ANONYMOUS SERVICES LTD
Company Documents
| Date | Description | 
|---|---|
| 18/12/2418 December 2024 | Registered office address changed to PO Box 4385, 12478847 - Companies House Default Address, Cardiff, CF14 8LH on 2024-12-18 | 
| 18/12/2418 December 2024 | |
| 18/12/2418 December 2024 | |
| 18/12/2418 December 2024 | |
| 12/03/2412 March 2024 | Voluntary strike-off action has been suspended | 
| 12/03/2412 March 2024 | Voluntary strike-off action has been suspended | 
| 20/02/2420 February 2024 | First Gazette notice for voluntary strike-off | 
| 20/02/2420 February 2024 | First Gazette notice for voluntary strike-off | 
| 12/02/2412 February 2024 | Termination of appointment of Charlie Guy Christopher Price Jenson as a director on 2024-02-01 | 
| 12/02/2412 February 2024 | Confirmation statement made on 2024-02-12 with no updates | 
| 12/02/2412 February 2024 | Application to strike the company off the register | 
| 12/02/2412 February 2024 | Cessation of Charlie Guy Christopher Price Jenson as a person with significant control on 2024-02-01 | 
| 06/07/236 July 2023 | Notification of Derek Burns as a person with significant control on 2023-06-15 | 
| 06/07/236 July 2023 | Notification of Fenella Kate Price as a person with significant control on 2023-06-15 | 
| 15/06/2315 June 2023 | Cessation of Fenella Kate Price as a person with significant control on 2023-06-15 | 
| 15/06/2315 June 2023 | Appointment of Miss Fenella Price as a secretary on 2023-06-15 | 
| 29/05/2329 May 2023 | Notification of Charlie Guy Christopher Price Jenson as a person with significant control on 2023-05-29 | 
| 29/05/2329 May 2023 | Termination of appointment of Fenella Kate Price as a director on 2023-05-29 | 
| 23/05/2323 May 2023 | Satisfaction of charge 124788470001 in full | 
| 18/05/2318 May 2023 | Registered office address changed from C/O Jon Davies Accountants Limited Business First Centre 23 Goodlass Road Liverpool Merseyside L24 9HJ England to 45 Belmont Drive Liverpool L6 7UW on 2023-05-18 | 
| 10/04/2310 April 2023 | Appointment of Mr Charlie Guy Christopher Price Jenson as a director on 2023-04-10 | 
| 10/04/2310 April 2023 | Appointment of Mr Derek Burns as a director on 2023-04-10 | 
| 28/02/2328 February 2023 | Total exemption full accounts made up to 2022-02-28 | 
| 24/02/2324 February 2023 | Confirmation statement made on 2023-02-23 with no updates | 
| 28/02/2228 February 2022 | Change of details for Miss Fenella Kate Price as a person with significant control on 2022-02-28 | 
| 28/02/2228 February 2022 | Director's details changed for Miss Fenella Kate Price on 2022-02-28 | 
| 28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 | 
| 25/02/2225 February 2022 | Registered office address changed from 7 Gambrel Close Walton Liverpool L9 1BF England to C/O Jon Davies Accountants Limited Business First Centre 23 Goodlass Road Liverpool Merseyside L24 9HJ on 2022-02-25 | 
| 25/02/2225 February 2022 | Confirmation statement made on 2022-02-23 with updates | 
| 24/11/2124 November 2021 | Total exemption full accounts made up to 2021-02-28 | 
| 22/06/2122 June 2021 | Compulsory strike-off action has been discontinued | 
| 22/06/2122 June 2021 | Compulsory strike-off action has been discontinued | 
| 21/06/2121 June 2021 | Confirmation statement made on 2021-02-23 with no updates | 
| 28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 | 
| 24/02/2024 February 2020 | 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