Advanced company searchLink opens in new window

ANSBACHER INVESTMENTS LIMITED

Company number 00528119

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)
05 Feb 2013 GAZ2(A) Final Gazette dissolved via voluntary strike-off
23 Oct 2012 GAZ1(A) First Gazette notice for voluntary strike-off
11 Oct 2012 DS01 Application to strike the company off the register
11 Sep 2012 AP01 Appointment of Mr Anthony Trew as a director on 10 August 2012
07 Sep 2012 TM01 Termination of appointment of Martin Charles Say as a director on 10 August 2012
24 Apr 2012 AR01 Annual return made up to 9 March 2012 with full list of shareholders
Statement of capital on 2012-04-24
  • GBP 200,000
24 Apr 2012 AD01 Registered office address changed from Two London Bridge London SE1 9RA United Kingdom on 24 April 2012
23 Apr 2012 CH01 Director's details changed for Mr Gavin Fox on 8 March 2012
23 Apr 2012 CH01 Director's details changed for Mr Martin Charles Say on 8 March 2012
23 Apr 2012 AR01 Annual return made up to 9 March 2011 with full list of shareholders
23 Apr 2012 AD01 Registered office address changed from C/O Reeves & Co Llp Third Floor 24 Chiswell Street London EC1Y 4YX England on 23 April 2012
22 Nov 2011 AD01 Registered office address changed from Two London Bridge London SE1 9RA on 22 November 2011
04 Nov 2011 TM02 Termination of appointment of Stephen Bishop as a secretary on 4 November 2011
22 Mar 2011 AR01 Annual return made up to 9 March 2010 with full list of shareholders
18 Mar 2011 AA Accounts for a dormant company made up to 31 December 2010
04 Jun 2010 AA Accounts for a dormant company made up to 31 December 2009
30 Mar 2010 CH01 Director's details changed for Mr Martin Charles Say on 30 March 2010
30 Mar 2010 CH01 Director's details changed for Mr Gavin Fox on 30 March 2010
30 Mar 2010 CH03 Secretary's details changed for Reverend Stephen Bishop on 30 March 2010
30 Mar 2010 TM01 Termination of appointment of William Simms as a director
04 Jun 2009 288a Director appointed mr gavin fox
04 Jun 2009 288a Secretary appointed reverend stephen patrick bishop
02 Jun 2009 AA Full accounts made up to 31 December 2008
19 May 2009 288b Appointment Terminated
19 May 2009 288b Appointment Terminated Secretary william simms