Advanced company searchLink opens in new window

ANCHORLIGHT LIMITED

Company number 03513391

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)
29 Jan 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
08 Dec 2018 SOAS(A) Voluntary strike-off action has been suspended
13 Nov 2018 GAZ1(A) First Gazette notice for voluntary strike-off
06 Nov 2018 DS01 Application to strike the company off the register
16 Feb 2018 CS01 Confirmation statement made on 6 February 2018 with no updates
12 Dec 2017 AA Micro company accounts made up to 31 March 2017
05 Jul 2017 AD01 Registered office address changed from 6th Floor 32 Ludgate Hill London EC4M 7DR to 15 Old Bailey London EC4M 7EF on 5 July 2017
10 May 2017 RP04CS01 Second filing of Confirmation Statement dated 06/02/2017
12 Apr 2017 TM01 Termination of appointment of Edna Niño as a director on 1 March 2017
12 Apr 2017 AP01 Appointment of Ms Laurence Claudine Nicolas Ep. Leclerc as a director on 1 March 2017
06 Feb 2017 CS01 Confirmation statement made on 6 February 2017 with updates
  • ANNOTATION Clarification a second filed CS01 (Shareholder Information) was registered on 10/05/2017.
14 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
24 Feb 2016 AR01 Annual return made up to 18 February 2016 with full list of shareholders
Statement of capital on 2016-02-24
  • GBP 5,000
31 Dec 2015 AAMD Amended total exemption small company accounts made up to 31 March 2015
11 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
20 Feb 2015 AR01 Annual return made up to 18 February 2015 with full list of shareholders
Statement of capital on 2015-02-20
  • GBP 5,000
17 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
24 Feb 2014 AR01 Annual return made up to 18 February 2014 with full list of shareholders
Statement of capital on 2014-02-24
  • GBP 5,000
23 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
15 May 2013 AP01 Appointment of Ms Edna Niño as a director
15 May 2013 TM01 Termination of appointment of Andres Sanchez as a director
15 May 2013 TM01 Termination of appointment of Pcl Directors (Uk) Ltd as a director
20 Feb 2013 AR01 Annual return made up to 18 February 2013 with full list of shareholders
12 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
06 Sep 2012 TM02 Termination of appointment of Pembrooke Limited as a secretary