Advanced company searchLink opens in new window

ANJOLY PROPERTY LIMITED

Company number 07310510

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)
12 Dec 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
26 Sep 2017 GAZ1(A) First Gazette notice for voluntary strike-off
13 Sep 2017 DS01 Application to strike the company off the register
12 Jul 2016 CS01 Confirmation statement made on 9 July 2016 with updates
09 May 2016 AA Total exemption small company accounts made up to 31 July 2015
14 Jul 2015 AR01 Annual return made up to 9 July 2015 with full list of shareholders
Statement of capital on 2015-07-14
  • GBP 1
26 Apr 2015 AA Total exemption small company accounts made up to 31 July 2014
14 Jul 2014 AR01 Annual return made up to 9 July 2014 with full list of shareholders
Statement of capital on 2014-07-14
  • GBP 1
14 Apr 2014 AA Total exemption small company accounts made up to 31 July 2013
09 Jul 2013 AR01 Annual return made up to 9 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-09
11 Apr 2013 AA Total exemption small company accounts made up to 31 July 2012
16 Jul 2012 AR01 Annual return made up to 9 July 2012 with full list of shareholders
16 Jul 2012 CH01 Director's details changed for Edwin Van Der Sar on 20 July 2011
11 Apr 2012 AA Total exemption small company accounts made up to 31 July 2011
19 Jul 2011 AR01 Annual return made up to 9 July 2011 with full list of shareholders
19 Jul 2011 AD01 Registered office address changed from C/O Grant Thornton Uk Llp 4 Hardman Square Spinnigfields Manchester M3 3EB on 19 July 2011
19 Jul 2011 CH01 Director's details changed for Edwin Van Der Sar on 26 August 2010
10 Sep 2010 AP01 Appointment of Edwin Van Der Sar as a director
10 Sep 2010 TM02 Termination of appointment of Jc Secretaries Limited as a secretary
10 Sep 2010 TM01 Termination of appointment of Jc Directors Limited as a director
10 Sep 2010 TM01 Termination of appointment of Michael Blood as a director
10 Sep 2010 AD01 Registered office address changed from Fifth Floor 55 King Street Manchester M2 4LQ United Kingdom on 10 September 2010
06 Sep 2010 CERTNM Company name changed jcco 245 LIMITED\certificate issued on 06/09/10
  • RES15 ‐ Change company name resolution on 2010-08-26
06 Sep 2010 CONNOT Change of name notice
09 Jul 2010 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)