- Company Overview for A.N.J. BUSINESS & FINANCIAL SERVICES LIMITED (05447326)
- Filing history for A.N.J. BUSINESS & FINANCIAL SERVICES LIMITED (05447326)
- People for A.N.J. BUSINESS & FINANCIAL SERVICES LIMITED (05447326)
- More for A.N.J. BUSINESS & FINANCIAL SERVICES LIMITED (05447326)
| 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
|
|
| 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
|
|
| 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
|
|
| 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 |