ANJUNA CONTRACTING SERVICES LIMITED

Company Documents

DateDescription
28/03/2328 March 2023 Final Gazette dissolved via voluntary strike-off

View Document

28/03/2328 March 2023 Final Gazette dissolved via voluntary strike-off

View Document

10/01/2310 January 2023 First Gazette notice for voluntary strike-off

View Document

10/01/2310 January 2023 First Gazette notice for voluntary strike-off

View Document

28/12/2228 December 2022 Application to strike the company off the register

View Document

21/10/2221 October 2022 Unaudited abridged accounts made up to 2022-06-30

View Document

23/07/2123 July 2021 Registered office address changed from 4th Floor 18 st Cross Street London Hampshire EC1N 8UN United Kingdom to 4th Floor 18 st Cross Street London EC1N 8UN on 2021-07-23

View Document

23/07/2123 July 2021 Change of details for Ms Julia Claire Longworth as a person with significant control on 2021-07-23

View Document

23/07/2123 July 2021 Confirmation statement made on 2021-07-22 with updates

View Document

23/07/2123 July 2021 Director's details changed for Ms Julia Claire Longworth on 2021-07-23

View Document

22/07/2122 July 2021 Registered office address changed from 4th Floor 18 st Cross Street London EC1N 8UN to 5a the Gardens Broadcut Fareham Hampshire PO16 8SS on 2021-07-22

View Document

22/07/2122 July 2021 Registered office address changed from 5a the Gardens Broadcut Fareham Hampshire PO16 8SS United Kingdom to 4th Floor 18 st Cross Street London Hampshire EC1N 8UN on 2021-07-22

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

28/08/2028 August 2020 30/06/20 UNAUDITED ABRIDGED

View Document

22/07/2022 July 2020 CONFIRMATION STATEMENT MADE ON 22/07/20, WITH UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

06/02/206 February 2020 REGISTERED OFFICE CHANGED ON 06/02/2020 FROM 5 FUNTLEY COURT FUNTLEY HILL FAREHAM HAMPSHIRE PO16 7UY UNITED KINGDOM

View Document

17/01/2017 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MS JULIA CLAIRE LONGWORTH / 17/01/2020

View Document

04/12/194 December 2019 DIRECTOR'S CHANGE OF PARTICULARS / MS JULIA CLAIRE LONGWORTH / 04/12/2019

View Document

04/12/194 December 2019 REGISTERED OFFICE CHANGED ON 04/12/2019 FROM 8TH FLOOR CONNECT CENTRE KINGSTON CRESCENT PORTSMOUTH PO2 8QL UNITED KINGDOM

View Document

25/06/1925 June 2019 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