ANABAS MANAGEMENT LIMITED
Status | DISSOLVED |
Company No. | 05057733 |
Category | Private Limited Company |
Incorporated | 27 Feb 2004 |
Age | 20 years, 3 months, 6 days |
Jurisdiction | England Wales |
Dissolution | 07 Sep 2021 |
Years | 2 years, 8 months, 27 days |
SUMMARY
ANABAS MANAGEMENT LIMITED is an dissolved private limited company with number 05057733. It was incorporated 20 years, 3 months, 6 days ago, on 27 February 2004 and it was dissolved 2 years, 8 months, 27 days ago, on 07 September 2021. The company address is 59 St. Martin's Lane 59 St. Martin's Lane, London, WC2N 4JS, England.
Company Fillings
Accounts with accounts type dormant
Date: 23 Mar 2021
Action Date: 28 Feb 2020
Category: Accounts
Type: AA
Made up date: 2020-02-28
Documents
Change registered office address company with date old address new address
Date: 15 Feb 2021
Action Date: 15 Feb 2021
Category: Address
Type: AD01
Change date: 2021-02-15
Old address: Third Floor 207 Regent Street London W1B 3HH
New address: 59 st. Martin's Lane Suite 8 London WC2N 4JS
Documents
Change corporate secretary company with change date
Date: 15 Feb 2021
Action Date: 01 Feb 2021
Category: Officers
Sub Category: Officers
Type: CH04
Change date: 2021-02-01
Officer name: Westmoore Company Secretary (Uk) Limited
Documents
Change to a person with significant control
Date: 15 Feb 2021
Action Date: 01 Feb 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Psc name: Eternal Flame Investments Limited
Change date: 2021-02-01
Documents
Confirmation statement with updates
Date: 17 Mar 2020
Action Date: 27 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-27
Documents
Accounts with accounts type dormant
Date: 30 Nov 2019
Action Date: 28 Feb 2019
Category: Accounts
Type: AA
Made up date: 2019-02-28
Documents
Confirmation statement with updates
Date: 13 Mar 2019
Action Date: 27 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-27
Documents
Accounts with accounts type dormant
Date: 29 Nov 2018
Action Date: 28 Feb 2018
Category: Accounts
Type: AA
Made up date: 2018-02-28
Documents
Confirmation statement with updates
Date: 13 Mar 2018
Action Date: 27 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-27
Documents
Accounts with accounts type dormant
Date: 29 Nov 2017
Action Date: 28 Feb 2017
Category: Accounts
Type: AA
Made up date: 2017-02-28
Documents
Confirmation statement with updates
Date: 17 Mar 2017
Action Date: 27 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-27
Documents
Accounts with accounts type dormant
Date: 14 Dec 2016
Action Date: 28 Feb 2016
Category: Accounts
Type: AA
Made up date: 2016-02-28
Documents
Gazette filings brought up to date
Date: 31 May 2016
Category: Gazette
Type: DISS40
Documents
Annual return company with made up date full list shareholders
Date: 28 May 2016
Action Date: 27 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-27
Documents
Change corporate secretary company with change date
Date: 28 May 2016
Action Date: 10 Dec 2015
Category: Officers
Sub Category: Officers
Type: CH04
Change date: 2015-12-10
Officer name: Westmoore Company Secretary Limited
Documents
Accounts with accounts type dormant
Date: 14 Jan 2016
Action Date: 28 Feb 2015
Category: Accounts
Type: AA
Made up date: 2015-02-28
Documents
Annual return company with made up date full list shareholders
Date: 30 Mar 2015
Action Date: 27 Feb 2015
Category: Annual-return
Type: AR01
Made up date: 2015-02-27
Documents
Accounts with accounts type dormant
Date: 06 Dec 2014
Action Date: 28 Feb 2014
Category: Accounts
Type: AA
Made up date: 2014-02-28
Documents
Accounts with accounts type dormant
Date: 28 Aug 2014
Action Date: 28 Feb 2013
Category: Accounts
Type: AA
Made up date: 2013-02-28
Documents
Gazette filings brought up to date
Date: 26 Apr 2014
Category: Gazette
Type: DISS40
Documents
Annual return company with made up date full list shareholders
Date: 25 Apr 2014
Action Date: 27 Feb 2014
Category: Annual-return
Type: AR01
Made up date: 2014-02-27
Documents
Gazette filings brought up to date
Date: 26 Jun 2013
Category: Gazette
Type: DISS40
Documents
Annual return company with made up date full list shareholders
Date: 25 Jun 2013
Action Date: 27 Feb 2013
Category: Annual-return
Type: AR01
Made up date: 2013-02-27
Documents
Accounts with accounts type dormant
Date: 25 Jan 2013
Action Date: 28 Feb 2012
Category: Accounts
Type: AA
Made up date: 2012-02-28
Documents
Appoint corporate secretary company with name
Date: 28 Mar 2012
Category: Officers
Sub Category: Appointments
Type: AP04
Officer name: Westmoore Company Secretary Limited
Documents
Annual return company with made up date full list shareholders
Date: 28 Mar 2012
Action Date: 27 Feb 2012
Category: Annual-return
Type: AR01
Made up date: 2012-02-27
Documents
Termination secretary company with name
Date: 28 Mar 2012
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Westmoore Corporate Services Limited
Documents
Change registered office address company with date old address
Date: 14 Mar 2012
Action Date: 14 Mar 2012
Category: Address
Type: AD01
Change date: 2012-03-14
Old address: Third Floor 13 Charterhouse Square London EC1M 6AX
Documents
Accounts with accounts type dormant
Date: 20 Jan 2012
Action Date: 28 Feb 2011
Category: Accounts
Type: AA
Made up date: 2011-02-28
Documents
Gazette filings brought up to date
Date: 09 Aug 2011
Category: Gazette
Type: DISS40
Documents
Annual return company with made up date full list shareholders
Date: 07 Aug 2011
Action Date: 27 Feb 2011
Category: Annual-return
Type: AR01
Made up date: 2011-02-27
Documents
Accounts with accounts type dormant
Date: 31 Jan 2011
Action Date: 28 Feb 2010
Category: Accounts
Type: AA
Made up date: 2010-02-28
Documents
Annual return company with made up date full list shareholders
Date: 27 May 2010
Action Date: 27 Feb 2010
Category: Annual-return
Type: AR01
Made up date: 2010-02-27
Documents
Change registered office address company with date old address
Date: 27 May 2010
Action Date: 27 May 2010
Category: Address
Type: AD01
Old address: 3B Third Floor 13 Charterhouse Square London EC1M 6AX United Kingdom
Change date: 2010-05-27
Documents
Change person director company with change date
Date: 26 May 2010
Action Date: 17 Feb 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-02-17
Officer name: Frank Gjesvold
Documents
Change corporate secretary company with change date
Date: 26 May 2010
Action Date: 17 Feb 2010
Category: Officers
Sub Category: Officers
Type: CH04
Officer name: Westmoore Corporate Services Limited
Change date: 2010-02-17
Documents
Accounts with accounts type dormant
Date: 31 Jan 2010
Action Date: 28 Feb 2009
Category: Accounts
Type: AA
Made up date: 2009-02-28
Documents
Legacy
Date: 20 Apr 2009
Category: Annual-return
Type: 363a
Description: Return made up to 27/02/09; full list of members
Documents
Legacy
Date: 20 Apr 2009
Category: Officers
Type: 288c
Description: Secretary's change of particulars / westmoore corporate services LIMITED / 01/11/2008
Documents
Accounts with accounts type dormant
Date: 26 Jan 2009
Action Date: 28 Feb 2008
Category: Accounts
Type: AA
Made up date: 2008-02-28
Documents
Legacy
Date: 25 Sep 2008
Category: Address
Type: 287
Description: Registered office changed on 25/09/2008 from 510 international house 223 regent street london W1B 2QD
Documents
Legacy
Date: 02 Sep 2008
Category: Annual-return
Type: 363a
Description: Return made up to 27/02/08; full list of members
Documents
Accounts with accounts type dormant
Date: 02 Sep 2008
Action Date: 28 Feb 2007
Category: Accounts
Type: AA
Made up date: 2007-02-28
Documents
Legacy
Date: 09 Jun 2008
Category: Address
Type: 287
Description: Registered office changed on 09/06/2008 from token house suite 307 11-12 tokenhouse yard london EC2R 7AS
Documents
Accounts with accounts type dormant
Date: 20 Aug 2007
Action Date: 28 Feb 2006
Category: Accounts
Type: AA
Made up date: 2006-02-28
Documents
Legacy
Date: 20 Aug 2007
Category: Annual-return
Type: 363a
Description: Return made up to 27/02/07; full list of members
Documents
Legacy
Date: 30 Jul 2007
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 30 Jul 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 01 Mar 2006
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Legacy
Date: 01 Mar 2006
Category: Annual-return
Type: 363a
Description: Return made up to 27/02/06; full list of members
Documents
Accounts with accounts type dormant
Date: 28 Nov 2005
Action Date: 28 Feb 2005
Category: Accounts
Type: AA
Made up date: 2005-02-28
Documents
Legacy
Date: 18 Aug 2005
Category: Annual-return
Type: 363a
Description: Return made up to 27/02/05; full list of members
Documents
Legacy
Date: 19 Jul 2005
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Legacy
Date: 14 Jul 2005
Category: Address
Type: 287
Description: Registered office changed on 14/07/05 from: 3 bolt court 4TH floor suite 113 london EC4A 3DQ
Documents
Legacy
Date: 03 Dec 2004
Category: Address
Type: 287
Description: Registered office changed on 03/12/04 from: 4TH floor suite 113 3 bolt court london EC4 3DQ
Documents
Legacy
Date: 08 Nov 2004
Category: Address
Type: 287
Description: Registered office changed on 08/11/04 from: 6TH floor 52-54 gracechurch street london EC3V 0EH
Documents
Legacy
Date: 08 Nov 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 08 Nov 2004
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Legacy
Date: 24 Jun 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Certificate change of name company
Date: 23 Jun 2004
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed cornell trading LIMITED\certificate issued on 23/06/04
Documents
Legacy
Date: 04 Jun 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 25 May 2004
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 31 Mar 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 31 Mar 2004
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
506 BARNSLEY ROAD,SHEFFIELD,S5 7AE
Number: | 09436954 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
3RD FLOOR 24 CHISWELL STREET,,EC1Y 4YX
Number: | 03458411 |
Status: | ACTIVE |
Category: | Private Limited Company |
19 KING STREET,GILLINGHAM,ME7 1EP
Number: | 10511352 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
FENTONS KITCHENS, BEDROOMS & BATHROOMS LIMITED
ST. JAMES PLACE,SHIPLEY,BD17 7LD
Number: | 10818664 |
Status: | ACTIVE |
Category: | Private Limited Company |
NAT LANE,CHESHIRE,CW7 3BS
Number: | 00344767 |
Status: | ACTIVE |
Category: | Private Limited Company |
WILSON FIELD LIMITED,SHEFFIELD,S11 9PS
Number: | 05452642 |
Status: | LIQUIDATION |
Category: | Private Limited Company |