Advanced company searchLink opens in new window

ANSER EUROPE LIMITED

Company number 10932338

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)
24 Jan 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
08 Nov 2022 GAZ1(A) First Gazette notice for voluntary strike-off
31 Oct 2022 DS01 Application to strike the company off the register
28 Sep 2022 AA Accounts for a small company made up to 31 December 2021
05 Sep 2022 CS01 Confirmation statement made on 23 August 2022 with no updates
04 Oct 2021 RP04CS01 Second filing of Confirmation Statement dated 23 August 2020
01 Oct 2021 CS01 Confirmation statement made on 23 August 2021 with no updates
01 Oct 2021 AA Accounts for a small company made up to 31 December 2020
18 Aug 2021 AD03 Register(s) moved to registered inspection location 2 Temple Back East Temple Quay Bristol BS1 6EG
18 Aug 2021 AD02 Register inspection address has been changed to 2 Temple Back East Temple Quay Bristol BS1 6EG
16 Aug 2021 AD01 Registered office address changed from 5th Floor Front, Audrey House 16-20 Ely Place London EC1N 6SN United Kingdom to 6th Floor One London Wall London EC2Y 5EB on 16 August 2021
12 Jan 2021 AA Accounts for a small company made up to 31 December 2019
24 Aug 2020 CS01 Confirmation statement made on 23 August 2020 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholder Information) was registered on 04/10/2021.
22 Jan 2020 TM01 Termination of appointment of Thomas Kerbusch as a director on 22 January 2020
10 Oct 2019 AA Accounts for a small company made up to 31 December 2018
27 Aug 2019 CS01 Confirmation statement made on 23 August 2019 with updates
28 Sep 2018 AA Accounts for a small company made up to 31 December 2017
05 Sep 2018 CS01 Confirmation statement made on 23 August 2018 with no updates
30 Jul 2018 PSC08 Notification of a person with significant control statement
30 Jul 2018 PSC07 Cessation of Lucien Lewys Abenhaim as a person with significant control on 14 June 2018
17 Jul 2018 TM01 Termination of appointment of Alan Lefkowitz as a director on 20 June 2018
17 Jul 2018 AP01 Appointment of Mr Richard James Wilson as a director on 20 June 2018
21 May 2018 AP01 Appointment of Mr Alan Lefkowitz as a director on 16 April 2018
21 May 2018 AP01 Appointment of Richard Michael Traynor as a director on 16 April 2018
21 May 2018 AP01 Appointment of Michael Andrew Schemick as a director on 16 April 2018