ANSLEMDESTINY LTD
Company Documents
Date | Description |
---|---|
01/03/231 March 2023 | Voluntary strike-off action has been suspended |
01/03/231 March 2023 | Voluntary strike-off action has been suspended |
21/02/2321 February 2023 | First Gazette notice for voluntary strike-off |
21/02/2321 February 2023 | First Gazette notice for voluntary strike-off |
12/02/2312 February 2023 | Application to strike the company off the register |
13/09/2113 September 2021 | Registered office address changed from , 46 Conyger Close, Great Oakley, Corby, Northamptonshire, NN18 8FW to 6 Leyburn Close Warwick CV34 5XX on 2021-09-13 |
31/08/2131 August 2021 | Annual accounts for year ending 31 Aug 2021 |
28/07/2128 July 2021 | Micro company accounts made up to 2020-08-31 |
22/01/2122 January 2021 | Registered office address changed from , No 11 Pearl Close, London, E6 5QY to 6 Leyburn Close Warwick CV34 5XX on 2021-01-22 |
31/08/2031 August 2020 | Annual accounts for year ending 31 Aug 2020 |
17/03/2017 March 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19 |
12/11/1912 November 2019 | DISS40 (DISS40(SOAD)) |
11/11/1911 November 2019 | CONFIRMATION STATEMENT MADE ON 14/08/19, NO UPDATES |
05/11/195 November 2019 | FIRST GAZETTE |
31/08/1931 August 2019 | Annual accounts for year ending 31 Aug 2019 |
11/10/1811 October 2018 | REGISTERED OFFICE CHANGED ON 11/10/2018 FROM 78 ST. JOSEPH'S ROAD LONDON N9 8NH UNITED KINGDOM |
11/10/1811 October 2018 | Registered office address changed from , 78 st. Joseph's Road, London, N9 8NH, United Kingdom to 6 Leyburn Close Warwick CV34 5XX on 2018-10-11 |
15/08/1815 August 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
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