ANOMALOUS EVENTS LTD

71-75 Shelton Street, London, WC2H 9JQ, Greater London, United Kingdom
StatusDISSOLVED
Company No.10321799
CategoryPrivate Limited Company
Incorporated10 Aug 2016
Age7 years, 9 months, 24 days
JurisdictionEngland Wales
Dissolution10 May 2022
Years2 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

View document PDF

Gazette notice voluntary

Date: 22 Feb 2022

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 14 Feb 2022

Category: Dissolution

Type: DS01

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Resolution

Date: 07 Feb 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital name of class of shares

Date: 06 Feb 2020

Category: Capital

Type: SH08

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Accounts with accounts type unaudited abridged

Date: 19 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Capital allotment shares

Date: 07 Feb 2017

Action Date: 31 Jan 2017

Category: Capital

Type: SH01

Capital : 104 GBP

Date: 2017-01-31

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Capital allotment shares

Date: 05 Dec 2016

Action Date: 10 Aug 2016

Category: Capital

Type: SH01

Capital : 103 GBP

Date: 2016-08-10

Documents

View document PDF

Capital allotment shares

Date: 05 Dec 2016

Action Date: 10 Aug 2016

Category: Capital

Type: SH01

Date: 2016-08-10

Capital : 102 GBP

Documents

View document PDF

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

View document PDF

Incorporation company

Date: 10 Aug 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

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

NEWTOWN DECOR LTD

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

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