ACANCHI LIMITED

04698446
3RD FLOOR 24 CHISWELL STREET LONDON EC1Y 4YX EC1Y 4YX

Documents

Documents
Date Category Description Pages
12 Jan 2016 gazette Gazette Dissolved Compulsory 1 Buy now
29 Sep 2015 gazette Gazette Notice Compulsory 1 Buy now
12 May 2015 annual-return Annual Return 3 Buy now
01 Oct 2014 gazette Gazette Filings Brought Up To Date 1 Buy now
30 Sep 2014 gazette Gazette Notice Compulsary 1 Buy now
24 Sep 2014 accounts Annual Accounts 5 Buy now
26 Mar 2014 annual-return Annual Return 3 Buy now
12 Apr 2013 annual-return Annual Return 3 Buy now
11 Apr 2013 officers Termination of appointment of secretary (Gary Waple) 1 Buy now
11 Apr 2013 officers Termination of appointment of director (Gary Waple) 1 Buy now
19 Jan 2013 mortgage Particulars of a mortgage or charge 5 Buy now
18 Dec 2012 accounts Annual Accounts 19 Buy now
13 Dec 2012 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
28 Sep 2012 accounts Annual Accounts 15 Buy now
04 Apr 2012 annual-return Annual Return 5 Buy now
04 Oct 2011 accounts Annual Accounts 7 Buy now
14 Apr 2011 annual-return Annual Return 5 Buy now
29 Jun 2010 accounts Annual Accounts 15 Buy now
31 Mar 2010 annual-return Annual Return 5 Buy now
31 Mar 2010 officers Change of particulars for director (Gary Waple) 2 Buy now
31 Mar 2010 officers Change of particulars for secretary (Gary Waple) 1 Buy now
31 Mar 2010 officers Change of particulars for director (Fiona Gilmore) 2 Buy now
14 May 2009 mortgage Particulars of a mortgage or charge / charge no: 3 3 Buy now
06 Apr 2009 annual-return Return made up to 14/03/09; full list of members 3 Buy now
27 Mar 2009 accounts Annual Accounts 16 Buy now
06 Mar 2009 accounts Accounting reference date shortened from 30/04/2009 to 31/12/2008 1 Buy now
02 Mar 2009 accounts Annual Accounts 16 Buy now
29 Apr 2008 annual-return Return made up to 14/03/08; full list of members 3 Buy now
25 Jan 2008 accounts Annual Accounts 15 Buy now
16 Apr 2007 annual-return Return made up to 14/03/07; full list of members 7 Buy now
23 Jan 2007 accounts Annual Accounts 14 Buy now
22 Nov 2006 address Registered office changed on 22/11/06 from: 3RD floor 24 chiswell street london EC1Y 4YX 1 Buy now
02 Nov 2006 address Registered office changed on 02/11/06 from: 10 charterhouse square london EC1M 6LQ 1 Buy now
26 Sep 2006 officers Secretary resigned 1 Buy now
26 Sep 2006 officers New secretary appointed;new director appointed 2 Buy now
19 Jul 2006 mortgage Particulars of mortgage/charge 3 Buy now
22 Mar 2006 annual-return Return made up to 14/03/06; full list of members 6 Buy now
02 Mar 2006 accounts Annual Accounts 11 Buy now
22 Mar 2005 annual-return Return made up to 14/03/05; full list of members 6 Buy now
14 Jan 2005 accounts Annual Accounts 11 Buy now
14 Jan 2005 accounts Accounting reference date extended from 31/03/04 to 30/04/04 1 Buy now
04 Jan 2005 officers New secretary appointed 2 Buy now
04 Jan 2005 officers Secretary resigned 1 Buy now
16 Dec 2004 capital Ad 07/12/04--------- £ si 9999@1=9999 £ ic 1/10000 2 Buy now
16 Dec 2004 capital Nc inc already adjusted 07/12/04 2 Buy now
16 Dec 2004 resolution Resolution 1 Buy now
20 Apr 2004 annual-return Return made up to 14/03/04; full list of members 6 Buy now
01 Jul 2003 mortgage Particulars of mortgage/charge 3 Buy now
20 May 2003 officers New director appointed 2 Buy now
10 May 2003 officers New secretary appointed 2 Buy now
10 May 2003 officers Secretary resigned 1 Buy now
10 May 2003 officers Director resigned 1 Buy now
08 May 2003 address Registered office changed on 08/05/03 from: 14 lancaster grove london NW3 4PB 1 Buy now
06 May 2003 address Registered office changed on 06/05/03 from: 120 east road london N1 6AA 1 Buy now
23 Apr 2003 change-of-name Certificate Change Of Name Company 2 Buy now
14 Mar 2003 incorporation Incorporation Company 16 Buy now