ANZA PROPERTIES LTD
Company Documents
Date | Description |
---|---|
12/03/2512 March 2025 | Compulsory strike-off action has been discontinued |
12/03/2512 March 2025 | Compulsory strike-off action has been discontinued |
11/03/2511 March 2025 | First Gazette notice for compulsory strike-off |
11/03/2511 March 2025 | First Gazette notice for compulsory strike-off |
06/03/256 March 2025 | Registered office address changed from 268 Bath Road Slough SL1 4DX England to Unit 1 Shirley Avenue Windsor SL4 5LH on 2025-03-06 |
06/03/256 March 2025 | Unaudited abridged accounts made up to 2024-04-30 |
06/03/256 March 2025 | Confirmation statement made on 2025-03-06 with updates |
30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 |
25/04/2425 April 2024 | Change of details for Mr Nauman Rasheed as a person with significant control on 2024-04-24 |
25/04/2425 April 2024 | Director's details changed for Mr Nauman Rasheed on 2024-04-24 |
24/04/2424 April 2024 | Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom to 268 Bath Road Slough SL1 4DX on 2024-04-24 |
24/04/2424 April 2024 | Confirmation statement made on 2024-04-10 with updates |
14/01/2414 January 2024 | Change of details for Mr Nauman Rasheed as a person with significant control on 2023-12-01 |
14/01/2414 January 2024 | Director's details changed for Mr Nauman Rasheed on 2023-12-01 |
11/04/2311 April 2023 | Incorporation |
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