ANZERIOUS LTD
Company Documents
| Date | Description |
|---|---|
| 30/09/2530 September 2025 New | Final Gazette dissolved via compulsory strike-off |
| 30/09/2530 September 2025 New | Final Gazette dissolved via compulsory strike-off |
| 15/07/2515 July 2025 | First Gazette notice for compulsory strike-off |
| 11/04/2511 April 2025 | Notification of Dexter Gonzales as a person with significant control on 2025-04-03 |
| 11/04/2511 April 2025 | Cessation of Krishna Shantilal Limani as a person with significant control on 2025-04-03 |
| 10/04/2510 April 2025 | Termination of appointment of Krishna Shantilal Limani as a director on 2025-04-03 |
| 10/04/2510 April 2025 | Appointment of Mr Dexter Gonzales as a director on 2025-04-03 |
| 26/07/2426 July 2024 | Registered office address changed from 20 Ingwood Parade Greetland Halifax HX4 8DE United Kingdom to Rs2-6 Ivy Business Centre Crown Street Failsworth M35 9BG on 2024-07-26 |
| 10/05/2410 May 2024 | Registered office address changed from Flat 101 Cerulean House 450 Oldfield Lane North Greenford UB6 0GF United Kingdom to 20 Ingwood Parade Greetland Halifax HX4 8DE on 2024-05-10 |
| 28/04/2428 April 2024 | Incorporation |
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