ANJARCO LIMITED

Charter House Charter House, London, W6 0LY, United Kingdom
StatusDISSOLVED
Company No.01725798
CategoryPrivate Limited Company
Incorporated23 May 1983
Age40 years, 11 months, 29 days
JurisdictionEngland Wales
Dissolution16 Mar 2021
Years3 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

View document PDF

Gazette notice voluntary

Date: 29 Dec 2020

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 16 Dec 2020

Category: Dissolution

Type: DS01

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Capital name of class of shares

Date: 25 Apr 2017

Category: Capital

Type: SH08

Documents

View document PDF

Capital variation of rights attached to shares

Date: 25 Apr 2017

Category: Capital

Type: SH10

Documents

View document PDF

Re registration memorandum articles

Date: 25 Apr 2017

Category: Incorporation

Type: MAR

Documents

View document PDF

Resolution

Date: 25 Apr 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Reregistration private unlimited to private limited company

Date: 25 Apr 2017

Category: Change-of-name

Type: RR06

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Resolution

Date: 29 Jan 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

Termination secretary company with name

Date: 27 Jun 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Gladys Jarvis

Documents

View document PDF

Termination director company with name

Date: 27 Jun 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gladys Jarvis

Documents

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 02 Sep 2009

Category: Annual-return

Type: 363a

Description: Return made up to 19/06/09; full list of members

Documents

View document PDF

Legacy

Date: 18 Aug 2008

Category: Annual-return

Type: 363a

Description: Return made up to 19/06/08; full list of members

Documents

View document PDF

Legacy

Date: 19 Jul 2007

Category: Annual-return

Type: 363a

Description: Return made up to 19/06/07; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 19 Jul 2006

Category: Annual-return

Type: 363a

Description: Return made up to 19/06/06; full list of members

Documents

View document PDF

Legacy

Date: 23 Aug 2005

Category: Annual-return

Type: 363s

Description: Return made up to 19/06/05; full list of members

Documents

View document PDF

Legacy

Date: 25 Oct 2004

Category: Annual-return

Type: 363s

Description: Return made up to 19/06/04; full list of members

Documents

View document PDF

Legacy

Date: 01 Aug 2003

Category: Annual-return

Type: 363s

Description: Return made up to 19/06/03; full list of members

Documents

View document PDF

Legacy

Date: 26 Jul 2002

Category: Annual-return

Type: 363s

Description: Return made up to 19/06/02; no change of members

Documents

View document PDF

Legacy

Date: 24 Jul 2001

Category: Annual-return

Type: 363s

Description: Return made up to 19/06/01; no change of members

Documents

View document PDF

Legacy

Date: 27 Jun 2000

Category: Annual-return

Type: 363s

Description: Return made up to 19/06/00; full list of members

Documents

View document PDF

Legacy

Date: 08 Jul 1999

Category: Annual-return

Type: 363s

Description: Return made up to 24/06/99; no change of members

Documents

View document PDF

Legacy

Date: 25 Aug 1998

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 25 Aug 1998

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 25 Aug 1998

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 25 Aug 1998

Category: Annual-return

Type: 363s

Description: Return made up to 24/06/98; full list of members

Documents

View document PDF

Legacy

Date: 07 Jul 1997

Category: Annual-return

Type: 363s

Description: Return made up to 24/06/97; no change of members

Documents

View document PDF

Legacy

Date: 23 Jul 1996

Category: Annual-return

Type: 363s

Description: Return made up to 24/06/96; no change of members

Documents

View document PDF

Legacy

Date: 28 Jun 1995

Category: Annual-return

Type: 363s

Description: Return made up to 24/06/95; full list of members

Documents

View document PDF

Legacy

Date: 29 Jun 1994

Category: Annual-return

Type: 363s

Description: Return made up to 24/06/94; no change of members

Documents

View document PDF

Legacy

Date: 21 Jul 1993

Category: Annual-return

Type: 363s

Description: Return made up to 06/07/93; no change of members

Documents

View document PDF

Legacy

Date: 20 Jul 1992

Category: Annual-return

Type: 363s

Description: Return made up to 06/07/92; full list of members

Documents

View document PDF

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

View document PDF

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

View document PDF

Resolution

Date: 28 Jul 1991

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 28 Jul 1991

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 28 Jul 1991

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 27 Jul 1991

Category: Annual-return

Type: 363a

Description: Return made up to 12/07/91; no change of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 05 Jul 1990

Category: Annual-return

Type: 363

Description: Return made up to 13/07/90; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 12 Sep 1989

Category: Annual-return

Type: 363

Description: Return made up to 28/08/89; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 23 Aug 1988

Category: Annual-return

Type: 363

Description: Return made up to 14/07/88; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 22 Oct 1987

Category: Annual-return

Type: 363

Description: Return made up to 05/10/87; full list of members

Documents

View document PDF

Selection of documents registered before January 1987

Date: 01 Jan 1987

Category: Historical

Sub Category: Other

Type: PRE87

Documents

View document PDF

Legacy

Date: 26 Jul 1986

Category: Annual-return

Type: 363

Description: Return made up to 20/07/86; full list of members

Documents

View document PDF


Some Companies

ARCHERS MANAGEMENT DUNSTER LIMITED

THE ARCHER HOUSE THE STEEP,MINEHEAD,TA24 6SD

Number:04187220
Status:ACTIVE
Category:Private Limited Company

CANDOUR CONSULTANTS LIMITED

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

LANGTON BB LIMITED

C/O ROBERTSON CRAIG & CO,GLASGOW,G3 7LW

Number:SC217235
Status:ACTIVE
Category:Private Limited Company

MRP (PORTSMOUTH) LIMITED

100 GEORGE STREET,LONDON,W1U 8NU

Number:06345475
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source