- Company Overview for ANCHOR INN (SWANAGE) LTD (12109335)
- Filing history for ANCHOR INN (SWANAGE) LTD (12109335)
- People for ANCHOR INN (SWANAGE) LTD (12109335)
- More for ANCHOR INN (SWANAGE) LTD (12109335)
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) |
---|---|---|---|
05 Dec 2023 | GAZ1(A) |
First Gazette notice for voluntary strike-off
|
|
02 Dec 2023 | SOAS(A) | Voluntary strike-off action has been suspended | |
22 Nov 2023 | DS01 | Application to strike the company off the register | |
17 Nov 2023 | TM01 | Termination of appointment of Jon Wood as a director on 14 November 2023 | |
28 Apr 2023 | AA | Total exemption full accounts made up to 31 July 2022 | |
16 Jan 2023 | PSC04 | Change of details for Mr David Burton as a person with significant control on 11 January 2023 | |
09 Jan 2023 | CS01 | Confirmation statement made on 9 January 2023 with updates | |
09 Jan 2023 | PSC01 | Notification of Jon Wood as a person with significant control on 9 January 2023 | |
09 Jan 2023 | AP01 | Appointment of Mr Jon Wood as a director on 9 January 2023 | |
09 Jan 2023 | CH01 | Director's details changed for Mr David Burton on 9 January 2023 | |
14 Nov 2022 | CS01 | Confirmation statement made on 14 November 2022 with updates | |
14 Nov 2022 | TM01 | Termination of appointment of Jodie Lee Burton as a director on 11 November 2022 | |
22 Jul 2022 | CS01 | Confirmation statement made on 16 July 2022 with no updates | |
29 Apr 2022 | AA | Total exemption full accounts made up to 31 July 2021 | |
20 Jul 2021 | CS01 | Confirmation statement made on 16 July 2021 with no updates | |
16 Apr 2021 | AA | Total exemption full accounts made up to 31 July 2020 | |
13 Apr 2021 | AD01 | Registered office address changed from Roslyns, Suite C, 99 Parkway Avenue Sheffield South Yorkshire S9 4WG England to Roslyns, Suite C, the Quadrant 99 Parkway Avenue Sheffield South Yorkshire S9 4WG on 13 April 2021 | |
13 Apr 2021 | AD01 | Registered office address changed from Unit 1 the Sidings Victoria Avenue Ind. Estate Swanage Dorset BH19 1AU United Kingdom to Roslyns, Suite C, the Quadrant 99 Parkway Avenue Sheffield South Yorkshire S9 4WG on 13 April 2021 | |
22 Jul 2020 | CS01 | Confirmation statement made on 16 July 2020 with no updates | |
05 Sep 2019 | TM01 | Termination of appointment of David Louie Burton as a director on 5 September 2019 | |
05 Sep 2019 | TM01 | Termination of appointment of Mason Philip Burton as a director on 5 September 2019 | |
05 Sep 2019 | TM01 | Termination of appointment of Kirstin Paige Burton as a director on 5 September 2019 | |
02 Aug 2019 | CH01 | Director's details changed for Mr Mason Phillip Burton on 2 August 2019 | |
17 Jul 2019 | NEWINC |
Incorporation
Statement of capital on 2019-07-17
|