ANACO SMITH LIMITED
Status | DISSOLVED |
Company No. | 07822598 |
Category | Private Limited Company |
Incorporated | 25 Oct 2011 |
Age | 12 years, 7 months, 2 days |
Jurisdiction | England Wales |
Dissolution | 17 Nov 2020 |
Years | 3 years, 6 months, 10 days |
SUMMARY
ANACO SMITH LIMITED is an dissolved private limited company with number 07822598. It was incorporated 12 years, 7 months, 2 days ago, on 25 October 2011 and it was dissolved 3 years, 6 months, 10 days ago, on 17 November 2020. The company address is 17 Church Hill, Patcham Brighton, BN1 8YE, Sussex.
Company Fillings
Dissolved compulsory strike off suspended
Date: 12 Dec 2015
Category: Dissolution
Type: DISS16(SOAS)
Documents
Accounts with accounts type total exemption small
Date: 20 Nov 2014
Action Date: 31 Oct 2013
Category: Accounts
Type: AA
Made up date: 2013-10-31
Documents
Annual return company with made up date full list shareholders
Date: 13 Nov 2014
Action Date: 25 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-25
Documents
Annual return company with made up date full list shareholders
Date: 23 Dec 2013
Action Date: 25 Oct 2013
Category: Annual-return
Type: AR01
Made up date: 2013-10-25
Documents
Change person director company with change date
Date: 06 Aug 2013
Action Date: 10 Jul 2013
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Pamela Susan Kavanagh Smith
Change date: 2013-07-10
Documents
Change registered office address company with date old address
Date: 23 Jul 2013
Action Date: 23 Jul 2013
Category: Address
Type: AD01
Change date: 2013-07-23
Old address: Unit 5 Caburn Enterprise Park the Broyle Ringmer Lewes East Sussex BN8 5NP United Kingdom
Documents
Accounts with accounts type total exemption small
Date: 25 Jun 2013
Action Date: 31 Oct 2012
Category: Accounts
Type: AA
Made up date: 2012-10-31
Documents
Appoint person director company with name
Date: 02 Apr 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Pamela Susan Kavanagh Smith
Documents
Termination director company with name
Date: 02 Apr 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Michael Gilbert
Documents
Termination director company with name
Date: 25 Feb 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Pamela Kavanagh Smith
Documents
Appoint person director company with name
Date: 25 Feb 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Michael Jon Gilbert
Documents
Change registered office address company with date old address
Date: 25 Feb 2013
Action Date: 25 Feb 2013
Category: Address
Type: AD01
Old address: 17 Church Hill Brighton East Sussex BN1 8YE England
Change date: 2013-02-25
Documents
Annual return company with made up date full list shareholders
Date: 19 Nov 2012
Action Date: 25 Oct 2012
Category: Annual-return
Type: AR01
Made up date: 2012-10-25
Documents
Termination director company with name
Date: 28 Oct 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Pamela Kavanagh
Documents
Appoint person director company with name
Date: 27 Oct 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Pamela Susan Kavanagh Smith
Documents
Some Companies
29 MEETING HOUSE CLOSE,EAST LEAKE,LE12 6HY
Number: | 08035153 |
Status: | ACTIVE |
Category: | Private Limited Company |
56 WARDOUR STREET,LONDON,W1D 4JG
Number: | 11738913 |
Status: | ACTIVE |
Category: | Private Limited Company |
GROUND FLOOR SENECA HOUSE LINKS POINT,BLACKPOOL,FY4 2FF
Number: | 10106116 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 2 REDBURN INDUSTRIAL ESTATE,ENFIELD,EN3 4LE
Number: | 10834144 |
Status: | ACTIVE |
Category: | Private Limited Company |
CHURCHILL HOUSE,LONDON,EC1V 9BW
Number: | 06947536 |
Status: | ACTIVE |
Category: | Private Limited Company |
159 ILFORD LANE,ILFORD,IG1 2RR
Number: | 11852311 |
Status: | ACTIVE |
Category: | Private Limited Company |