Advanced company searchLink opens in new window

ANSABACK LIMITED

Company number 04206219

Filter by category

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)
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
  • LRESSP ‐ Special resolution to wind up on 2023-09-18
27 Jul 2023 MA Memorandum and Articles of Association
27 Jul 2023 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
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