Advanced company searchLink opens in new window

ANO (NO.1) LIMITED

Company number 03263071

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
13 Jan 2022 GAZ2 Final Gazette dissolved following liquidation
13 Oct 2021 LIQ13 Return of final meeting in a members' voluntary winding up
16 Aug 2021 LIQ03 Liquidators' statement of receipts and payments to 9 July 2021
03 Aug 2020 AD01 Registered office address changed from 2 Mill Street London W1S 2AT United Kingdom to 55 Baker Street London W1U 7EU on 3 August 2020
22 Jul 2020 LIQ01 Declaration of solvency
22 Jul 2020 600 Appointment of a voluntary liquidator
22 Jul 2020 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2020-07-10
07 Feb 2020 PSC02 Notification of O&H Mayfair Developments Limited as a person with significant control on 21 September 2018
07 Feb 2020 PSC07 Cessation of O&H Capital Limited as a person with significant control on 21 September 2018
22 Nov 2019 AA Accounts for a dormant company made up to 28 February 2019
15 Nov 2019 CS01 Confirmation statement made on 14 October 2019 with no updates
12 Nov 2019 AD03 Register(s) moved to registered inspection location 2nd Floor 31 Chertsey Street Guildford GU1 4HD
12 Nov 2019 AD02 Register inspection address has been changed to 2nd Floor 31 Chertsey Street Guildford GU1 4HD
11 Nov 2019 AD01 Registered office address changed from 2nd Floor 2 City Place Beehive Ring Road Gatwick West Sussex RH6 0PA to 2 Mill Street London W1S 2AT on 11 November 2019
11 Nov 2019 CH01 Director's details changed for Mr Eli Allen Shahmoon on 11 November 2019
24 Oct 2018 CS01 Confirmation statement made on 14 October 2018 with no updates
23 Mar 2018 AA Accounts for a dormant company made up to 28 February 2018
16 Oct 2017 CS01 Confirmation statement made on 14 October 2017 with no updates
26 Jul 2017 AA Accounts for a dormant company made up to 28 February 2017
11 Feb 2017 DISS40 Compulsory strike-off action has been discontinued
08 Feb 2017 AA Accounts for a dormant company made up to 28 February 2016
07 Feb 2017 GAZ1 First Gazette notice for compulsory strike-off
03 Nov 2016 CS01 Confirmation statement made on 14 October 2016 with updates
27 Oct 2015 AR01 Annual return made up to 14 October 2015 with full list of shareholders
Statement of capital on 2015-10-27
  • GBP 147,092.588
09 Oct 2015 AA Accounts for a dormant company made up to 28 February 2015