- Company Overview for ANSOR MANAGEMENT LIMITED (11097138)
- Filing history for ANSOR MANAGEMENT LIMITED (11097138)
- People for ANSOR MANAGEMENT LIMITED (11097138)
- More for ANSOR MANAGEMENT LIMITED (11097138)
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
|
|
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
|
|
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
|
|
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 |