ANCHOITRIX LTD

Company Documents

DateDescription
10/05/2210 May 2022 Final Gazette dissolved via voluntary strike-off

View Document

10/05/2210 May 2022 Final Gazette dissolved via voluntary strike-off

View Document

22/02/2222 February 2022 First Gazette notice for voluntary strike-off

View Document

22/02/2222 February 2022 First Gazette notice for voluntary strike-off

View Document

09/02/229 February 2022 Application to strike the company off the register

View Document

23/04/2123 April 2021 CURREXT FROM 28/02/2022 TO 05/04/2022

View Document

15/04/2115 April 2021 CESSATION OF GEMMA GRUBB AS A PSC

View Document

12/04/2112 April 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RICKY BALBARINO

View Document

06/04/216 April 2021 APPOINTMENT TERMINATED, DIRECTOR GEMMA GRUBB

View Document

05/04/215 April 2021 DIRECTOR APPOINTED MR RICKY BALBARINO

View Document

22/03/2122 March 2021 REGISTERED OFFICE CHANGED ON 22/03/2021 FROM 33 BENEDICT ROAD HULL HU4 7DG ENGLAND

View Document

24/02/2124 February 2021 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information