ANCHOR HOUSE CONSTRUCTION LIMITED

6th Floor 9 Appold Street, London, EC2A 2AP
StatusLIQUIDATION
Company No.08570856
CategoryPrivate Limited Company
Incorporated17 Jun 2013
Age11 years, 1 day
JurisdictionEngland Wales

SUMMARY

ANCHOR HOUSE CONSTRUCTION LIMITED is an liquidation private limited company with number 08570856. It was incorporated 11 years, 1 day ago, on 17 June 2013. The company address is 6th Floor 9 Appold Street, London, EC2A 2AP.



Company Fillings

Liquidation compulsory return final meeting

Date: 02 May 2024

Category: Insolvency

Sub Category: Compulsory

Type: WU15

Documents

View document PDF

Liquidation compulsory winding up progress report

Date: 21 Sep 2023

Category: Insolvency

Sub Category: Compulsory

Type: WU07

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Aug 2022

Action Date: 09 Aug 2022

Category: Address

Type: AD01

New address: 6th Floor 9 Appold Street London EC2A 2AP

Old address: 6th Floor a9 Ppold Street London EC2A 2AP

Change date: 2022-08-09

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Aug 2022

Action Date: 02 Aug 2022

Category: Address

Type: AD01

Change date: 2022-08-02

Old address: 4C 88 Peterborough Road Fulham SW6 3HH England

New address: 6th Floor a9 Ppold Street London EC2A 2AP

Documents

View document PDF

Liquidation compulsory appointment liquidator

Date: 01 Aug 2022

Category: Insolvency

Sub Category: Compulsory

Type: WU04

Documents

View document PDF

Liquidation compulsory winding up order

Date: 12 Apr 2022

Category: Insolvency

Type: COCOMP

Documents

View document PDF

Notice of removal of a director

Date: 12 Apr 2022

Action Date: 01 Apr 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-04-01

Officer name: Mr Felix Olalekan Makanjuola

Documents

View document PDF

Cessation of a person with significant control

Date: 30 Mar 2022

Action Date: 04 Feb 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2022-02-04

Psc name: Ali Ghanbari

Documents

View document PDF

Notification of a person with significant control

Date: 30 Mar 2022

Action Date: 15 May 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Jani Lalaj

Notification date: 2021-05-15

Documents

View document PDF

Termination director company with name termination date

Date: 16 Dec 2021

Action Date: 20 May 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-05-20

Officer name: Ali Ghanbari

Documents

View document PDF

Notice of removal of a director

Date: 09 Dec 2021

Action Date: 15 May 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-05-15

Officer name: Mr Jani Lalaj

Documents

View document PDF

Cessation of a person with significant control

Date: 08 Oct 2021

Action Date: 24 May 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2021-05-24

Psc name: Richard Henry Addison

Documents

View document PDF

Notification of a person with significant control

Date: 08 Oct 2021

Action Date: 24 May 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2021-05-24

Psc name: Ali Ghanbari

Documents

View document PDF

Confirmation statement with updates

Date: 08 Oct 2021

Action Date: 08 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-08

Documents

View document PDF

Termination director company with name termination date

Date: 04 Oct 2021

Action Date: 20 Apr 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-04-20

Officer name: Aminian Naraghi Reza

Documents

View document PDF

Accounts amended with accounts type total exemption full

Date: 08 Aug 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AAMD

Made up date: 2020-09-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Jul 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 10 Jun 2021

Action Date: 10 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-10

Documents

View document PDF

Confirmation statement with updates

Date: 08 Jun 2021

Action Date: 02 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-02

Documents

View document PDF

Termination secretary company with name termination date

Date: 08 Jun 2021

Action Date: 24 May 2021

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Antony Weller

Termination date: 2021-05-24

Documents

View document PDF

Termination director company with name termination date

Date: 08 Jun 2021

Action Date: 24 May 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-05-24

Officer name: Richard Henry Addison

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Jun 2021

Action Date: 08 Jun 2021

Category: Address

Type: AD01

New address: 4C 88 Peterborough Road Fulham SW6 3HH

Old address: The Centre Reading Road Eversley Centre Hampshire RG27 0NB England

Change date: 2021-06-08

Documents

View document PDF

Second filing of director appointment with name

Date: 07 Jun 2021

Category: Officers

Sub Category: Document-replacement

Type: RP04AP01

Officer name: Mr Aminian Naraghi Reza

Documents

View document PDF

Change person director company with change date

Date: 02 Jun 2021

Action Date: 02 Jun 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-06-02

Officer name: Mr Aminan Naraghi Reza

Documents

View document PDF

Confirmation statement with updates

Date: 01 Jun 2021

Action Date: 01 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-01

Documents

View document PDF

Notice of removal of a director

Date: 01 Jun 2021

Action Date: 01 May 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-05-01

Officer name: Mr Aminan Naraghi Reza

Documents

View document PDF

Appoint person director company with name date

Date: 19 Apr 2021

Action Date: 15 Apr 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ali Ghanbari

Appointment date: 2021-04-15

Documents

View document PDF

Termination director company with name termination date

Date: 24 Feb 2021

Action Date: 24 Feb 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Anthony John Addison

Termination date: 2021-02-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Oct 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Jun 2020

Action Date: 17 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-17

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Jan 2020

Action Date: 13 Jan 2020

Category: Address

Type: AD01

New address: The Centre Reading Road Eversley Centre Hampshire RG27 0NB

Old address: 19 Reading Road Pangbourne United Kingdom Berkshire RG8 7LR

Change date: 2020-01-13

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 03 Dec 2019

Action Date: 29 Nov 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2019-11-29

Charge number: 085708560001

Documents

View document PDF

Termination director company with name termination date

Date: 28 Sep 2019

Action Date: 01 Aug 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: William Henry John Addison

Termination date: 2019-08-01

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Jul 2019

Action Date: 17 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Jun 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Change account reference date company previous extended

Date: 20 Mar 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA01

New date: 2018-09-30

Made up date: 2018-06-29

Documents

View document PDF

Appoint person director company with name date

Date: 21 Dec 2018

Action Date: 20 Dec 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Anthony John Addison

Appointment date: 2018-12-20

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Jun 2018

Action Date: 17 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Mar 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Resolution

Date: 25 Aug 2017

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Jun 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 28 Jun 2017

Action Date: 17 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-17

Documents

View document PDF

Notification of a person with significant control

Date: 28 Jun 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-04-06

Psc name: Richard Henry Addison

Documents

View document PDF

Change account reference date company previous shortened

Date: 28 Mar 2017

Action Date: 29 Jun 2016

Category: Accounts

Type: AA01

New date: 2016-06-29

Made up date: 2016-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Aug 2016

Action Date: 17 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-17

Documents

View document PDF

Gazette filings brought up to date

Date: 18 Jun 2016

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Jun 2016

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Gazette notice compulsory

Date: 07 Jun 2016

Category: Gazette

Type: GAZ1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Aug 2015

Action Date: 17 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Apr 2015

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Jul 2014

Action Date: 17 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-17

Documents

View document PDF

Appoint person director company with name

Date: 10 Jul 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr William Addison

Documents

View document PDF

Incorporation company

Date: 17 Jun 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

56 MAPLE ROAD FREEHOLD LTD

69 VICTORIA ROAD,SURBITON,KT6 4NX

Number:09948720
Status:ACTIVE
Category:Private Limited Company

BENONE TRANSPORT LTD

31 EXETER CLOSE,DAVENTRY,NN11 4SY

Number:10860250
Status:ACTIVE
Category:Private Limited Company

BUDAU TRANS LIMITED

32A WINSTANLEY ROAD,WELLINGBOROUGH,NN8 1JF

Number:11622401
Status:ACTIVE
Category:Private Limited Company

HANDY HEALTH LTD

31 SALISBURY ROAD,BEXLEY,DA5 3QE

Number:08023755
Status:ACTIVE
Category:Private Limited Company

NORENGAS LIMITED

BRUNEL HOUSE 340 FIRECREST COURT,WARRINGTON,WA1 1RG

Number:10471802
Status:ACTIVE
Category:Private Limited Company

STAR BRIDGE FERTILIZERS LTD

49 BERKELEY SQUARE, LONDON,LONDON,W1J 5AZ

Number:10605504
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