Advanced company searchLink opens in new window

ANTHONYMAKER NOMINEE 2 LIMITED

Company number 07061266

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)
01 Mar 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
15 Dec 2015 GAZ1(A) First Gazette notice for voluntary strike-off
08 Dec 2015 DS01 Application to strike the company off the register
29 Oct 2015 AR01 Annual return made up to 29 October 2015 with full list of shareholders
Statement of capital on 2015-10-29
  • GBP 1
16 Mar 2015 MR04 Satisfaction of charge 5 in full
16 Mar 2015 MR04 Satisfaction of charge 4 in full
16 Mar 2015 MR04 Satisfaction of charge 1 in full
16 Mar 2015 MR04 Satisfaction of charge 070612660006 in full
16 Mar 2015 MR04 Satisfaction of charge 3 in full
16 Mar 2015 MR04 Satisfaction of charge 2 in full
06 Nov 2014 AR01 Annual return made up to 29 October 2014 with full list of shareholders
Statement of capital on 2014-11-06
  • GBP 1
11 Jun 2014 MR01 Registration of charge 070612660006
03 Jun 2014 AA Accounts for a dormant company made up to 31 March 2014
29 Oct 2013 AR01 Annual return made up to 29 October 2013 with full list of shareholders
Statement of capital on 2013-10-29
  • GBP 1
13 Sep 2013 AA Accounts for a dormant company made up to 31 March 2013
29 Oct 2012 AR01 Annual return made up to 29 October 2012 with full list of shareholders
29 Oct 2012 CH01 Director's details changed for Mr Stuart Campbell Loggie on 12 June 2012
29 Oct 2012 CH01 Director's details changed for Mr Christopher Patrick Oliver on 12 June 2012
29 Oct 2012 CH01 Director's details changed for Mr Timothy Michael Hayne on 12 June 2012
29 Oct 2012 CH03 Secretary's details changed for Christopher Patrick Oliver on 12 June 2012
18 Sep 2012 AA Accounts for a dormant company made up to 31 March 2012
06 Sep 2012 AD01 Registered office address changed from 10 Ivory House Plantation Wharf Battersea London SW11 3TN United Kingdom on 6 September 2012
20 Dec 2011 AR01 Annual return made up to 29 October 2011 with full list of shareholders
05 Oct 2011 MG01 Particulars of a mortgage or charge / charge no: 5
03 Sep 2011 MG01 Particulars of a mortgage or charge / charge no: 4