ANJARCO LIMITED
Status | DISSOLVED |
Company No. | 01725798 |
Category | Private Limited Company |
Incorporated | 23 May 1983 |
Age | 40 years, 11 months, 29 days |
Jurisdiction | England Wales |
Dissolution | 16 Mar 2021 |
Years | 3 years, 2 months, 5 days |
SUMMARY
ANJARCO LIMITED is an dissolved private limited company with number 01725798. It was incorporated 40 years, 11 months, 29 days ago, on 23 May 1983 and it was dissolved 3 years, 2 months, 5 days ago, on 16 March 2021. The company address is Charter House Charter House, London, W6 0LY, United Kingdom.
Company Fillings
Gazette dissolved voluntary
Date: 16 Mar 2021
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 16 Dec 2020
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type total exemption full
Date: 14 Dec 2020
Action Date: 29 Sep 2020
Category: Accounts
Type: AA
Made up date: 2020-09-29
Documents
Confirmation statement with no updates
Date: 29 Jun 2020
Action Date: 19 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-19
Documents
Accounts with accounts type micro entity
Date: 31 Mar 2020
Action Date: 29 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-29
Documents
Change account reference date company previous extended
Date: 20 Dec 2019
Action Date: 29 Sep 2019
Category: Accounts
Type: AA01
Made up date: 2019-03-30
New date: 2019-09-29
Documents
Confirmation statement with no updates
Date: 04 Jul 2019
Action Date: 19 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-19
Documents
Accounts with accounts type micro entity
Date: 19 Mar 2019
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Change account reference date company previous shortened
Date: 21 Dec 2018
Action Date: 30 Mar 2018
Category: Accounts
Type: AA01
New date: 2018-03-30
Made up date: 2018-03-31
Documents
Cessation of a person with significant control
Date: 01 Nov 2018
Action Date: 01 Nov 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2018-11-01
Psc name: Charterhouse Property Group (1) Llp
Documents
Confirmation statement with no updates
Date: 28 Jun 2018
Action Date: 19 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-19
Documents
Notification of a person with significant control
Date: 28 Jun 2018
Action Date: 13 Apr 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Notification date: 2017-04-13
Psc name: Charterhouse Property Group (1) Llp
Documents
Mortgage create with deed with charge number charge creation date
Date: 18 Jun 2018
Action Date: 18 Jun 2018
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2018-06-18
Charge number: 017257980001
Documents
Change registered office address company with date old address new address
Date: 20 Jul 2017
Action Date: 20 Jul 2017
Category: Address
Type: AD01
Change date: 2017-07-20
New address: Charter House 3a Felgate Mews London W6 0LY
Old address: 11 Russell Gardens Mews Kensington London W14 8EU
Documents
Confirmation statement with updates
Date: 05 Jul 2017
Action Date: 19 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-19
Documents
Notification of a person with significant control
Date: 05 Jul 2017
Action Date: 05 Jun 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Notification date: 2017-06-05
Psc name: Charterhouse Property Group (1) Llp
Documents
Capital name of class of shares
Date: 25 Apr 2017
Category: Capital
Type: SH08
Documents
Capital variation of rights attached to shares
Date: 25 Apr 2017
Category: Capital
Type: SH10
Documents
Re registration memorandum articles
Date: 25 Apr 2017
Category: Incorporation
Type: MAR
Documents
Resolution
Date: 25 Apr 2017
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Reregistration private unlimited to private limited company
Date: 25 Apr 2017
Category: Change-of-name
Type: RR06
Documents
Change registered office address company with date old address new address
Date: 25 Apr 2017
Action Date: 25 Apr 2017
Category: Address
Type: AD01
New address: 11 Russell Gardens Mews Kensington London W14 8EU
Old address: A2 Yeoman Gate, Yeoman Way Worthing West Sussex BN13 3QZ
Change date: 2017-04-25
Documents
Appoint person director company with name date
Date: 25 Apr 2017
Action Date: 13 Apr 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Michael Grant Holt
Appointment date: 2017-04-13
Documents
Appoint person director company with name date
Date: 25 Apr 2017
Action Date: 13 Apr 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-04-13
Officer name: Mr Christopher John Haywood Old
Documents
Termination director company with name termination date
Date: 25 Apr 2017
Action Date: 13 Apr 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-04-13
Officer name: Carole Ann Lohmann
Documents
Termination director company with name termination date
Date: 25 Apr 2017
Action Date: 13 Apr 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-04-13
Officer name: John Graham Jarvis
Documents
Annual return company with made up date full list shareholders
Date: 24 Jun 2016
Action Date: 19 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-19
Documents
Change person director company with change date
Date: 20 Jun 2016
Action Date: 23 Mar 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-03-23
Officer name: Carole Ann Lohmann
Documents
Annual return company with made up date full list shareholders
Date: 23 Jun 2015
Action Date: 19 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-19
Documents
Annual return company with made up date full list shareholders
Date: 04 Jul 2014
Action Date: 19 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-19
Documents
Annual return company with made up date full list shareholders
Date: 28 Jun 2013
Action Date: 19 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-19
Documents
Resolution
Date: 29 Jan 2013
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Annual return company with made up date full list shareholders
Date: 04 Jul 2012
Action Date: 19 Jun 2012
Category: Annual-return
Type: AR01
Made up date: 2012-06-19
Documents
Termination secretary company with name
Date: 27 Jun 2012
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Gladys Jarvis
Documents
Termination director company with name
Date: 27 Jun 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Gladys Jarvis
Documents
Annual return company with made up date full list shareholders
Date: 28 Jun 2011
Action Date: 19 Jun 2011
Category: Annual-return
Type: AR01
Made up date: 2011-06-19
Documents
Annual return company with made up date full list shareholders
Date: 06 Jul 2010
Action Date: 19 Jun 2010
Category: Annual-return
Type: AR01
Made up date: 2010-06-19
Documents
Legacy
Date: 02 Sep 2009
Category: Annual-return
Type: 363a
Description: Return made up to 19/06/09; full list of members
Documents
Legacy
Date: 18 Aug 2008
Category: Annual-return
Type: 363a
Description: Return made up to 19/06/08; full list of members
Documents
Legacy
Date: 19 Jul 2007
Category: Annual-return
Type: 363a
Description: Return made up to 19/06/07; full list of members
Documents
Legacy
Date: 03 Apr 2007
Category: Address
Type: 287
Description: Registered office changed on 03/04/07 from: 52 richmond road worthing sussex BN11 1PR
Documents
Legacy
Date: 19 Jul 2006
Category: Annual-return
Type: 363a
Description: Return made up to 19/06/06; full list of members
Documents
Legacy
Date: 23 Aug 2005
Category: Annual-return
Type: 363s
Description: Return made up to 19/06/05; full list of members
Documents
Legacy
Date: 25 Oct 2004
Category: Annual-return
Type: 363s
Description: Return made up to 19/06/04; full list of members
Documents
Legacy
Date: 01 Aug 2003
Category: Annual-return
Type: 363s
Description: Return made up to 19/06/03; full list of members
Documents
Legacy
Date: 26 Jul 2002
Category: Annual-return
Type: 363s
Description: Return made up to 19/06/02; no change of members
Documents
Legacy
Date: 24 Jul 2001
Category: Annual-return
Type: 363s
Description: Return made up to 19/06/01; no change of members
Documents
Legacy
Date: 27 Jun 2000
Category: Annual-return
Type: 363s
Description: Return made up to 19/06/00; full list of members
Documents
Legacy
Date: 08 Jul 1999
Category: Annual-return
Type: 363s
Description: Return made up to 24/06/99; no change of members
Documents
Legacy
Date: 25 Aug 1998
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 25 Aug 1998
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 25 Aug 1998
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 25 Aug 1998
Category: Annual-return
Type: 363s
Description: Return made up to 24/06/98; full list of members
Documents
Legacy
Date: 07 Jul 1997
Category: Annual-return
Type: 363s
Description: Return made up to 24/06/97; no change of members
Documents
Legacy
Date: 23 Jul 1996
Category: Annual-return
Type: 363s
Description: Return made up to 24/06/96; no change of members
Documents
Legacy
Date: 28 Jun 1995
Category: Annual-return
Type: 363s
Description: Return made up to 24/06/95; full list of members
Documents
Legacy
Date: 29 Jun 1994
Category: Annual-return
Type: 363s
Description: Return made up to 24/06/94; no change of members
Documents
Legacy
Date: 21 Jul 1993
Category: Annual-return
Type: 363s
Description: Return made up to 06/07/93; no change of members
Documents
Legacy
Date: 20 Jul 1992
Category: Annual-return
Type: 363s
Description: Return made up to 06/07/92; full list of members
Documents
Accounts with accounts type small
Date: 05 Jun 1992
Action Date: 31 Mar 1992
Category: Accounts
Type: AA
Made up date: 1992-03-31
Documents
Accounts with accounts type small
Date: 02 Aug 1991
Action Date: 31 Mar 1991
Category: Accounts
Type: AA
Made up date: 1991-03-31
Documents
Resolution
Date: 28 Jul 1991
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 28 Jul 1991
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 28 Jul 1991
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 27 Jul 1991
Category: Annual-return
Type: 363a
Description: Return made up to 12/07/91; no change of members
Documents
Accounts with accounts type full
Date: 05 Jul 1990
Action Date: 31 Mar 1990
Category: Accounts
Type: AA
Made up date: 1990-03-31
Documents
Legacy
Date: 05 Jul 1990
Category: Annual-return
Type: 363
Description: Return made up to 13/07/90; full list of members
Documents
Accounts with accounts type full
Date: 12 Sep 1989
Action Date: 31 Mar 1989
Category: Accounts
Type: AA
Made up date: 1989-03-31
Documents
Legacy
Date: 12 Sep 1989
Category: Annual-return
Type: 363
Description: Return made up to 28/08/89; full list of members
Documents
Accounts with accounts type small
Date: 23 Aug 1988
Action Date: 31 Mar 1988
Category: Accounts
Type: AA
Made up date: 1988-03-31
Documents
Legacy
Date: 23 Aug 1988
Category: Annual-return
Type: 363
Description: Return made up to 14/07/88; full list of members
Documents
Accounts with made up date
Date: 22 Oct 1987
Action Date: 31 Mar 1987
Category: Accounts
Type: AA
Made up date: 1987-03-31
Documents
Legacy
Date: 22 Oct 1987
Category: Annual-return
Type: 363
Description: Return made up to 05/10/87; full list of members
Documents
Selection of documents registered before January 1987
Date: 01 Jan 1987
Category: Historical
Sub Category: Other
Type: PRE87
Documents
Legacy
Date: 26 Jul 1986
Category: Annual-return
Type: 363
Description: Return made up to 20/07/86; full list of members
Documents
Some Companies
ARCHERS MANAGEMENT DUNSTER LIMITED
THE ARCHER HOUSE THE STEEP,MINEHEAD,TA24 6SD
Number: | 04187220 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUITE 7, CLAREMONT HOUSE,SURBITON,KT6 4QU
Number: | 05735691 |
Status: | ACTIVE |
Category: | Private Limited Company |
EUROPEAN ACADEMY OF NATURAL HISTORY LP
LAS SUITE,EDINBURGH,EH3 6SW
Number: | SL013162 |
Status: | ACTIVE |
Category: | Limited Partnership |
HIGHPOINT FESTIVAL PARK LIMITED
HIGHPOINT,STOKE ON TRENT,ST1 5SH
Number: | 05868919 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O ROBERTSON CRAIG & CO,GLASGOW,G3 7LW
Number: | SC217235 |
Status: | ACTIVE |
Category: | Private Limited Company |
100 GEORGE STREET,LONDON,W1U 8NU
Number: | 06345475 |
Status: | ACTIVE |
Category: | Private Limited Company |