- Company Overview for ANIS PROPER LTD (09604800)
- Filing history for ANIS PROPER LTD (09604800)
- People for ANIS PROPER LTD (09604800)
- More for ANIS PROPER LTD (09604800)
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) |
---|---|---|---|
07 Nov 2023 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
11 Sep 2021 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
10 Aug 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
18 Sep 2020 | CS01 | Confirmation statement made on 17 January 2020 with updates | |
17 Sep 2020 | AD01 | Registered office address changed from 82 Clifford Gardens London NW10 5JB United Kingdom to 55 Warren Road London NW2 7LJ on 17 September 2020 | |
17 Sep 2020 | PSC01 | Notification of Nawal Khadija Quarouch as a person with significant control on 10 December 2019 | |
17 Sep 2020 | AP01 | Appointment of Miss Nawal Khadija Quarouch as a director on 10 December 2019 | |
13 Sep 2020 | TM01 | Termination of appointment of Guray Eroglu as a director on 1 September 2020 | |
13 Sep 2020 | PSC07 | Cessation of Guray Eroglu as a person with significant control on 1 September 2020 | |
15 Jun 2020 | AD01 | Registered office address changed from 93 Warham Road London N4 1AS to 82 Clifford Gardens London NW10 5JB on 15 June 2020 | |
09 Jun 2020 | CS01 | Confirmation statement made on 22 May 2020 with updates | |
21 May 2020 | PSC01 | Notification of Guray Eroglu as a person with significant control on 21 May 2020 | |
21 May 2020 | PSC07 | Cessation of Anis Hayan as a person with significant control on 21 May 2020 | |
21 May 2020 | TM01 | Termination of appointment of Anis Hayan as a director on 21 May 2020 | |
21 May 2020 | AP01 | Appointment of Mr Guray Eroglu as a director on 21 May 2020 | |
20 May 2020 | AD01 | Registered office address changed from Suite 7, Savant House 63 - 65 Camden High Street London NW1 7JL England to 93 Warham Road London N4 1AS on 20 May 2020 | |
20 May 2020 | AA | Micro company accounts made up to 31 May 2019 | |
20 May 2020 | AA | Micro company accounts made up to 31 May 2018 | |
20 May 2020 | RT01 | Administrative restoration application | |
10 Mar 2020 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
24 Dec 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
19 Jun 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
18 Jun 2019 | CS01 | Confirmation statement made on 22 May 2019 with no updates | |
08 Jun 2019 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
30 Apr 2019 | GAZ1 | First Gazette notice for compulsory strike-off |