02

View Document

01/06/041 June 2004 RETURN MADE UP TO 28/05/04; FULL LIST OF MEMBERS

View Document

04/07/034 July 2003 FULL ACCOUNTS MADE UP TO 30/11/01

View Document

17/06/0317 June 2003 RETURN MADE UP TO 28/05/03; FULL LIST OF MEMBERS

View Document

22/01/0322 January 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/07/029 July 2002 FULL ACCOUNTS MADE UP TO 30/11/00

View Document

04/07/024 July 2002 RETURN MADE UP TO 28/05/02; FULL LIST OF MEMBERS

View Document

11/06/0211 June 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/01/0218 January 2002 RETURN MADE UP TO 28/05/01; FULL LIST OF MEMBERS; AMEND

View Document

18/01/0218 January 2002 RETURN MADE UP TO 28/05/00; FULL LIST OF MEMBERS; AMEND

View Document

03/11/013 November 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/09/0119 September 2001 RETURN MADE UP TO 28/05/01; FULL LIST OF MEMBERS

View Document

20/04/0120 April 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/04/0111 April 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/03/0129 March 2001 ACC. REF. DATE EXTENDED FROM 31/05/00 TO 27/11/00

View Document

14/02/0114 February 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/01/014 January 2001 REGISTERED OFFICE CHANGED ON 04/01/01 FROM: THE COURTYARD, EVELYN ROAD, CHISWICK LONDON, W4 5JL

View Document

04/01/014 January 2001 NEW SECRETARY APPOINTED

View Document

04/01/014 January 2001 SECRETARY RESIGNED

View Document

17/11/0017 November 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/11/0015 November 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/11/0015 November 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/11/0015 November 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/09/0022 September 2000 REGISTERED OFFICE CHANGED ON 22/09/00 FROM: LOWER GROUND FLOOR, 12 SEYMOUR STREET, LONDON, W1H 5WB

View Document

20/06/0020 June 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/06/0020 June 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/06/006 June 2000 RETURN MADE UP TO 28/05/00; FULL LIST OF MEMBERS

View Document

13/10/9913 October 1999 NEW DIRECTOR APPOINTED

View Document

13/10/9913 October 1999 DIRECTOR RESIGNED

View Document

30/09/9930 September 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/09/997 September 1999 NEW SECRETARY APPOINTED

View Document

07/09/997 September 1999 REGISTERED OFFICE CHANGED ON 07/09/99 FROM: 1/19 EXETER ROAD, LONDON, NW2 4SJ

View Document

07/09/997 September 1999 SECRETARY RESIGNED

View Document

19/07/9919 July 1999 NEW SECRETARY APPOINTED

View Document

01/07/991 July 1999 SECRETARY RESIGNED

View Document

01/07/991 July 1999 NEW DIRECTOR APPOINTED

View Document

01/07/991 July 1999 REGISTERED OFFICE CHANGED ON 01/07/99 FROM: 1ST FLOOR 19/20 GARLICK HILL, LONDON, EC4V 2AL

View Document

01/07/991 July 1999 DIRECTOR RESIGNED

View Document

28/05/9928 May 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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