Advanced company searchLink opens in new window

A.N.J. BUSINESS & FINANCIAL SERVICES LIMITED

Company number 05447326

Filter by category

Filter by category


Confirmation statement filters, selecting an input will reload the page.
Confirmation statement filters, selecting an input will reload the page.

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)
18 Jul 2017 GAZ2 Final Gazette dissolved via compulsory strike-off
02 May 2017 GAZ1 First Gazette notice for compulsory strike-off
18 May 2016 AR01 Annual return made up to 9 May 2016 with full list of shareholders
Statement of capital on 2016-05-18
  • GBP 2
04 Apr 2016 AD01 Registered office address changed from Office No 14, 1 Empire Mews Streatham Business Centre London SW16 2BF to 24 Fiar Green Court Mitcham Surrey CR4 3NA on 4 April 2016
12 Feb 2016 AA Total exemption small company accounts made up to 31 May 2015
01 Jun 2015 AR01 Annual return made up to 9 May 2015 with full list of shareholders
Statement of capital on 2015-06-01
  • GBP 2
29 Jan 2015 AP01 Appointment of Mr Zeeshan Qamar as a director on 1 January 2015
26 Jan 2015 AA Total exemption small company accounts made up to 31 May 2014
22 Dec 2014 AD01 Registered office address changed from 6 Richmond Road Thornton Heath Surrey CR7 7QB to Office No 14, 1 Empire Mews Streatham Business Centre London SW16 2BF on 22 December 2014
15 May 2014 AR01 Annual return made up to 9 May 2014 with full list of shareholders
Statement of capital on 2014-05-15
  • GBP 2
25 Sep 2013 AA Total exemption small company accounts made up to 31 May 2013
17 Jun 2013 AR01 Annual return made up to 9 May 2013 with full list of shareholders
26 Feb 2013 AA Total exemption small company accounts made up to 31 May 2012
27 Jul 2012 AR01 Annual return made up to 9 May 2012 with full list of shareholders
29 Feb 2012 AA Total exemption small company accounts made up to 31 May 2011
13 Jun 2011 AR01 Annual return made up to 9 May 2011 with full list of shareholders
27 Feb 2011 AA Total exemption small company accounts made up to 31 May 2010
30 Sep 2010 DISS40 Compulsory strike-off action has been discontinued
29 Sep 2010 AR01 Annual return made up to 9 May 2010 with full list of shareholders
29 Sep 2010 CH01 Director's details changed for Mr Awais Afzal Chughtai on 9 May 2010
29 Sep 2010 AD01 Registered office address changed from 257 Streatham Road London SW16 6PE on 29 September 2010
14 Sep 2010 GAZ1 First Gazette notice for compulsory strike-off
28 Feb 2010 AA Total exemption small company accounts made up to 31 May 2009
16 Jul 2009 363a Return made up to 09/05/09; full list of members
23 Mar 2009 AA Total exemption full accounts made up to 31 May 2008