Advanced company searchLink opens in new window

ANYSLAM HOLDINGS

Company number 04108709

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)
27 Apr 2012 GAZ2 Final Gazette dissolved following liquidation
27 Jan 2012 4.71 Return of final meeting in a members' voluntary winding up
20 Dec 2011 4.68 Liquidators' statement of receipts and payments to 13 October 2011
10 May 2011 AD01 Registered office address changed from , C/O Baker Tilly Restructuring and Recovery Llp, 5 Old Bailey, London, EC4M 7AF on 10 May 2011
28 Oct 2010 TM01 Termination of appointment of Monika Pais as a director
28 Oct 2010 TM01 Termination of appointment of Anna Manz as a director
28 Oct 2010 TM01 Termination of appointment of Deirdre Mahlan as a director
25 Oct 2010 AD01 Registered office address changed from , Lakeside Drive Park Royal, London, NW10 7HQ, United Kingdom on 25 October 2010
25 Oct 2010 4.70 Declaration of solvency
25 Oct 2010 600 Appointment of a voluntary liquidator
25 Oct 2010 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2010-10-14
02 Aug 2010 TM01 Termination of appointment of Andrew Smith as a director
02 Aug 2010 AP01 Appointment of Mr Andrew Mark Smith as a director
28 Jan 2010 AR01 Annual return made up to 16 November 2009 with full list of shareholders
Statement of capital on 2010-01-28
  • GBP 2
14 Jan 2010 AA Full accounts made up to 30 June 2009
05 Dec 2009 CH01 Director's details changed for Andrew Milner Smith on 29 June 2009
04 Dec 2009 AD01 Registered office address changed from , 8 Henrietta Place, London, W1G 0NB on 4 December 2009
28 Oct 2009 TM01 Termination of appointment of Adele Abigail as a director
04 Aug 2009 288a Director appointed andrew milner smith
28 Apr 2009 288a Director appointed anna olive magdelene manz
28 Mar 2009 AA Full accounts made up to 30 June 2008
09 Feb 2009 363a Return made up to 16/11/08; full list of members
08 Dec 2008 288a Director appointed paul derek tunnacliffe
09 Oct 2008 288a Director appointed monika pais
12 Aug 2008 288a Director appointed adele ann abigail