O.O. ANYANWU LTD

Company Documents

DateDescription
12/03/2412 March 2024 Final Gazette dissolved via voluntary strike-off

View Document

12/03/2412 March 2024 Final Gazette dissolved via voluntary strike-off

View Document

19/12/2319 December 2023 First Gazette notice for voluntary strike-off

View Document

19/12/2319 December 2023 First Gazette notice for voluntary strike-off

View Document

08/12/238 December 2023 Application to strike the company off the register

View Document

02/11/232 November 2023 Registered office address changed to PO Box 4385, 09439774 - Companies House Default Address, Cardiff, CF14 8LH on 2023-11-02

View Document

02/03/232 March 2023 Certificate of change of name

View Document

28/02/2328 February 2023 Appointment of Mr Omasirichukwu Anyanwu as a director on 2023-02-28

View Document

28/02/2328 February 2023 Termination of appointment of Damian James Ward as a director on 2023-02-28

View Document

28/02/2328 February 2023 Confirmation statement made on 2022-10-06 with no updates

View Document

30/11/2230 November 2022 Unaudited abridged accounts made up to 2022-02-28

View Document

06/10/226 October 2022 Appointment of Mr Damian James Ward as a director on 2021-09-16

View Document

23/09/2223 September 2022 Certificate of change of name

View Document

21/09/2221 September 2022 Termination of appointment of Omasirichukwu Oganiru Anyanwu as a director on 2022-09-01

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

30/11/2130 November 2021 Unaudited abridged accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

23/02/2123 February 2021 29/02/20 UNAUDITED ABRIDGED

View Document

28/05/2028 May 2020 CONFIRMATION STATEMENT MADE ON 05/02/20, NO UPDATES

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

29/01/2029 January 2020 Registered office address changed from , Arthur Hamilton Accountancy Crown House, Home Gardens, Dartford, DA1 1DZ, England to Arthur Hamilton Accountancy Victory Way Crossways Business Park Dartford DA2 6QD on 2020-01-29

View Document

29/01/2029 January 2020 REGISTERED OFFICE CHANGED ON 29/01/2020 FROM ARTHUR HAMILTON ACCOUNTANCY CROWN HOUSE HOME GARDENS DARTFORD DA1 1DZ ENGLAND

View Document

17/12/1917 December 2019 28/02/19 UNAUDITED ABRIDGED

View Document

29/11/1929 November 2019 28/02/19 UNAUDITED ABRIDGED

View Document

08/04/198 April 2019 CONFIRMATION STATEMENT MADE ON 05/02/19, NO UPDATES

View Document

07/03/197 March 2019 REGISTERED OFFICE CHANGED ON 07/03/2019 FROM 27 CLINTON ROAD COVENTRY CV6 7AJ ENGLAND

View Document

07/03/197 March 2019 Registered office address changed from , 27 Clinton Road, Coventry, CV6 7AJ, England to Arthur Hamilton Accountancy Victory Way Crossways Business Park Dartford DA2 6QD on 2019-03-07

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

30/11/1830 November 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

05/02/185 February 2018 CONFIRMATION STATEMENT MADE ON 05/02/18, NO UPDATES

View Document

30/11/1730 November 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

01/03/171 March 2017 CONFIRMATION STATEMENT MADE ON 13/02/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

13/11/1613 November 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

09/08/169 August 2016 Registered office address changed from , 393 Old Church Road, Coventry, Warwickshire, CV6 7DT to Arthur Hamilton Accountancy Victory Way Crossways Business Park Dartford DA2 6QD on 2016-08-09

View Document

09/08/169 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR OMASIRICHUKWU OGANIRU ANYANWU / 01/12/2015

View Document

09/08/169 August 2016 REGISTERED OFFICE CHANGED ON 09/08/2016 FROM 393 OLD CHURCH ROAD COVENTRY WARWICKSHIRE CV6 7DT

View Document

08/03/168 March 2016 Annual return made up to 13 February 2016 with full list of shareholders

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

21/05/1521 May 2015 Registered office address changed from , Unit 4 Vista Place Coy Pond Business Pk, Ingworth Road, Poole, Dorset, BH12 1JY, United Kingdom to Arthur Hamilton Accountancy Victory Way Crossways Business Park Dartford DA2 6QD on 2015-05-21

View Document

21/05/1521 May 2015 REGISTERED OFFICE CHANGED ON 21/05/2015 FROM UNIT 4 VISTA PLACE COY POND BUSINESS PK INGWORTH ROAD POOLE DORSET BH12 1JY UNITED KINGDOM

View Document

13/02/1513 February 2015 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