ANSTANG LTD

Unit 4 Collets House Denington Road Unit 4 Collets House Denington Road, Wellingborough, NN8 2QH, England
StatusDISSOLVED
Company No.10658623
CategoryPrivate Limited Company
Incorporated08 Mar 2017
Age7 years, 2 months, 20 days
JurisdictionEngland Wales
Dissolution28 Jan 2020
Years4 years, 4 months

SUMMARY

ANSTANG LTD is an dissolved private limited company with number 10658623. It was incorporated 7 years, 2 months, 20 days ago, on 08 March 2017 and it was dissolved 4 years, 4 months ago, on 28 January 2020. The company address is Unit 4 Collets House Denington Road Unit 4 Collets House Denington Road, Wellingborough, NN8 2QH, England.



Company Fillings

Gazette dissolved voluntary

Date: 28 Jan 2020

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 12 Nov 2019

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 04 Nov 2019

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 14 Oct 2019

Action Date: 05 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-05

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Apr 2019

Action Date: 18 Apr 2019

Category: Address

Type: AD01

Old address: Ground Floor Office 108 Fore Street Hertford Hertfordshire SG14 1AB England

New address: Unit 4 Collets House Denington Road Denington Industrial Estate Wellingborough NN8 2QH

Change date: 2019-04-18

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Apr 2019

Action Date: 07 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-07

Documents

View document PDF

Cessation of a person with significant control

Date: 18 Dec 2018

Action Date: 22 Apr 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Amanda Baxter

Cessation date: 2017-04-22

Documents

View document PDF

Accounts with accounts type micro entity

Date: 19 Nov 2018

Action Date: 05 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-05

Documents

View document PDF

Change account reference date company previous extended

Date: 20 Jun 2018

Action Date: 05 Apr 2018

Category: Accounts

Type: AA01

New date: 2018-04-05

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 20 Mar 2018

Action Date: 07 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-07

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Mar 2018

Action Date: 08 Mar 2018

Category: Address

Type: AD01

Old address: Victory House 400 Pavilion Drive Northampton Business Park Northampton Northamptonshire NN4 7PA

New address: Ground Floor Office 108 Fore Street Hertford Hertfordshire SG14 1AB

Change date: 2018-03-08

Documents

View document PDF

Notification of a person with significant control

Date: 06 Mar 2018

Action Date: 22 Apr 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Ruviena Lyn Carbungco

Notification date: 2017-04-22

Documents

View document PDF

Change person director company with change date

Date: 14 Dec 2017

Action Date: 22 Apr 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-04-22

Officer name: Ms Ruviena Lyn Carbungco

Documents

View document PDF

Termination director company with name termination date

Date: 11 Aug 2017

Action Date: 22 Apr 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-04-22

Officer name: Amanda Baxter

Documents

View document PDF

Appoint person director company with name date

Date: 11 Aug 2017

Action Date: 22 Apr 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-04-22

Officer name: Ms Ruviena Lyn Carbungco

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 May 2017

Action Date: 19 May 2017

Category: Address

Type: AD01

Old address: 29 Cookson Close Yaxley Peterborough PE7 3WN United Kingdom

Change date: 2017-05-19

New address: Victory House 400 Pavilion Drive Northampton Business Park Northampton Northamptonshire NN4 7PA

Documents

View document PDF

Incorporation company

Date: 08 Mar 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DATALANE LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:10801378
Status:ACTIVE
Category:Private Limited Company

DENNIS C MILLER LIMITED

13 TUDDENHAM AVENUE,IPSWICH,IP4 2HE

Number:04708860
Status:ACTIVE
Category:Private Limited Company

DIRECT CLEANING YORKSHIRE LTD

64 COLDERS LANE,HOLMFIRTH,HD9 5JL

Number:07435835
Status:ACTIVE
Category:Private Limited Company

GNE LTD

RUMWELL HALL,TAUNTON,TA4 1EL

Number:05234943
Status:ACTIVE
Category:Private Limited Company

SNA GRINDING SERVICES LIMITED

THE HART SHAW BUILDING,SHEFFIELD BUSINESS PARK,S9 1XU

Number:04224594
Status:ACTIVE
Category:Private Limited Company

SOUTHWEST SIXTEEN LLP

78A STREATHAM HIGH ROAD,LONDON,SW16 1BS

Number:OC349748
Status:ACTIVE
Category:Limited Liability Partnership

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