ANARI LIMITED

Acre House Acre House, London, NW1 3ER, United Kingdom
StatusDISSOLVED
Company No.05966249
CategoryPrivate Limited Company
Incorporated13 Oct 2006
Age17 years, 7 months, 9 days
JurisdictionEngland Wales
Dissolution21 Jun 2022
Years1 year, 11 months, 1 day

SUMMARY

ANARI LIMITED is an dissolved private limited company with number 05966249. It was incorporated 17 years, 7 months, 9 days ago, on 13 October 2006 and it was dissolved 1 year, 11 months, 1 day ago, on 21 June 2022. The company address is Acre House Acre House, London, NW1 3ER, United Kingdom.



Company Fillings

Gazette dissolved voluntary

Date: 21 Jun 2022

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Appoint person director company with name date

Date: 25 Apr 2022

Action Date: 25 Apr 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Jose Maria Hurtado Carrasco

Appointment date: 2022-04-25

Documents

View document PDF

Termination director company with name termination date

Date: 25 Apr 2022

Action Date: 25 Apr 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Susan Gillian Boulton

Termination date: 2022-04-25

Documents

View document PDF

Dissolution voluntary strike off suspended

Date: 15 Feb 2022

Category: Dissolution

Type: SOAS(A)

Documents

View document PDF

Termination director company with name termination date

Date: 26 Jan 2022

Action Date: 25 Jan 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: James Alexander Fernandez

Termination date: 2022-01-25

Documents

View document PDF

Gazette notice voluntary

Date: 11 Jan 2022

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Gazette notice compulsory

Date: 04 Jan 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Dissolution application strike off company

Date: 31 Dec 2021

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 30 Jun 2021

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Legacy

Date: 30 Jun 2021

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 30/06/20

Documents

View document PDF

Legacy

Date: 30 Jun 2021

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 30/06/20

Documents

View document PDF

Legacy

Date: 18 May 2021

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 30/06/20

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Nov 2020

Action Date: 13 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-13

Documents

View document PDF

Accounts with accounts type small

Date: 19 Mar 2020

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Nov 2019

Action Date: 13 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-13

Documents

View document PDF

Termination director company with name termination date

Date: 18 Nov 2019

Action Date: 12 Sep 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jose Maria Portabella

Termination date: 2019-09-12

Documents

View document PDF

Mortgage satisfy charge full

Date: 24 Sep 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 059662490003

Documents

View document PDF

Termination director company with name termination date

Date: 21 May 2019

Action Date: 10 May 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-05-10

Officer name: Nigel Dowden

Documents

View document PDF

Termination director company with name termination date

Date: 21 May 2019

Action Date: 10 May 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew Roger Wolstenholme

Termination date: 2019-05-10

Documents

View document PDF

Change to a person with significant control

Date: 16 Apr 2019

Action Date: 11 Apr 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Sky Holdco Limited

Change date: 2019-04-11

Documents

View document PDF

Change to a person with significant control without name date

Date: 12 Apr 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Documents

View document PDF

Change person director company with change date

Date: 05 Apr 2019

Action Date: 01 Apr 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-04-01

Officer name: Dr Andrew Roger Wolstenholme

Documents

View document PDF

Change person director company with change date

Date: 04 Apr 2019

Action Date: 01 Apr 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-04-01

Officer name: Ms Susan Gillian Boulton

Documents

View document PDF

Change person director company with change date

Date: 04 Apr 2019

Action Date: 01 Apr 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-04-01

Officer name: Mr Jose Maria Portabella

Documents

View document PDF

Change person director company with change date

Date: 04 Apr 2019

Action Date: 01 Apr 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-04-01

Officer name: Mr James Alexander Fernandez

Documents

View document PDF

Change person secretary company with change date

Date: 04 Apr 2019

Action Date: 01 Apr 2019

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mrs Samantha Vanstone

Change date: 2019-04-01

Documents

View document PDF

Change person director company with change date

Date: 04 Apr 2019

Action Date: 01 Apr 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-04-01

Officer name: Nigel Dowden

Documents

View document PDF

Accounts with accounts type small

Date: 02 Nov 2018

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 15 Oct 2018

Action Date: 13 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-13

Documents

View document PDF

Change to a person with significant control

Date: 08 Oct 2018

Action Date: 02 Oct 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Sky Holdco Limited

Change date: 2017-10-02

Documents

View document PDF

Accounts amended with accounts type small

Date: 10 Apr 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AAMD

Made up date: 2017-06-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Jan 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 31 Oct 2017

Action Date: 13 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-13

Documents

View document PDF

Cessation of a person with significant control

Date: 30 Oct 2017

Action Date: 24 May 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2017-05-24

Psc name: Andrew Roger Wolstenholme

Documents

View document PDF

Change person director company with change date

Date: 30 Oct 2017

Action Date: 13 Oct 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-10-13

Officer name: Dr Andrew Roger Wolstenholme

Documents

View document PDF

Notification of a person with significant control

Date: 27 Oct 2017

Action Date: 24 May 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Sky Holdco Limited

Notification date: 2017-05-24

Documents

View document PDF

Cessation of a person with significant control

Date: 27 Oct 2017

Action Date: 24 May 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Nigel James Dowden

Cessation date: 2017-05-24

Documents

View document PDF

Change person director company with change date

Date: 27 Oct 2017

Action Date: 13 Oct 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-10-13

Officer name: Nigel Dowden

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Oct 2017

Action Date: 02 Oct 2017

Category: Address

Type: AD01

Change date: 2017-10-02

New address: Acre House 11/15 William Road London NW1 3ER

Old address: Avenue Court Victoria Avenue Camberley Surrey GU15 3HX England

Documents

View document PDF

Capital name of class of shares

Date: 29 Jun 2017

Category: Capital

Type: SH08

Documents

View document PDF

Appoint person secretary company with name date

Date: 09 Jun 2017

Action Date: 24 May 2017

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Samantha Vanstone

Appointment date: 2017-05-24

Documents

View document PDF

Termination director company with name termination date

Date: 09 Jun 2017

Action Date: 24 May 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Samantha Vanstone

Termination date: 2017-05-24

Documents

View document PDF

Resolution

Date: 09 Jun 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name date

Date: 07 Jun 2017

Action Date: 24 May 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-05-24

Officer name: Mr James Alexander Fernandez

Documents

View document PDF

Appoint person director company with name date

Date: 07 Jun 2017

Action Date: 24 May 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-05-24

Officer name: Mr Jose Maria Portabella

Documents

View document PDF

Appoint person director company with name date

Date: 07 Jun 2017

Action Date: 24 May 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Samantha Vanstone

Appointment date: 2017-05-24

Documents

View document PDF

Appoint person director company with name date

Date: 07 Jun 2017

Action Date: 24 May 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Susan Gillian Boulton

Appointment date: 2017-05-24

Documents

View document PDF

Change account reference date company current shortened

Date: 26 May 2017

Action Date: 30 Jun 2017

Category: Accounts

Type: AA01

Made up date: 2017-10-31

New date: 2017-06-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 May 2017

Action Date: 26 May 2017

Category: Address

Type: AD01

Old address: The Stables Gawsworth Business Court Shellow Lane North Rode Congleton Cheshire CW12 2NX

Change date: 2017-05-26

New address: Avenue Court Victoria Avenue Camberley Surrey GU15 3HX

Documents

View document PDF

Termination secretary company with name termination date

Date: 26 May 2017

Action Date: 24 May 2017

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2017-05-24

Officer name: Andrew Roger Wolstenholme

Documents

View document PDF

Mortgage satisfy charge full

Date: 17 May 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 059662490002

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Mar 2017

Action Date: 31 Oct 2016

Category: Accounts

Type: AA

Made up date: 2016-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 14 Oct 2016

Action Date: 13 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Jul 2016

Action Date: 31 Oct 2015

Category: Accounts

Type: AA

Made up date: 2015-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Oct 2015

Action Date: 13 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-13

Documents

View document PDF

Statement of companys objects

Date: 19 Oct 2015

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Resolution

Date: 19 Oct 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital variation of rights attached to shares

Date: 19 Oct 2015

Category: Capital

Type: SH10

Documents

View document PDF

Capital allotment shares

Date: 15 Oct 2015

Action Date: 09 Sep 2015

Category: Capital

Type: SH01

Date: 2015-09-09

Capital : 104.00 GBP

Documents

View document PDF

Capital allotment shares

Date: 15 Oct 2015

Action Date: 09 Sep 2015

Category: Capital

Type: SH01

Capital : 102 GBP

Date: 2015-09-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Mar 2015

Action Date: 31 Oct 2014

Category: Accounts

Type: AA

Made up date: 2014-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Nov 2014

Action Date: 13 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Jun 2014

Action Date: 31 Oct 2013

Category: Accounts

Type: AA

Made up date: 2013-10-31

Documents

View document PDF

Mortgage create with deed with charge number

Date: 12 Mar 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 059662490003

Documents

View document PDF

Mortgage satisfy charge full

Date: 12 Feb 2014

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Mortgage create with deed with charge number

Date: 10 Jan 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 059662490002

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Oct 2013

Action Date: 13 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Jul 2013

Action Date: 31 Oct 2012

Category: Accounts

Type: AA

Made up date: 2012-10-31

Documents

View document PDF

Change person director company with change date

Date: 19 Oct 2012

Action Date: 17 Oct 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-10-17

Officer name: Dr Andrew Roger Wolstenholme

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Oct 2012

Action Date: 13 Oct 2012

Category: Annual-return

Type: AR01

Made up date: 2012-10-13

Documents

View document PDF

Change person director company with change date

Date: 17 Oct 2012

Action Date: 13 Oct 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-10-13

Officer name: Nigel Dowden

Documents

View document PDF

Change person secretary company with change date

Date: 17 Oct 2012

Action Date: 13 Oct 2012

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Dr Andrew Roger Wolstenholme

Change date: 2012-10-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Jul 2012

Action Date: 31 Oct 2011

Category: Accounts

Type: AA

Made up date: 2011-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Oct 2011

Action Date: 13 Oct 2011

Category: Annual-return

Type: AR01

Made up date: 2011-10-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Jul 2011

Action Date: 31 Oct 2010

Category: Accounts

Type: AA

Made up date: 2010-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Oct 2010

Action Date: 13 Oct 2010

Category: Annual-return

Type: AR01

Made up date: 2010-10-13

Documents

View document PDF

Change person secretary company with change date

Date: 20 Oct 2010

Action Date: 13 Oct 2010

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2010-10-13

Officer name: Dr Andrew Roger Wolstenholme

Documents

View document PDF

Change person director company with change date

Date: 20 Oct 2010

Action Date: 13 Oct 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-10-13

Officer name: Dr Andrew Roger Wolstenholme

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jun 2010

Action Date: 31 Oct 2009

Category: Accounts

Type: AA

Made up date: 2009-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Oct 2009

Action Date: 13 Oct 2009

Category: Annual-return

Type: AR01

Made up date: 2009-10-13

Documents

View document PDF

Change sail address company

Date: 23 Oct 2009

Category: Address

Type: AD02

Documents

View document PDF

Change person director company with change date

Date: 22 Oct 2009

Action Date: 13 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Dr Andrew Roger Wolstenholme

Change date: 2009-10-13

Documents

View document PDF

Change person director company with change date

Date: 22 Oct 2009

Action Date: 13 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-13

Officer name: Nigel Dowden

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Aug 2009

Action Date: 31 Oct 2008

Category: Accounts

Type: AA

Made up date: 2008-10-31

Documents

View document PDF

Legacy

Date: 06 Jul 2009

Category: Capital

Type: 88(2)

Description: Ad 01/07/09\gbp si 2@1=2\gbp ic 2/4\

Documents

View document PDF

Resolution

Date: 06 Jul 2009

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 06 Jul 2009

Category: Capital

Type: 123

Description: Gbp nc 1000/2000\01/07/09

Documents

View document PDF

Legacy

Date: 11 Nov 2008

Category: Annual-return

Type: 363a

Description: Return made up to 13/10/08; full list of members

Documents

View document PDF

Legacy

Date: 07 Oct 2008

Category: Address

Type: 287

Description: Registered office changed on 07/10/2008 from 7 green lane simondley glossop derbyshire SK13 6XY

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Jun 2008

Action Date: 31 Oct 2007

Category: Accounts

Type: AA

Made up date: 2007-10-31

Documents

View document PDF

Legacy

Date: 03 Jan 2008

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 14 Nov 2007

Category: Annual-return

Type: 363a

Description: Return made up to 13/10/07; full list of members

Documents

View document PDF

Legacy

Date: 24 Nov 2006

Category: Capital

Type: 88(2)R

Description: Ad 15/11/06--------- £ si 1@1=1 £ ic 1/2

Documents

View document PDF

Legacy

Date: 22 Nov 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 22 Nov 2006

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 22 Nov 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 22 Nov 2006

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 15 Nov 2006

Category: Address

Type: 287

Description: Registered office changed on 15/11/06 from: fountain ourt 68 fountain street manchester greater manchester M2 2FB

Documents

View document PDF

Incorporation company

Date: 13 Oct 2006

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

A26 CONSULTING LIMITED

40 WESTERFIELD ROAD,IPSWICH,IP4 2UT

Number:10472919
Status:ACTIVE
Category:Private Limited Company

DLW COMPANY FORMATION SERVICES 0013 LIMITED

27 WHINNEY END,BARROW-IN-FURNESS,LA13 9DR

Number:08593286
Status:ACTIVE
Category:Private Limited Company

EMPIRA LIMITED

27 THE POPLARS,NOTTINGHAM,NG2 6BW

Number:09727713
Status:ACTIVE
Category:Private Limited Company

IMAGE SOURCE TRADING LTD

119 THE HUB,LONDON,W10 5BE

Number:06256885
Status:ACTIVE
Category:Private Limited Company

MW CONTRACTING SOLUTIONS LIMITED

85 CHESTER ROAD,RUNCORN,WA7 3EX

Number:11535213
Status:ACTIVE
Category:Private Limited Company

PIZZA PARADE LTD

294 MERTON ROAD,LONDON,SW18 5JW

Number:11858266
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