ANANHALL ADVISORY & CONSULTANCY SERVICES LIMITED

04134531
88-90 CAMDEN ROAD LONDON NW1 9EA NW1 9EA

Documents

Documents
Date Category Description Pages
19 Jan 2016 gazette Gazette Dissolved Compulsory 1 Buy now
06 Oct 2015 gazette Gazette Notice Compulsory 1 Buy now
08 Sep 2011 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
09 Aug 2011 gazette Gazette Notice Compulsary 1 Buy now
23 Feb 2009 annual-return Return made up to 02/01/09; full list of members 4 Buy now
16 Feb 2009 annual-return Return made up to 02/01/08; full list of members 3 Buy now
11 Feb 2009 annual-return Return made up to 02/01/07; full list of members 4 Buy now
09 Feb 2009 annual-return Return made up to 02/01/06; full list of members 4 Buy now
20 Jan 2009 address Registered office changed on 20/01/2009 from ozel house 52-54 white post lane london E9 5EN 1 Buy now
30 Sep 2008 officers Director appointed cds directors LIMITED 1 Buy now
02 Jun 2008 address Registered office changed on 02/06/2008 from ajp business centre 152-154 coles green road london NW2 7HD 1 Buy now
01 Oct 2007 officers Secretary resigned;director resigned 1 Buy now
19 Jul 2007 mortgage Particulars of mortgage/charge 9 Buy now
16 May 2006 accounts Annual Accounts 11 Buy now
07 Nov 2005 address Registered office changed on 07/11/05 from: 14 princes park avenue london NW11 0JP 1 Buy now
20 Apr 2005 accounts Annual Accounts 11 Buy now
29 Mar 2005 annual-return Return made up to 02/01/05; full list of members 8 Buy now
28 Aug 2004 mortgage Particulars of mortgage/charge 9 Buy now
22 Jul 2004 officers New director appointed 2 Buy now
13 Mar 2004 resolution Resolution 2 Buy now
12 Mar 2004 capital Ad 04/03/04--------- £ si 78@1=78 £ ic 22/100 2 Buy now
12 Mar 2004 capital Ad 05/03/04--------- £ si 20@1=20 £ ic 2/22 2 Buy now
23 Dec 2003 accounts Annual Accounts 11 Buy now
20 Oct 2003 annual-return Return made up to 02/01/03; no change of members 6 Buy now
09 Sep 2003 address Registered office changed on 09/09/03 from: 29 lyndale avenue london NW2 2QB 1 Buy now
30 Aug 2003 officers New secretary appointed 1 Buy now
30 Aug 2003 officers New director appointed 2 Buy now
19 Aug 2003 gazette Gazette Filings Brought Up To Date 1 Buy now
16 Aug 2003 officers Director resigned 1 Buy now
16 Aug 2003 officers Secretary resigned;director resigned 1 Buy now
16 Aug 2003 accounts Annual Accounts 10 Buy now
22 Jul 2003 gazette Gazette Notice Compulsary 1 Buy now
01 Feb 2002 annual-return Return made up to 02/01/02; full list of members 6 Buy now
07 Nov 2001 accounts Accounting reference date extended from 31/01/02 to 30/06/02 1 Buy now
16 Mar 2001 incorporation Memorandum Articles 15 Buy now
15 Mar 2001 officers New secretary appointed;new director appointed 2 Buy now
15 Mar 2001 officers New director appointed 2 Buy now
15 Mar 2001 officers Secretary resigned 1 Buy now
15 Mar 2001 officers Director resigned 1 Buy now
08 Feb 2001 address Registered office changed on 08/02/01 from: 6-8 underwood street london N1 7JQ 1 Buy now
02 Feb 2001 change-of-name Certificate Change Of Name Company 2 Buy now
02 Jan 2001 incorporation Incorporation Company 20 Buy now