Advanced company searchLink opens in new window

ANSOR MANAGEMENT LIMITED

Company number 11097138

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 Apr 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
08 Feb 2022 GAZ1(A) First Gazette notice for voluntary strike-off
01 Feb 2022 DS01 Application to strike the company off the register
08 Dec 2021 CS01 Confirmation statement made on 4 December 2021 with updates
11 Aug 2021 AA Total exemption full accounts made up to 30 June 2021
10 Aug 2021 AA01 Previous accounting period extended from 31 December 2020 to 30 June 2021
08 Feb 2021 SH06 Cancellation of shares. Statement of capital on 19 January 2021
  • GBP 12.10
08 Feb 2021 SH03 Purchase of own shares.
12 Jan 2021 CS01 Confirmation statement made on 4 December 2020 with updates
22 Dec 2020 AA Total exemption full accounts made up to 31 December 2019
21 Dec 2020 TM01 Termination of appointment of David Walt Weaver as a director on 14 April 2020
21 Dec 2020 TM01 Termination of appointment of Thomas Andrew Boardman as a director on 14 April 2020
21 Dec 2020 TM01 Termination of appointment of Martin William Howard Morgan as a director on 14 April 2020
15 Apr 2020 AD01 Registered office address changed from 22 Great James Street London WC1N 3ES England to Hardy House Northbridge Road Berkhamsted Hertfordshire HP4 1EF on 15 April 2020
09 Dec 2019 CS01 Confirmation statement made on 4 December 2019 with updates
30 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
28 May 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-05-23
19 May 2019 TM01 Termination of appointment of Akta Mahendra Raja as a director on 1 April 2019
27 Feb 2019 DISS40 Compulsory strike-off action has been discontinued
26 Feb 2019 GAZ1 First Gazette notice for compulsory strike-off
20 Feb 2019 SH01 Statement of capital following an allotment of shares on 1 September 2018
  • GBP 13.1
20 Feb 2019 CS01 Confirmation statement made on 4 December 2018 with updates
20 Feb 2019 AD01 Registered office address changed from The Kensington Centre 66 Hammersmith Road London W14 8UD United Kingdom to 22 Great James Street London WC1N 3ES on 20 February 2019
27 Sep 2018 AA Accounts for a dormant company made up to 31 December 2017
07 Jun 2018 AP01 Appointment of Mr David Walt Weaver as a director on 2 May 2018