Advanced company searchLink opens in new window

A&N CONSULTING (UK) LIMITED

Company number 09147181

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)
15 Jun 2022 GAZ2 Final Gazette dissolved following liquidation
15 Mar 2022 LIQ14 Return of final meeting in a creditors' voluntary winding up
21 Oct 2021 LIQ03 Liquidators' statement of receipts and payments to 15 August 2021
28 Sep 2020 LIQ03 Liquidators' statement of receipts and payments to 15 August 2020
30 Aug 2019 LIQ03 Liquidators' statement of receipts and payments to 15 August 2019
13 Sep 2018 AD01 Registered office address changed from 48 the Queens Drive Mill End Rickmansworth Hertfordshire WD3 8LT to Hunter House 109 Snakes Lane West Woodford Green Essex IG8 0DY on 13 September 2018
31 Aug 2018 LIQ02 Statement of affairs
31 Aug 2018 600 Appointment of a voluntary liquidator
31 Aug 2018 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-08-16
27 Nov 2017 AA Total exemption small company accounts made up to 31 May 2015
01 Sep 2016 CS01 Confirmation statement made on 25 July 2016 with updates
18 Jun 2016 DISS40 Compulsory strike-off action has been discontinued
03 May 2016 GAZ1 First Gazette notice for compulsory strike-off
07 Oct 2015 AA01 Previous accounting period shortened from 31 July 2015 to 31 May 2015
01 Oct 2015 AR01 Annual return made up to 25 July 2015 with full list of shareholders
Statement of capital on 2015-10-01
  • GBP 100
01 Oct 2015 AD03 Register(s) moved to registered inspection location 962 Eastern Avenue Ilford Essex IG2 7JD
01 Oct 2015 AD01 Registered office address changed from 9 Node Way Gardens Welwyn Hertfordshire AL6 9FD United Kingdom to 48 the Queens Drive Mill End Rickmansworth Hertfordshire WD3 8LT on 1 October 2015
01 Oct 2015 CH01 Director's details changed for Mr Aman Rana on 20 July 2015
01 Oct 2015 AD02 Register inspection address has been changed to 962 Eastern Avenue Ilford Essex IG2 7JD
25 Jul 2014 NEWINC Incorporation
Statement of capital on 2014-07-25
  • GBP 100