- Company Overview for ANSABACK LIMITED (04206219)
- Filing history for ANSABACK LIMITED (04206219)
- People for ANSABACK LIMITED (04206219)
- Charges for ANSABACK LIMITED (04206219)
- Insolvency for ANSABACK LIMITED (04206219)
- More for ANSABACK LIMITED (04206219)
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) |
---|---|---|---|
17 Oct 2023 | AD01 | Registered office address changed from Eagle House 6th Floor 108-110 Jermyn Street London SW1Y 6HB England to C/O Frp 4 Beaconsfield Road St. Albans Hertfordshire AL1 3rd on 17 October 2023 | |
10 Oct 2023 | LIQ01 | Declaration of solvency | |
10 Oct 2023 | 600 | Appointment of a voluntary liquidator | |
10 Oct 2023 | RESOLUTIONS |
Resolutions
|
|
27 Jul 2023 | MA | Memorandum and Articles of Association | |
27 Jul 2023 | RESOLUTIONS |
Resolutions
|
|
08 Jun 2023 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
30 May 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
27 Mar 2023 | CS01 | Confirmation statement made on 26 August 2022 with no updates | |
04 May 2022 | AA | Accounts for a dormant company made up to 31 March 2021 | |
04 May 2022 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/03/21 | |
04 May 2022 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/03/21 | |
28 Apr 2022 | CS01 | Confirmation statement made on 15 March 2022 with no updates | |
07 Oct 2021 | AD01 | Registered office address changed from 2 Melford Court the Havens Ransomes Europark Ipswich Suffolk IP3 9SJ to Eagle House 6th Floor 108-110 Jermyn Street London SW1Y 6HB on 7 October 2021 | |
20 May 2021 | AA | Accounts for a dormant company made up to 31 March 2020 | |
10 Apr 2021 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/03/20 | |
23 Mar 2021 | CS01 | Confirmation statement made on 15 March 2021 with no updates | |
10 Feb 2021 | TM01 | Termination of appointment of Timothy John Collins as a director on 11 December 2020 | |
18 Nov 2020 | AP01 | Appointment of Mrs Paula Jane Brown as a director on 29 October 2020 | |
02 Nov 2020 | TM01 | Termination of appointment of Cyril David Marc Patrick Molitor as a director on 28 October 2020 | |
17 Mar 2020 | CS01 | Confirmation statement made on 15 March 2020 with no updates | |
12 Feb 2020 | AA | Accounts for a dormant company made up to 31 March 2019 | |
23 Jan 2020 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 30/03/19 | |
13 Dec 2019 | AA01 | Previous accounting period shortened from 30 June 2019 to 30 March 2019 | |
14 Oct 2019 | AP01 | Appointment of Mr. Timothy John Collins as a director on 14 October 2019 |