- Company Overview for ANGLOSWISS NAFZGER GROUP (BARNES) LIMITED (07093624)
- Filing history for ANGLOSWISS NAFZGER GROUP (BARNES) LIMITED (07093624)
- People for ANGLOSWISS NAFZGER GROUP (BARNES) LIMITED (07093624)
- Charges for ANGLOSWISS NAFZGER GROUP (BARNES) LIMITED (07093624)
- More for ANGLOSWISS NAFZGER GROUP (BARNES) LIMITED (07093624)
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) |
---|---|---|---|
08 Nov 2016 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
23 Aug 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
09 Mar 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
08 Mar 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
04 Mar 2016 | AR01 |
Annual return made up to 2 December 2015 with full list of shareholders
Statement of capital on 2016-03-04
|
|
24 Mar 2015 | AA01 | Current accounting period extended from 31 December 2014 to 31 March 2015 | |
11 Dec 2014 | AR01 |
Annual return made up to 2 December 2014 with full list of shareholders
Statement of capital on 2014-12-11
|
|
30 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
05 Dec 2013 | AR01 |
Annual return made up to 2 December 2013 with full list of shareholders
Statement of capital on 2013-12-05
|
|
27 Sep 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
15 Feb 2013 | AR01 | Annual return made up to 2 December 2012 with full list of shareholders | |
03 Oct 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
26 Jan 2012 | MG01 | Particulars of a mortgage or charge / charge no: 3 | |
10 Jan 2012 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
28 Dec 2011 | AR01 | Annual return made up to 2 December 2011 with full list of shareholders | |
23 Dec 2011 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
01 Sep 2011 | AA | Total exemption full accounts made up to 31 December 2010 | |
24 May 2011 | AD01 | Registered office address changed from 5Th Floor 7-10 Chandos Street Cavandish Square London W1G 9DQ on 24 May 2011 | |
08 Feb 2011 | AR01 | Annual return made up to 2 December 2010 with full list of shareholders | |
21 Dec 2009 | AP03 | Appointment of Sally Ann Nafzger as a secretary | |
21 Dec 2009 | AP01 | Appointment of Sally Ann Nafzger as a director | |
21 Dec 2009 | AD01 | Registered office address changed from 7-10 Chandos Street Cavendish Square London W1G 9DQ United Kingdom on 21 December 2009 | |
08 Dec 2009 | TM01 | Termination of appointment of Clifford Wing as a director | |
02 Dec 2009 | NEWINC | Incorporation |