ANEVILD LTD

Company Documents

DateDescription
13/12/2213 December 2022 Final Gazette dissolved via voluntary strike-off

View Document

13/12/2213 December 2022 Final Gazette dissolved via voluntary strike-off

View Document

05/04/225 April 2022 Annual accounts for year ending 05 Apr 2022

View Accounts

02/12/212 December 2021 Confirmation statement made on 2021-11-16 with updates

View Document

27/09/2127 September 2021 Micro company accounts made up to 2021-04-05

View Document

11/04/2111 April 2021 PREVSHO FROM 30/11/2021 TO 05/04/2021

View Document

05/04/215 April 2021 Annual accounts for year ending 05 Apr 2021

View Accounts

22/02/2122 February 2021 CESSATION OF STACIE RIMMER AS A PSC

View Document

18/02/2118 February 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROBERT ANDREW LOPEZ

View Document

06/01/216 January 2021 APPOINTMENT TERMINATED, DIRECTOR STACIE RIMMER

View Document

05/01/215 January 2021 DIRECTOR APPOINTED MR ROBERT ANDREW LOPEZ

View Document

05/01/215 January 2021 REGISTERED OFFICE CHANGED ON 05/01/2021 FROM 10 RAILWAY STREET CHORLEY PR7 2TZ ENGLAND

View Document

17/11/2017 November 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information