WAITING FOR ANYA LIMITED

Company Documents

DateDescription
09/09/239 September 2023 Compulsory strike-off action has been suspended

View Document

09/09/239 September 2023 Compulsory strike-off action has been suspended

View Document

22/08/2322 August 2023 First Gazette notice for compulsory strike-off

View Document

22/08/2322 August 2023 First Gazette notice for compulsory strike-off

View Document

28/03/2328 March 2023 Compulsory strike-off action has been discontinued

View Document

28/03/2328 March 2023 Compulsory strike-off action has been discontinued

View Document

27/03/2327 March 2023 Micro company accounts made up to 2021-05-30

View Document

27/03/2327 March 2023 Confirmation statement made on 2022-12-22 with no updates

View Document

08/10/228 October 2022 Compulsory strike-off action has been suspended

View Document

08/10/228 October 2022 Compulsory strike-off action has been suspended

View Document

27/09/2227 September 2022 First Gazette notice for compulsory strike-off

View Document

27/09/2227 September 2022 First Gazette notice for compulsory strike-off

View Document

12/04/2212 April 2022 First Gazette notice for compulsory strike-off

View Document

17/02/2217 February 2022 Compulsory strike-off action has been discontinued

View Document

17/02/2217 February 2022 Compulsory strike-off action has been discontinued

View Document

16/02/2216 February 2022 Total exemption full accounts made up to 2020-05-31

View Document

16/11/2116 November 2021 Compulsory strike-off action has been suspended

View Document

16/11/2116 November 2021 Compulsory strike-off action has been suspended

View Document

02/11/212 November 2021 First Gazette notice for compulsory strike-off

View Document

02/11/212 November 2021 First Gazette notice for compulsory strike-off

View Document

30/05/2130 May 2021 Annual accounts for year ending 30 May 2021

View Accounts

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

26/09/1926 September 2019 REGISTERED OFFICE CHANGED ON 26/09/2019 FROM HIGHFIELD GRANGE BUBWITH SELBY YO8 6DP ENGLAND

View Document

16/07/1916 July 2019 31/05/19 TOTAL EXEMPTION FULL

View Document

15/07/1915 July 2019 PREVSHO FROM 30/06/2019 TO 31/05/2019

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

19/02/1919 February 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 100879780003

View Document

21/01/1921 January 2019 REGISTRATION OF A CHARGE / CHARGE CODE 100879780005

View Document

09/01/199 January 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GOLDFINCH FAMILY FILMS LIMITED

View Document

09/01/199 January 2019 CONFIRMATION STATEMENT MADE ON 22/12/18, NO UPDATES

View Document

09/01/199 January 2019 CESSATION OF ALAN RICHARD LATHAM AS A PSC

View Document

31/10/1831 October 2018 APPOINTMENT TERMINATED, DIRECTOR BARRY FILBY

View Document

15/10/1815 October 2018 PREVSHO FROM 28/09/2018 TO 30/06/2018

View Document

15/10/1815 October 2018 30/06/18 TOTAL EXEMPTION FULL

View Document

05/10/185 October 2018 REGISTRATION OF A CHARGE / CHARGE CODE 100879780004

View Document

03/10/183 October 2018 REGISTRATION OF A CHARGE / CHARGE CODE 100879780003

View Document

28/09/1828 September 2018 DIRECTOR APPOINTED MR BARRY DEREK FILBY

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

14/03/1814 March 2018 REGISTRATION OF A CHARGE / CHARGE CODE 100879780002

View Document

12/03/1812 March 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 100879780001

View Document

09/03/189 March 2018 REGISTERED OFFICE CHANGED ON 09/03/2018 FROM HIGHFIELD GRANGE HIGHFIELD SELBY YO8 6DP ENGLAND

View Document

27/12/1727 December 2017 28/09/17 TOTAL EXEMPTION FULL

View Document

22/12/1722 December 2017 CONFIRMATION STATEMENT MADE ON 22/12/17, WITH UPDATES

View Document

21/12/1721 December 2017 PREVEXT FROM 31/03/2017 TO 28/09/2017

View Document

23/11/1723 November 2017 REGISTRATION OF A CHARGE / CHARGE CODE 100879780001

View Document

28/09/1728 September 2017 Annual accounts for year ending 28 Sep 2017

View Accounts

27/09/1727 September 2017 REGISTERED OFFICE CHANGED ON 27/09/2017 FROM GREENSCREEN PRODUCTIONS HIGHFIELD GRANGE SELBY YO8 6DP ENGLAND

View Document

25/04/1725 April 2017 COMPANY NAME CHANGED GSP010 LTD CERTIFICATE ISSUED ON 25/04/17

View Document

10/04/1710 April 2017 CONFIRMATION STATEMENT MADE ON 28/03/17, WITH UPDATES

View Document

29/03/1629 March 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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