ANSABACK LIMITED

Company Documents

DateDescription
26/02/2526 February 2025 Final Gazette dissolved following liquidation

View Document

26/02/2526 February 2025 Final Gazette dissolved following liquidation

View Document

26/11/2426 November 2024 Return of final meeting in a members' voluntary winding up

View Document

17/10/2317 October 2023 Registered office address changed from Eagle House 6th Floor 108-110 Jermyn Street London SW1Y 6HB England to C/O Frp 4 Beaconsfield Road St. Albans Hertfordshire AL1 3rd on 2023-10-17

View Document

10/10/2310 October 2023 Declaration of solvency

View Document

10/10/2310 October 2023 Resolutions

View Document

10/10/2310 October 2023 Resolutions

View Document

10/10/2310 October 2023 Appointment of a voluntary liquidator

View Document

27/07/2327 July 2023 Memorandum and Articles of Association

View Document

27/07/2327 July 2023 Resolutions

View Document

27/07/2327 July 2023 Resolutions

View Document

08/06/238 June 2023 Compulsory strike-off action has been suspended

View Document

08/06/238 June 2023 Compulsory strike-off action has been suspended

View Document

30/05/2330 May 2023 First Gazette notice for compulsory strike-off

View Document

30/05/2330 May 2023 First Gazette notice for compulsory strike-off

View Document

27/03/2327 March 2023 Confirmation statement made on 2022-08-26 with no updates

View Document

04/05/224 May 2022 Accounts for a dormant company made up to 2021-03-31

View Document

04/05/224 May 2022

View Document

04/05/224 May 2022

View Document

07/10/217 October 2021 Registered office address changed from 2 Melford Court the Havens Ransomes Europark Ipswich Suffolk IP3 9SJ to Eagle House 6th Floor 108-110 Jermyn Street London SW1Y 6HB on 2021-10-07

View Document

17/03/2017 March 2020 CONFIRMATION STATEMENT MADE ON 15/03/20, NO UPDATES

View Document

12/02/2012 February 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

23/01/2023 January 2020 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 30/03/19

View Document

13/12/1913 December 2019 PREVSHO FROM 30/06/2019 TO 30/03/2019

View Document

14/10/1914 October 2019 DIRECTOR APPOINTED MR. TIMOTHY JOHN COLLINS

View Document

03/04/193 April 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/18

View Document

28/03/1928 March 2019 CONFIRMATION STATEMENT MADE ON 15/03/19, NO UPDATES

View Document

31/01/1931 January 2019 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER ROBINSON

View Document

14/01/1914 January 2019 ADOPT ARTICLES 21/12/2018

View Document

14/01/1914 January 2019 STATEMENT OF COMPANY'S OBJECTS

View Document

08/01/198 January 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 042062190001

View Document

02/01/192 January 2019 DIRECTOR APPOINTED MR CYRIL DAVID MARC PATRICK MOLITOR

View Document

02/01/192 January 2019 APPOINTMENT TERMINATED, SECRETARY KARL HARRIS

View Document

12/12/1812 December 2018 APPOINTMENT TERMINATED, DIRECTOR SHARON BALL

View Document

03/10/183 October 2018 REGISTRATION OF A CHARGE / CHARGE CODE 042062190001

View Document

08/09/188 September 2018 APPOINTMENT TERMINATED, SECRETARY ROBERT GORDON

View Document

08/09/188 September 2018 SECRETARY APPOINTED MR KARL PAUL HARRIS

View Document

08/09/188 September 2018 APPOINTMENT TERMINATED, DIRECTOR ROBERT GORDON

View Document

31/05/1831 May 2018 APPOINTMENT TERMINATED, DIRECTOR ANGELA JESSUP

View Document

29/03/1829 March 2018 APPOINTMENT TERMINATED, DIRECTOR CHRISTIAN PAWSEY

View Document

21/03/1821 March 2018 CONFIRMATION STATEMENT MADE ON 15/03/18, NO UPDATES

View Document

09/03/189 March 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/17

View Document

15/03/1715 March 2017 CONFIRMATION STATEMENT MADE ON 15/03/17, WITH UPDATES

View Document

15/03/1715 March 2017 DIRECTOR APPOINTED MR CHRISTOPHER ANTHONY ROBINSON

View Document

01/03/171 March 2017 APPOINTMENT TERMINATED, DIRECTOR MICHAEL BANNON

View Document

01/03/171 March 2017 APPOINTMENT TERMINATED, DIRECTOR WILLIAM CATCHPOLE

View Document

12/01/1712 January 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/16

View Document

29/03/1629 March 2016 Annual return made up to 15 March 2016 with full list of shareholders

View Document

26/10/1526 October 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/15

View Document

04/09/154 September 2015 DIRECTOR APPOINTED MRS ANGELA JESSUP

View Document

02/07/152 July 2015 DIRECTOR APPOINTED MR MICHAEL JOHN BANNON

View Document

16/03/1516 March 2015 Annual return made up to 15 March 2015 with full list of shareholders

View Document

10/03/1510 March 2015 APPOINTMENT TERMINATED, DIRECTOR VALERIE RILEY

View Document

22/10/1422 October 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/14

View Document

20/03/1420 March 2014 Annual return made up to 15 March 2014 with full list of shareholders

View Document

18/03/1418 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTIAN OLIVER PAWSEY / 18/03/2014

View Document

18/03/1418 March 2014 REGISTERED OFFICE CHANGED ON 18/03/2014 FROM 2 MELFORD COURT THE HAVENS RANSOMES EUROPARK IPSWICH SUFFOLK IP3 9SJ

View Document

18/03/1418 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM ALEXANDER CATCHPOLE / 18/03/2014

View Document

18/03/1418 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / VALERIE RILEY / 18/03/2014

View Document

18/03/1418 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT STUART MCWHINNIE GORDON / 18/03/2014

View Document

18/03/1418 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / SHARON JAYNE BALL / 18/03/2014

View Document

18/03/1418 March 2014 SECRETARY'S CHANGE OF PARTICULARS / MR ROBERT STUART MCWHINNIE GORDON / 18/03/2014

View Document

10/09/1310 September 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/13

View Document

19/03/1319 March 2013 Annual return made up to 15 March 2013 with full list of shareholders

View Document

10/09/1210 September 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/12

View Document

15/03/1215 March 2012 Annual return made up to 15 March 2012 with full list of shareholders

View Document

14/09/1114 September 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/11

View Document

08/04/118 April 2011 Annual return made up to 30 March 2011 with full list of shareholders

View Document

31/08/1031 August 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/10

View Document

14/04/1014 April 2010 Annual return made up to 30 March 2010 with full list of shareholders

View Document

02/02/102 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / VALERIE RILEY / 02/02/2010

View Document

02/02/102 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTIAN OLIVER PAWSEY / 02/02/2010

View Document

02/02/102 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / SHARON JAYNE BALL / 02/02/2010

View Document

02/02/102 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT STUART MCWHINNIE GORDON / 02/02/2010

View Document

02/02/102 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM ALEXANDER CATCHPOLE / 02/02/2010

View Document

02/02/102 February 2010 SECRETARY'S CHANGE OF PARTICULARS / MR ROBERT STUART MCWHINNIE GORDON / 02/02/2010

View Document

25/08/0925 August 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/09

View Document

13/07/0913 July 2009 DIRECTOR APPOINTED MR CHRISTIAN OLIVER PAWSEY

View Document

01/04/091 April 2009 RETURN MADE UP TO 30/03/09; FULL LIST OF MEMBERS

View Document

27/08/0827 August 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/08

View Document

17/04/0817 April 2008 RETURN MADE UP TO 30/03/08; FULL LIST OF MEMBERS

View Document

25/10/0725 October 2007 DIRECTOR RESIGNED

View Document

08/10/078 October 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/07

View Document

04/04/074 April 2007 RETURN MADE UP TO 30/03/07; FULL LIST OF MEMBERS

View Document

22/08/0622 August 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/06

View Document

12/04/0612 April 2006 RETURN MADE UP TO 30/03/06; FULL LIST OF MEMBERS

View Document

05/04/065 April 2006 COMPANY NAME CHANGED ANSABACK EUROPE LIMITED CERTIFICATE ISSUED ON 05/04/06

View Document

04/04/064 April 2006 NEW DIRECTOR APPOINTED

View Document

15/09/0515 September 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/05

View Document

22/07/0522 July 2005 NEW DIRECTOR APPOINTED

View Document

22/07/0522 July 2005 NEW DIRECTOR APPOINTED

View Document

26/04/0526 April 2005 RETURN MADE UP TO 30/03/05; FULL LIST OF MEMBERS

View Document

18/08/0418 August 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/04

View Document

11/05/0411 May 2004 COMPANY NAME CHANGED ANSABACK SERVICES LIMITED CERTIFICATE ISSUED ON 11/05/04

View Document

06/05/046 May 2004 RETURN MADE UP TO 26/04/04; FULL LIST OF MEMBERS

View Document

05/05/045 May 2004 ACC. REF. DATE EXTENDED FROM 30/04/04 TO 30/06/04

View Document

07/05/037 May 2003 DIRECTOR RESIGNED

View Document

07/05/037 May 2003 RETURN MADE UP TO 26/04/03; FULL LIST OF MEMBERS

View Document

07/05/037 May 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/03

View Document

07/05/037 May 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

22/05/0222 May 2002 RETURN MADE UP TO 26/04/02; FULL LIST OF MEMBERS

View Document

15/05/0215 May 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/02

View Document

10/05/0210 May 2002 NEW DIRECTOR APPOINTED

View Document

10/05/0210 May 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

10/05/0210 May 2002 SECRETARY RESIGNED

View Document

30/10/0130 October 2001 COMPANY NAME CHANGED FONEUP LIMITED CERTIFICATE ISSUED ON 30/10/01

View Document

26/04/0126 April 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information