ANM SALES & MARKETING LIMITED

20 Truman Drive, St. Leonards-On-Sea, TN37 7TH, England
StatusDISSOLVED
Company No.07667582
CategoryPrivate Limited Company
Incorporated13 Jun 2011
Age12 years, 11 months, 22 days
JurisdictionEngland Wales
Dissolution03 Jan 2023
Years1 year, 5 months, 2 days

SUMMARY

ANM SALES & MARKETING LIMITED is an dissolved private limited company with number 07667582. It was incorporated 12 years, 11 months, 22 days ago, on 13 June 2011 and it was dissolved 1 year, 5 months, 2 days ago, on 03 January 2023. The company address is 20 Truman Drive, St. Leonards-on-sea, TN37 7TH, England.



Company Fillings

Gazette dissolved voluntary

Date: 03 Jan 2023

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 27 Sep 2022

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 14 Sep 2022

Category: Dissolution

Type: DS01

Documents

View document PDF

Change person director company with change date

Date: 11 Jul 2022

Action Date: 01 Jul 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-07-01

Officer name: Mr Andrew Neil Munro

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Jul 2022

Action Date: 11 Jul 2022

Category: Address

Type: AD01

New address: 20 Truman Drive St. Leonards-on-Sea TN37 7th

Old address: 72a High Street Battle East Sussex TN33 0AG

Change date: 2022-07-11

Documents

View document PDF

Confirmation statement with updates

Date: 08 Jul 2022

Action Date: 21 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-21

Documents

View document PDF

Change to a person with significant control

Date: 08 Jul 2022

Action Date: 13 Jun 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Andrew Neil Munro

Change date: 2022-06-13

Documents

View document PDF

Certificate change of name company

Date: 06 Jun 2022

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed cascade sales and marketing LIMITED\certificate issued on 06/06/22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Apr 2022

Action Date: 28 Feb 2022

Category: Accounts

Type: AA

Made up date: 2022-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 21 Jun 2021

Action Date: 21 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Apr 2021

Action Date: 28 Feb 2021

Category: Accounts

Type: AA

Made up date: 2021-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Jun 2020

Action Date: 13 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-13

Documents

View document PDF

Change person director company with change date

Date: 18 Jun 2020

Action Date: 10 Jun 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Andrew Neil Munro

Change date: 2020-06-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 May 2020

Action Date: 29 Feb 2020

Category: Accounts

Type: AA

Made up date: 2020-02-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Aug 2019

Action Date: 28 Feb 2019

Category: Accounts

Type: AA

Made up date: 2019-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 19 Jun 2019

Action Date: 13 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-13

Documents

View document PDF

Confirmation statement with updates

Date: 28 Jun 2018

Action Date: 13 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Apr 2018

Action Date: 28 Feb 2018

Category: Accounts

Type: AA

Made up date: 2018-02-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Nov 2017

Action Date: 28 Feb 2017

Category: Accounts

Type: AA

Made up date: 2017-02-28

Documents

View document PDF

Notification of a person with significant control

Date: 14 Jul 2017

Action Date: 13 Jun 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2017-06-13

Psc name: Watercor Limited

Documents

View document PDF

Notification of a person with significant control

Date: 13 Jul 2017

Action Date: 13 Jun 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Andrew Neil Munro

Notification date: 2017-06-13

Documents

View document PDF

Confirmation statement with updates

Date: 05 Jul 2017

Action Date: 13 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Dec 2016

Action Date: 29 Feb 2016

Category: Accounts

Type: AA

Made up date: 2016-02-29

Documents

View document PDF

Annual return company with made up date

Date: 27 Jun 2016

Action Date: 13 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Nov 2015

Action Date: 28 Feb 2015

Category: Accounts

Type: AA

Made up date: 2015-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Jul 2015

Action Date: 13 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Jan 2015

Action Date: 28 Feb 2014

Category: Accounts

Type: AA

Made up date: 2014-02-28

Documents

View document PDF

Termination director company with name termination date

Date: 25 Jul 2014

Action Date: 25 Jul 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: George James Marsden

Termination date: 2014-07-25

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Jul 2014

Action Date: 13 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-13

Documents

View document PDF

Second filing of form with form type made up date

Date: 22 Apr 2014

Action Date: 13 Jun 2013

Category: Document-replacement

Sub Category: Annual-return

Type: RP04

Made up date: 2013-06-13

Form type: AR01

Documents

View document PDF

Termination director company with name

Date: 25 Mar 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jonathan Edgar

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Nov 2013

Action Date: 28 Feb 2013

Category: Accounts

Type: AA

Made up date: 2013-02-28

Documents

View document PDF

Change person director company with change date

Date: 07 Nov 2013

Action Date: 03 Nov 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Jonathan Clive Edgar

Change date: 2013-11-03

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Jun 2013

Action Date: 13 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-13

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Jun 2012

Action Date: 13 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 May 2012

Action Date: 29 Feb 2012

Category: Accounts

Type: AA

Made up date: 2012-02-29

Documents

View document PDF

Capital allotment shares

Date: 17 May 2012

Action Date: 01 Nov 2011

Category: Capital

Type: SH01

Capital : 5 GBP

Date: 2011-11-01

Documents

View document PDF

Change account reference date company previous shortened

Date: 27 Mar 2012

Action Date: 29 Feb 2012

Category: Accounts

Type: AA01

Made up date: 2012-06-30

New date: 2012-02-29

Documents

View document PDF

Capital allotment shares

Date: 22 Nov 2011

Action Date: 01 Nov 2011

Category: Capital

Type: SH01

Capital : 100 GBP

Date: 2011-11-01

Documents

View document PDF

Change registered office address company with date old address

Date: 19 Oct 2011

Action Date: 19 Oct 2011

Category: Address

Type: AD01

Change date: 2011-10-19

Old address: , 15a High Street, Battle, East Sussex, TN38 0NE, England

Documents

View document PDF

Incorporation company

Date: 13 Jun 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DAMATECH CONSULTANTS LIMITED

OXFORD CHAMBERS OXFORD ROAD,LEEDS,LS20 9AT

Number:08052165
Status:LIQUIDATION
Category:Private Limited Company

EBENAZER LIMITED

381 WILLINGTON STREET,MAIDSTONE,ME15 8HL

Number:11075661
Status:ACTIVE
Category:Private Limited Company

HANNAH WEALTH MANAGEMENT LIMITED

2 SHANTER PLACE,AYR,KA7 4RD

Number:SC623650
Status:ACTIVE
Category:Private Limited Company

LTA MORTGAGES LTD

PORTLAND HOUSE,KETTERING,NN15 7HH

Number:11190767
Status:ACTIVE
Category:Private Limited Company

PHARMACON TRADING LTD

SUITE 12 2ND FLOOR QUEENS HOUSE,LONDON,W1T 7PD

Number:06460353
Status:ACTIVE
Category:Private Limited Company

SED ELECTRICAL PRODUCTS LIMITED

BOLAS MANOR,TELFORD,TF6 6PQ

Number:11535096
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