Advanced company searchLink opens in new window

ANOVA LIMITED

Company number 06872415

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)
10 Nov 2020 GAZ2 Final Gazette dissolved via compulsory strike-off
31 Mar 2020 GAZ1 First Gazette notice for compulsory strike-off
02 Sep 2019 CS01 Confirmation statement made on 2 September 2019 with updates
23 May 2019 CS01 Confirmation statement made on 23 May 2019 with updates
23 May 2019 PSC01 Notification of Simon Hedley Hoy as a person with significant control on 25 April 2019
23 May 2019 AP01 Appointment of Mr Simon Hedley Hoy as a director on 25 April 2019
23 Apr 2019 CS01 Confirmation statement made on 20 April 2019 with no updates
29 Jan 2019 AA Total exemption full accounts made up to 30 April 2018
20 Apr 2018 CS01 Confirmation statement made on 20 April 2018 with no updates
05 Jan 2018 AA Total exemption full accounts made up to 30 April 2017
20 Apr 2017 CS01 Confirmation statement made on 20 April 2017 with no updates
07 Apr 2017 CS01 Confirmation statement made on 7 April 2017 with updates
24 Jan 2017 AA Total exemption small company accounts made up to 30 April 2016
27 Jul 2016 TM01 Termination of appointment of David Alan Eagles as a director on 27 July 2016
04 May 2016 TM01 Termination of appointment of Tamara Jane Chapman as a director on 5 April 2016
07 Apr 2016 AR01 Annual return made up to 7 April 2016 with full list of shareholders
Statement of capital on 2016-04-07
  • GBP 100
29 Dec 2015 AA Total exemption small company accounts made up to 30 April 2015
07 Apr 2015 AR01 Annual return made up to 7 April 2015 with full list of shareholders
Statement of capital on 2015-04-07
  • GBP 100
02 Apr 2015 TM01 Termination of appointment of Jonathan Clinton Hughes as a director on 31 March 2015
02 Feb 2015 AA Total exemption small company accounts made up to 30 April 2014
09 Apr 2014 AR01 Annual return made up to 7 April 2014 with full list of shareholders
Statement of capital on 2014-04-09
  • GBP 100
24 Jan 2014 AA Total exemption small company accounts made up to 30 April 2013
02 Jan 2014 AP01 Appointment of Ms Tamara Jane Chapman as a director
17 Oct 2013 TM01 Termination of appointment of Caroline Wood as a director
17 Oct 2013 TM02 Termination of appointment of Caroline Wood as a secretary