ANOMALOUS EVENTS LTD
Status | DISSOLVED |
Company No. | 10321799 |
Category | Private Limited Company |
Incorporated | 10 Aug 2016 |
Age | 7 years, 9 months, 24 days |
Jurisdiction | England Wales |
Dissolution | 10 May 2022 |
Years | 2 years, 24 days |
SUMMARY
ANOMALOUS EVENTS LTD is an dissolved private limited company with number 10321799. It was incorporated 7 years, 9 months, 24 days ago, on 10 August 2016 and it was dissolved 2 years, 24 days ago, on 10 May 2022. The company address is 71-75 Shelton Street, London, WC2H 9JQ, Greater London, United Kingdom.
Company Fillings
Gazette dissolved voluntary
Date: 10 May 2022
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 14 Feb 2022
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type total exemption full
Date: 20 Dec 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with updates
Date: 05 Jan 2021
Action Date: 05 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-05
Documents
Change to a person with significant control
Date: 04 Jan 2021
Action Date: 04 Jan 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mrs Abigail Louise Leibert
Change date: 2021-01-04
Documents
Accounts with accounts type total exemption full
Date: 16 Dec 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Change person director company with change date
Date: 11 Mar 2020
Action Date: 10 Mar 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-03-10
Officer name: Mrs Abigail Louise Leibert
Documents
Change registered office address company with date old address new address
Date: 11 Mar 2020
Action Date: 11 Mar 2020
Category: Address
Type: AD01
Old address: Kemp House 152-160 City Road London EC1V 2NX England
New address: 71-75 Shelton Street London Greater London WC2H 9JQ
Change date: 2020-03-11
Documents
Resolution
Date: 07 Feb 2020
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital name of class of shares
Date: 06 Feb 2020
Category: Capital
Type: SH08
Documents
Confirmation statement with updates
Date: 09 Jan 2020
Action Date: 09 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-09
Documents
Change to a person with significant control
Date: 09 Jan 2020
Action Date: 09 Jan 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2020-01-09
Psc name: Mrs Abigail Louise Leibert
Documents
Change to a person with significant control
Date: 06 Jan 2020
Action Date: 06 Jan 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mrs Abigail Louise Leibert
Change date: 2020-01-06
Documents
Change person director company with change date
Date: 06 Jan 2020
Action Date: 06 Jan 2020
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Ms Abigail Louise Leibert
Change date: 2020-01-06
Documents
Accounts with accounts type unaudited abridged
Date: 19 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Change to a person with significant control
Date: 24 Sep 2019
Action Date: 22 Aug 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2019-08-22
Psc name: Ms Abigail Louise Barham
Documents
Change person director company with change date
Date: 24 Sep 2019
Action Date: 22 Aug 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-08-22
Officer name: Ms Abigail Louise Barham
Documents
Confirmation statement with updates
Date: 14 Feb 2019
Action Date: 30 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-30
Documents
Accounts with accounts type micro entity
Date: 20 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Change registered office address company with date old address new address
Date: 23 Jul 2018
Action Date: 23 Jul 2018
Category: Address
Type: AD01
Old address: 20 Kentish Town Road London NW1 9NX England
New address: Kemp House 152-160 City Road London EC1V 2NX
Change date: 2018-07-23
Documents
Cessation of a person with significant control
Date: 11 Jun 2018
Action Date: 10 Aug 2016
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2016-08-10
Psc name: Anthony Price
Documents
Cessation of a person with significant control
Date: 08 Jun 2018
Action Date: 10 Aug 2016
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2016-08-10
Psc name: Samuel Richard Kingfisher
Documents
Notification of a person with significant control
Date: 08 Jun 2018
Action Date: 10 Aug 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2016-08-10
Psc name: Abigail Louise Barham
Documents
Confirmation statement with updates
Date: 09 Feb 2018
Action Date: 30 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-30
Documents
Accounts with accounts type total exemption full
Date: 21 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Capital allotment shares
Date: 07 Feb 2017
Action Date: 31 Jan 2017
Category: Capital
Type: SH01
Capital : 104 GBP
Date: 2017-01-31
Documents
Confirmation statement with updates
Date: 30 Jan 2017
Action Date: 30 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-30
Documents
Change person director company with change date
Date: 30 Jan 2017
Action Date: 30 Jan 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-01-30
Officer name: Ms Abigail Louise Barham
Documents
Termination director company with name termination date
Date: 30 Jan 2017
Action Date: 10 Aug 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Antony Price
Termination date: 2016-08-10
Documents
Termination director company with name termination date
Date: 30 Jan 2017
Action Date: 10 Aug 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-08-10
Officer name: Samuel Richard Kingfisher
Documents
Change account reference date company current shortened
Date: 12 Jan 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA01
Made up date: 2017-08-31
New date: 2017-03-31
Documents
Appoint person director company with name date
Date: 07 Dec 2016
Action Date: 10 Aug 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-08-10
Officer name: Ms Abigail Louise Barham
Documents
Capital allotment shares
Date: 05 Dec 2016
Action Date: 10 Aug 2016
Category: Capital
Type: SH01
Capital : 103 GBP
Date: 2016-08-10
Documents
Capital allotment shares
Date: 05 Dec 2016
Action Date: 10 Aug 2016
Category: Capital
Type: SH01
Date: 2016-08-10
Capital : 102 GBP
Documents
Change person director company with change date
Date: 23 Oct 2016
Action Date: 23 Oct 2016
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Anthony Price
Change date: 2016-10-23
Documents
Some Companies
HIGHLAND MEWS MANAGEMENT COMPANY LTD
SUITE 5,LONDON,N14 5BP
Number: | 03407050 |
Status: | ACTIVE |
Category: | Private Limited Company |
LE-MACK (OILFIELD RENTALS) LIMITED
37 BROAD STREET,PETERHEAD,AB42 1JB
Number: | SC155779 |
Status: | ACTIVE |
Category: | Private Limited Company |
NASSINGTON PRIVATE HIRE LIMITED
2 CHAPEL COURT,PETERBOROUGH,PE8 6JF
Number: | 05055578 |
Status: | ACTIVE |
Category: | Private Limited Company |
29 STAFFORD STREET,EDINBURGH,EH3 7BJ
Number: | SC622439 |
Status: | ACTIVE |
Category: | Private Limited Company |
TAOIST TAI CHI SOCIETY OF GREAT BRITAIN
TAOIST TAI CHI SOCIETY EUROPEAN CENTRE,COLCHESTER,CO2 0DE
Number: | 02601222 |
Status: | ACTIVE |
Category: | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |
THE CANVAS PRINTING COMPANY LIMITED
UNIT J, THE DOLPHIN SHOPPING CENTRE,POOLE,BH15 1TX
Number: | 07966404 |
Status: | ACTIVE |
Category: | Private Limited Company |