Advanced company searchLink opens in new window

ANL INVESTMENTS LIMITED

Company number 08108400

Filter by category

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)
26 May 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
10 Feb 2015 GAZ1(A) First Gazette notice for voluntary strike-off
29 Jan 2015 DS01 Application to strike the company off the register
24 Dec 2014 TM01 Termination of appointment of Rosenqvist-Packalen Krister as a director on 15 December 2014
18 Jul 2014 AR01 Annual return made up to 18 June 2014 with full list of shareholders
Statement of capital on 2014-07-18
  • GBP 1,250
18 Jun 2014 DISS40 Compulsory strike-off action has been discontinued
17 Jun 2014 GAZ1 First Gazette notice for compulsory strike-off
04 Nov 2013 TM01 Termination of appointment of Gilles Christophe Roland as a director on 1 August 2013
10 Oct 2013 AR01 Annual return made up to 18 June 2013 with full list of shareholders
17 Sep 2013 AD01 Registered office address changed from Northwest Wing Bush House Aldwych London WC2B 4EZ England on 17 September 2013
31 Jan 2013 RESOLUTIONS Resolutions
  • RES13 ‐ The acquisition/the guarantee/the documents 21/01/2013
30 Jan 2013 SH01 Statement of capital following an allotment of shares on 14 January 2013
  • GBP 1,250
19 Dec 2012 TM01 Termination of appointment of Charles Guillaume Ktorza as a director on 26 November 2012
01 Oct 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
21 Sep 2012 AP01 Appointment of Gilles Christophe Roland as a director on 12 September 2012
21 Sep 2012 AP01 Appointment of Charles Guillaume Ktorza as a director on 12 September 2012
21 Sep 2012 AP01 Appointment of Rosenqvist-Packalen Krister as a director on 12 September 2012
21 Sep 2012 AP01 Appointment of Kouadio Landry Kouakou as a director on 12 September 2012
18 Sep 2012 SH01 Statement of capital following an allotment of shares on 17 September 2012
  • GBP 1,000
14 Sep 2012 TM02 Termination of appointment of D.W. Company Services Limited as a secretary on 12 September 2012
13 Sep 2012 TM01 Termination of appointment of D.W. Company Services Limited as a director on 12 September 2012
13 Sep 2012 TM01 Termination of appointment of Kenneth Charles Rose as a director on 12 September 2012
13 Sep 2012 TM01 Termination of appointment of D.W. Director 1 Limited as a director on 12 September 2012
12 Sep 2012 CERTNM Company name changed dunwilco (1756) LIMITED\certificate issued on 12/09/12
  • NM04 ‐ Change of name by provision in articles
18 Jun 2012 NEWINC Incorporation