ANYTIME POOLE LIMITED

3rd Floor 18 Savile Row, London, W1S 3PW, England
StatusACTIVE
Company No.08800178
CategoryPrivate Limited Company
Incorporated03 Dec 2013
Age10 years, 5 months, 20 days
JurisdictionEngland Wales
Dissolution03 Nov 2015
Years8 years, 6 months, 20 days

SUMMARY

ANYTIME POOLE LIMITED is an active private limited company with number 08800178. It was incorporated 10 years, 5 months, 20 days ago, on 03 December 2013 and it was dissolved 8 years, 6 months, 20 days ago, on 03 November 2015. The company address is 3rd Floor 18 Savile Row, London, W1S 3PW, England.



Company Fillings

Confirmation statement with no updates

Date: 28 Mar 2024

Action Date: 20 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Oct 2023

Action Date: 31 Jan 2023

Category: Accounts

Type: AA

Made up date: 2023-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Mar 2023

Action Date: 20 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Oct 2022

Action Date: 31 Jan 2022

Category: Accounts

Type: AA

Made up date: 2022-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Mar 2022

Action Date: 20 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Sep 2021

Action Date: 31 Jan 2021

Category: Accounts

Type: AA

Made up date: 2021-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Mar 2021

Action Date: 20 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Jun 2020

Action Date: 31 Jan 2020

Category: Accounts

Type: AA

Made up date: 2020-01-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 May 2020

Action Date: 13 May 2020

Category: Address

Type: AD01

New address: 3rd Floor 18 Savile Row London W1S 3PW

Old address: 3rd Floor 18 Saville Row London W15 3PW

Change date: 2020-05-13

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Mar 2020

Action Date: 20 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Sep 2019

Action Date: 31 Jan 2019

Category: Accounts

Type: AA

Made up date: 2019-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Mar 2019

Action Date: 20 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Oct 2018

Action Date: 31 Jan 2018

Category: Accounts

Type: AA

Made up date: 2018-01-31

Documents

View document PDF

Change account reference date company previous extended

Date: 04 Apr 2018

Action Date: 31 Jan 2018

Category: Accounts

Type: AA01

New date: 2018-01-31

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 04 Apr 2018

Action Date: 20 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 17 May 2017

Action Date: 20 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-20

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 May 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Apr 2016

Action Date: 20 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-20

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Mar 2016

Action Date: 08 Mar 2016

Category: Address

Type: AD01

New address: 3rd Floor 18 Saville Row London W15 3PW

Change date: 2016-03-08

Old address: 6a Riverside Hemel Hempstead Hertfordshire HP1 1BT

Documents

View document PDF

Appoint person director company with name date

Date: 23 Feb 2016

Action Date: 27 Jan 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: William James Marsh

Appointment date: 2016-01-27

Documents

View document PDF

Appoint person director company with name date

Date: 23 Feb 2016

Action Date: 27 Jan 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Simon Berry

Appointment date: 2016-01-27

Documents

View document PDF

Termination director company with name termination date

Date: 08 Feb 2016

Action Date: 27 Jan 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-01-27

Officer name: Kieran William Gartshore

Documents

View document PDF

Annual return company with made up date

Date: 08 Jan 2016

Action Date: 20 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-20

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Jan 2016

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Administrative restoration company

Date: 08 Jan 2016

Category: Restoration

Type: RT01

Documents

View document PDF

Gazette dissolved compulsory

Date: 03 Nov 2015

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 21 Jul 2015

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change person director company with change date

Date: 10 Apr 2014

Action Date: 01 Apr 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Kieran Gartshore

Change date: 2014-04-01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Mar 2014

Action Date: 20 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-20

Documents

View document PDF

Termination director company with name

Date: 24 Mar 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: James Cotton

Documents

View document PDF

Incorporation company

Date: 03 Dec 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ASM MANUFACTURING LIMITED

UNIT 15 TOP BARN BUSINESS CENTRE,WORCESTER,WR6 6NH

Number:04106789
Status:ACTIVE
Category:Private Limited Company

BLUE LINE AUTO LOGISTICS LIMITED

95 KING STREET,LANCASHIRE,LA1 1RH

Number:04614273
Status:ACTIVE
Category:Private Limited Company

KRIPALU HOMES LIMITED

VICTORIA HOUSE,STANMORE,HA7 1BU

Number:08443497
Status:ACTIVE
Category:Private Limited Company

SERVEQUIP ASSISTANCE (UK) LIMITED

UNIT 3 & 4 DANA TRADING ESTATE,PADDOCK WOOD,TN12 6UU

Number:07655272
Status:ACTIVE
Category:Private Limited Company

SOUTHERN MINI PILING CONTRACTORS LTD

1 DOWDING CLOSE,WOODLEY,RG5 4NL

Number:11258945
Status:ACTIVE
Category:Private Limited Company

STEADFAST MOTOR COMPANY LIMITED

PRIORY FARM COLMWORTH ROAD,BEDFORD,MK44 2BZ

Number:11818478
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