Advanced company searchLink opens in new window

ANTHONY K TRADING LIMITED

Company number 11463333

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)
01 Aug 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
16 May 2023 GAZ1(A) First Gazette notice for voluntary strike-off
03 May 2023 DS01 Application to strike the company off the register
23 Mar 2023 AA Total exemption full accounts made up to 31 December 2022
30 Dec 2022 AA01 Current accounting period extended from 30 June 2022 to 31 December 2022
10 Oct 2022 SH19 Statement of capital on 10 October 2022
  • GBP 0.50
10 Oct 2022 SH20 Statement by Directors
10 Oct 2022 CAP-SS Solvency Statement dated 30/09/22
10 Oct 2022 RESOLUTIONS Resolutions
  • RES13 ‐ Reduce share prem a/c 04/10/2022
  • RES06 ‐ Resolution of reduction in issued share capital
18 Jul 2022 CS01 Confirmation statement made on 17 July 2022 with no updates
05 Jul 2022 AD01 Registered office address changed from Kendal House 1 Conduit Street London W1S 2XA United Kingdom to C/O Stellar Asset Management Limited 20 Chapel Street Liverpool L3 9AG on 5 July 2022
23 May 2022 CH01 Director's details changed for Ms Claire Sabrina Taylor on 9 May 2022
11 May 2022 TM02 Termination of appointment of Stellar Company Secretary Limited as a secretary on 4 May 2022
11 May 2022 AP04 Appointment of Tricor Secretaries Limited as a secretary on 4 May 2022
04 Nov 2021 AA Total exemption full accounts made up to 30 June 2021
20 Jul 2021 CS01 Confirmation statement made on 17 July 2021 with updates
08 Jul 2021 AD01 Registered office address changed from 1 Conduit Street London W1S 2XA United Kingdom to Kendal House 1 Conduit Street London W1S 2XA on 8 July 2021
01 Jun 2021 AA Total exemption full accounts made up to 30 June 2020
17 Jul 2020 CS01 Confirmation statement made on 17 July 2020 with no updates
14 Apr 2020 CH01 Director's details changed for Mrs Claire Sabrina Taylor on 27 March 2020
04 Mar 2020 AA Micro company accounts made up to 30 June 2019
12 Nov 2019 AP01 Appointment of Mrs Claire Sabrina Taylor as a director on 12 November 2019
12 Nov 2019 AP01 Appointment of Mr Daryl Vincent Hine as a director on 12 November 2019
12 Nov 2019 TM01 Termination of appointment of Christopher Douglas Francis Mills as a director on 30 September 2019
17 Jul 2019 CS01 Confirmation statement made on 17 July 2019 with no updates