Advanced company searchLink opens in new window

ANOO LIMITED

Company number 05094668

Filter by category

Filter by category


Confirmation statement filters, selecting an input will reload the page.
Confirmation statement filters, selecting an input will reload the page.

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)
05 Jan 2016 GAZ2 Final Gazette dissolved via compulsory strike-off
22 Sep 2015 GAZ1(A) First Gazette notice for voluntary strike-off
05 Mar 2015 DISS16(SOAS) Compulsory strike-off action has been suspended
13 Jan 2015 GAZ1 First Gazette notice for compulsory strike-off
01 Jul 2014 DISS16(SOAS) Compulsory strike-off action has been suspended
06 May 2014 GAZ1 First Gazette notice for compulsory strike-off
10 Jun 2013 AR01 Annual return made up to 5 April 2013 with full list of shareholders
Statement of capital on 2013-06-10
  • GBP 1,000
28 Jan 2013 AA Total exemption small company accounts made up to 30 April 2012
20 Aug 2012 AP01 Appointment of Mr Sean Redshaw as a director
20 Aug 2012 TM01 Termination of appointment of Sonam Kelsang as a director
28 Jun 2012 AD01 Registered office address changed from C/O Moo Moo 18 West Street Boston Lincolnshire PE21 8QH United Kingdom on 28 June 2012
29 May 2012 AR01 Annual return made up to 5 April 2012 with full list of shareholders
28 May 2012 AD01 Registered office address changed from C/O Moo Moo 18 West Street Boston Lincolnshire PE21 8QH United Kingdom on 28 May 2012
25 Feb 2012 AD01 Registered office address changed from C/O Kerrys 18 West Street Boston Lincolnshire PE21 8QH United Kingdom on 25 February 2012
25 Feb 2012 AA Total exemption small company accounts made up to 30 April 2011
13 May 2011 AR01 Annual return made up to 5 April 2011 with full list of shareholders
13 May 2011 TM01 Termination of appointment of Anna Redshaw as a director
13 May 2011 AP01 Appointment of Mr Sonam Kelsang as a director
27 Feb 2011 AA Total exemption small company accounts made up to 30 April 2010
15 Jan 2011 AD01 Registered office address changed from 16a Main Ridge West Boston Lincolnshire PE21 6QQ United Kingdom on 15 January 2011
04 May 2010 AR01 Annual return made up to 5 April 2010 with full list of shareholders
12 Mar 2010 TM02 Termination of appointment of Sean Redshaw as a secretary
12 Mar 2010 TM01 Termination of appointment of Sean Redshaw as a director
12 Jan 2010 AA Total exemption small company accounts made up to 30 April 2009
28 Oct 2009 CH01 Director's details changed for Mrs Anna Redshaw on 28 October 2009