ANASTASISOPHIA LIMITED

152 Godiva Road, Leominster, HR6 8TA
StatusDISSOLVED
Company No.07447768
Category
Incorporated23 Nov 2010
Age13 years, 6 months, 26 days
JurisdictionEngland Wales
Dissolution05 Jun 2018
Years6 years, 14 days

SUMMARY

ANASTASISOPHIA LIMITED is an dissolved with number 07447768. It was incorporated 13 years, 6 months, 26 days ago, on 23 November 2010 and it was dissolved 6 years, 14 days ago, on 05 June 2018. The company address is 152 Godiva Road, Leominster, HR6 8TA.



Company Fillings

Gazette dissolved voluntary

Date: 05 Jun 2018

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 20 Mar 2018

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 08 Mar 2018

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Dec 2017

Action Date: 23 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-23

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 13 Dec 2016

Action Date: 23 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-23

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 14 Dec 2015

Action Date: 23 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-23

Documents

View document PDF

Annual return company with made up date no member list

Date: 19 Dec 2014

Action Date: 23 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-23

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Nov 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 13 Jan 2014

Action Date: 23 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-23

Documents

View document PDF

Change registered office address company with date old address

Date: 18 Dec 2013

Action Date: 18 Dec 2013

Category: Address

Type: AD01

Change date: 2013-12-18

Old address: Clarkesfield Meer Woonton Hereford Herefordshire HR3 6QP England

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 Dec 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 29 Nov 2012

Action Date: 23 Nov 2012

Category: Annual-return

Type: AR01

Made up date: 2012-11-23

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Jul 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 12 Dec 2011

Action Date: 23 Nov 2011

Category: Annual-return

Type: AR01

Made up date: 2011-11-23

Documents

View document PDF

Change registered office address company with date old address

Date: 12 Dec 2011

Action Date: 12 Dec 2011

Category: Address

Type: AD01

Old address: Clarkesfield Meer Woonton Herefordshire HR3 6QP England

Change date: 2011-12-12

Documents

View document PDF

Change registered office address company with date old address

Date: 12 Dec 2011

Action Date: 12 Dec 2011

Category: Address

Type: AD01

Old address: the Throne Hereford Road Weobley Herefordshire HR4 8SW England

Change date: 2011-12-12

Documents

View document PDF

Change person director company with change date

Date: 12 Dec 2011

Action Date: 12 Dec 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-12-12

Officer name: Ian Godfrey Timothy Clement

Documents

View document PDF

Change person secretary company with change date

Date: 12 Dec 2011

Action Date: 12 Dec 2011

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Hillier Athena Clement

Change date: 2011-12-12

Documents

View document PDF

Change person director company with change date

Date: 12 Dec 2011

Action Date: 12 Dec 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Hillier Athena Clement

Change date: 2011-12-12

Documents

View document PDF

Change account reference date company current extended

Date: 12 Oct 2011

Action Date: 31 Mar 2012

Category: Accounts

Type: AA01

Made up date: 2011-11-30

New date: 2012-03-31

Documents

View document PDF

Incorporation company

Date: 23 Nov 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DOUGLAS J. MARTIN & CO. (SCOTLAND) LIMITED

40/42 BRANTWOOD AVENUE,TAYSIDE,DD3 6EW

Number:SC297521
Status:ACTIVE
Category:Private Limited Company

HEALSKIES LTD

OFFICE 222 PADDINGTON HOUSE,KIDDERMINSTER,DY10 1AL

Number:11800171
Status:ACTIVE
Category:Private Limited Company

M. & Y. VENTILATION EQUIPMENT LIMITED

NEW BRIDGE STREET HOUSE,LONDON,EC4V 6BJ

Number:03043925
Status:ACTIVE
Category:Private Limited Company

RECLAMATION INNS LTD

BRADFORD & CO. TOLLGATE BUSINESS CENTRE,STAFFORD,ST16 3HS

Number:08762770
Status:ACTIVE
Category:Private Limited Company

TAYLER SOCIAL CARE LIMITED

30 HARBOROUGH ROAD,NORTHAMPTON,NN2 7AZ

Number:09936672
Status:ACTIVE
Category:Private Limited Company

THETIPSYTRANSIT LTD

WHEATSHEAF COTTAGE FREE STREET,SOUTHAMPTON,SO32 1EE

Number:11082747
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