- Company Overview for ANMAST LIMITED (07495857)
- Filing history for ANMAST LIMITED (07495857)
- People for ANMAST LIMITED (07495857)
- More for ANMAST LIMITED (07495857)
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) |
---|---|---|---|
02 Aug 2016 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
19 Jan 2016 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
29 Dec 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Jan 2015 | AR01 |
Annual return made up to 17 January 2015 with full list of shareholders
Statement of capital on 2015-01-30
|
|
27 Oct 2014 | AA | Total exemption small company accounts made up to 31 January 2014 | |
24 Oct 2014 | AP01 | Appointment of Mr Andre De Lima Oliveira as a director on 9 October 2014 | |
24 Oct 2014 | AP01 | Appointment of Mr Artur Andzelo Bednarski as a director on 9 October 2014 | |
17 Feb 2014 | AR01 |
Annual return made up to 17 January 2014 with full list of shareholders
Statement of capital on 2014-02-17
|
|
17 Feb 2014 | CH01 | Director's details changed for Mr. Andrew Kennedy on 17 January 2014 | |
28 Nov 2013 | TM01 | Termination of appointment of Matthew Jenkins as a director | |
25 Oct 2013 | AA | Total exemption small company accounts made up to 31 January 2013 | |
31 May 2013 | CH01 | Director's details changed for Mr. Andrew Kennedy on 1 May 2013 | |
31 May 2013 | CH01 | Director's details changed for Mr. Matthew Jenkins on 1 May 2013 | |
31 May 2013 | CH01 | Director's details changed for Mr. Matthew Jenkins on 1 May 2013 | |
09 Apr 2013 | AD01 | Registered office address changed from 66-70 Coombe Road New Malden Surrey KT3 4QW United Kingdom on 9 April 2013 | |
05 Feb 2013 | AR01 | Annual return made up to 17 January 2013 with full list of shareholders | |
05 Feb 2013 | CH01 | Director's details changed for Mr. Andrew Kennedy on 18 January 2012 | |
16 Oct 2012 | AA | Total exemption small company accounts made up to 31 January 2012 | |
27 Feb 2012 | AR01 | Annual return made up to 17 January 2012 with full list of shareholders | |
27 Feb 2012 | TM01 | Termination of appointment of Stefano Piccinno as a director | |
27 Feb 2012 | CH01 | Director's details changed for Mr. Andrew Kennedy on 28 February 2011 | |
17 Jan 2011 | NEWINC | Incorporation |