Advanced company searchLink opens in new window

ANYSLAM LIMITED

Company number 03454958

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)
20 Aug 2022 GAZ2 Final Gazette dissolved following liquidation
20 May 2022 LIQ13 Return of final meeting in a members' voluntary winding up
25 Apr 2022 LIQ03 Liquidators' statement of receipts and payments to 26 February 2022
21 Mar 2022 PSC05 Change of details for Diageo Plc as a person with significant control on 21 March 2022
04 May 2021 LIQ03 Liquidators' statement of receipts and payments to 26 February 2021
10 Mar 2020 AD01 Registered office address changed from Lakeside Drive Park Royal London NW10 7HQ to 25 Farringdon Street London EC4A 4AB on 10 March 2020
09 Mar 2020 600 Appointment of a voluntary liquidator
09 Mar 2020 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2020-02-27
09 Mar 2020 LIQ01 Declaration of solvency
13 Dec 2019 SH20 Statement by Directors
13 Dec 2019 SH19 Statement of capital on 13 December 2019
  • GBP 2
13 Dec 2019 CAP-SS Solvency Statement dated 11/12/19
13 Dec 2019 RESOLUTIONS Resolutions
  • RES13 ‐ Cancel share premium 11/12/2019
  • RES06 ‐ Resolution of reduction in issued share capital
03 Dec 2019 TM01 Termination of appointment of Prabhaharan Viswanathan as a director on 2 December 2019
03 Dec 2019 TM01 Termination of appointment of Vinod Rao as a director on 2 December 2019
24 Apr 2019 CS01 Confirmation statement made on 24 April 2019 with updates
02 Apr 2019 CH01 Director's details changed for Mr Vinod Rao on 2 April 2019
09 Jan 2019 AA Full accounts made up to 30 June 2018
26 Sep 2018 CH01 Director's details changed for Kara Elizabeth Major on 26 September 2018
14 Aug 2018 AP01 Appointment of Kara Elizabeth Major as a director on 1 August 2018
01 Aug 2018 TM01 Termination of appointment of David Frederick Harlock as a director on 1 August 2018
24 Apr 2018 CS01 Confirmation statement made on 24 April 2018 with updates
23 Apr 2018 TM02 Termination of appointment of Jonathan Michael Guttridge as a secretary on 20 April 2018
12 Mar 2018 AP01 Appointment of Mr James Matthew Crayden Edmunds as a director on 8 March 2018
09 Mar 2018 TM01 Termination of appointment of John James Nicholls as a director on 9 March 2018