ANYBOOKFORSALE2020 LTD

Company Documents

DateDescription
10/12/2410 December 2024 Final Gazette dissolved via compulsory strike-off

View Document

10/12/2410 December 2024 Final Gazette dissolved via compulsory strike-off

View Document

13/03/2413 March 2024 Total exemption full accounts made up to 2023-06-30

View Document

12/12/2312 December 2023 Registered office address changed from 195 Dominion Road Worthing BN14 8LH England to 18 Salisbury Road Worthing BN11 1RB on 2023-12-12

View Document

12/12/2312 December 2023 Director's details changed for Mr George Neagu on 2023-12-12

View Document

12/12/2312 December 2023 Registered office address changed from 18 Salisbury Road Worthing BN11 1RB England to Flat 3, 18 Salisbury Road Worthing BN11 1RB on 2023-12-12

View Document

21/10/2321 October 2023 Compulsory strike-off action has been discontinued

View Document

21/10/2321 October 2023 Compulsory strike-off action has been discontinued

View Document

19/10/2319 October 2023 Confirmation statement made on 2023-06-23 with no updates

View Document

12/09/2312 September 2023 First Gazette notice for compulsory strike-off

View Document

12/09/2312 September 2023 First Gazette notice for compulsory strike-off

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

08/05/238 May 2023 Total exemption full accounts made up to 2022-06-30

View Document

09/11/229 November 2022 Compulsory strike-off action has been discontinued

View Document

09/11/229 November 2022 Compulsory strike-off action has been discontinued

View Document

08/11/228 November 2022 Director's details changed for Mr George Neagu on 2022-11-07

View Document

08/11/228 November 2022 Registered office address changed from Bugsell Buss Centre Haremere Hill Etch Etchingham TN19 7QJ England to 195 Dominion Road Worthing BN14 8LH on 2022-11-08

View Document

08/11/228 November 2022 Confirmation statement made on 2022-06-23 with no updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

09/07/219 July 2021 Registered office address changed from 54 Aberfoyle Road London SW16 5AA England to Bugsell Buss Centre Haremere Hill Etch Etchingham TN19 7QJ on 2021-07-09

View Document

09/07/219 July 2021 Director's details changed for Mr George Neagu on 2021-07-09

View Document

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

View Accounts

23/06/2123 June 2021 Confirmation statement made on 2021-06-23 with no updates

View Document

31/07/2031 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR GEORGE NEAGU / 30/07/2020

View Document

31/07/2031 July 2020 REGISTERED OFFICE CHANGED ON 31/07/2020 FROM 28 NORBURY COURT ROAD LONDON SW16 4HT ENGLAND

View Document

10/06/2010 June 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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