ANZERIOUS LTD

Company Documents

DateDescription
30/09/2530 September 2025 NewFinal Gazette dissolved via compulsory strike-off

View Document

30/09/2530 September 2025 NewFinal Gazette dissolved via compulsory strike-off

View Document

15/07/2515 July 2025 First Gazette notice for compulsory strike-off

View Document

11/04/2511 April 2025 Notification of Dexter Gonzales as a person with significant control on 2025-04-03

View Document

11/04/2511 April 2025 Cessation of Krishna Shantilal Limani as a person with significant control on 2025-04-03

View Document

10/04/2510 April 2025 Termination of appointment of Krishna Shantilal Limani as a director on 2025-04-03

View Document

10/04/2510 April 2025 Appointment of Mr Dexter Gonzales as a director on 2025-04-03

View Document

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

View Document

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

View Document

28/04/2428 April 2024 Incorporation

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