ANYVAN REMOVALS LTD

Company Documents

DateDescription
12/04/2212 April 2022 First Gazette notice for compulsory strike-off

View Document

12/04/2212 April 2022 First Gazette notice for compulsory strike-off

View Document

14/01/2214 January 2022

View Document

14/01/2214 January 2022

View Document

14/01/2214 January 2022 Total exemption full accounts made up to 2021-03-31

View Document

12/10/2112 October 2021 Second filing of the annual return made up to 2016-02-02

View Document

12/10/2112 October 2021 Second filing of the annual return made up to 2015-02-02

View Document

28/09/2128 September 2021 Second filing of Confirmation Statement dated 2017-02-02

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

13/02/1813 February 2018 CONFIRMATION STATEMENT MADE ON 02/02/18, NO UPDATES

View Document

20/12/1720 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

06/02/176 February 2017 02/02/17 Statement of Capital gbp 100.0

View Document

06/02/176 February 2017 CONFIRMATION STATEMENT MADE ON 02/02/17, WITH UPDATES

View Document

13/12/1613 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

11/04/1611 April 2016 APPOINTMENT TERMINATED, SECRETARY BENJAMIN GOOR

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

10/02/1610 February 2016 COMPANY NAME CHANGED ANYVAN GERMANY LIMITED
CERTIFICATE ISSUED ON 10/02/16

View Document

09/02/169 February 2016 Annual return made up to 2 February 2016 with full list of shareholders

View Document

09/02/169 February 2016 Annual return made up to 2016-02-02 with full list of shareholders

View Document

02/02/162 February 2016 REGISTERED OFFICE CHANGED ON 02/02/2016 FROM
6THFLOOR THE TRIANGLE
5-17 HAMMERSMITH GROVE
LONDON
W6 0LG

View Document

15/01/1615 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

13/02/1513 February 2015 Annual return made up to 2 February 2015 with full list of shareholders

View Document

13/02/1513 February 2015 Annual return made up to 2015-02-02 with full list of shareholders

View Document

22/12/1422 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

17/04/1417 April 2014 APPOINTMENT TERMINATED, DIRECTOR BENJAMIN GOOR

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

25/02/1425 February 2014 Annual return made up to 2 February 2014 with full list of shareholders

View Document

03/10/133 October 2013 CURREXT FROM 31/12/2013 TO 31/03/2014

View Document

02/10/132 October 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

19/02/1319 February 2013 REGISTERED OFFICE CHANGED ON 19/02/2013 FROM
ANYVAN SHEPHERDS BUILDING CENTRAL CHARECROFT WAY
LONDON
W14 0EH
ENGLAND

View Document

19/02/1319 February 2013 Annual return made up to 2 February 2013 with full list of shareholders

View Document

19/02/1319 February 2013 REGISTERED OFFICE CHANGED ON 19/02/2013 FROM
6TH FLOOR - THE TRIANGLE
5-17 HAMMERSMITH GROVE
LONDON
W6 0LG
UNITED KINGDOM

View Document

18/02/1318 February 2013 SECRETARY'S CHANGE OF PARTICULARS / MR BENJAMIN LOUIS MICHAEL GOOR / 31/01/2013

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

02/02/122 February 2012 Annual return made up to 2 February 2012 with full list of shareholders

View Document

18/01/1218 January 2012 SECRETARY'S CHANGE OF PARTICULARS / MR BEN GOOR / 18/01/2012

View Document

18/01/1218 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR BEN GOOR / 18/01/2012

View Document

12/01/1212 January 2012 DIRECTOR APPOINTED MR BEN GOOR

View Document

12/01/1212 January 2012 APPOINTMENT TERMINATED, DIRECTOR BEN GOOR

View Document

07/12/117 December 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information