ANECHOIC LIMITED

10 Beech Court 10 Beech Court, Reading, RG10 0RQ, England
StatusDISSOLVED
Company No.11142417
CategoryPrivate Limited Company
Incorporated10 Jan 2018
Age6 years, 5 months, 6 days
JurisdictionEngland Wales
Dissolution24 Jan 2023
Years1 year, 4 months, 23 days

SUMMARY

ANECHOIC LIMITED is an dissolved private limited company with number 11142417. It was incorporated 6 years, 5 months, 6 days ago, on 10 January 2018 and it was dissolved 1 year, 4 months, 23 days ago, on 24 January 2023. The company address is 10 Beech Court 10 Beech Court, Reading, RG10 0RQ, England.



Company Fillings

Gazette dissolved voluntary

Date: 24 Jan 2023

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 08 Nov 2022

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Oct 2022

Action Date: 27 Oct 2022

Category: Address

Type: AD01

Old address: The Straw Barn Upton End Farm Business Park Meppershall Road Shillington Bedfordshire SG5 3PF England

New address: 10 Beech Court Hurst Reading RG10 0RQ

Change date: 2022-10-27

Documents

View document PDF

Dissolution application strike off company

Date: 26 Oct 2022

Category: Dissolution

Type: DS01

Documents

View document PDF

Cessation of a person with significant control

Date: 25 Oct 2022

Action Date: 11 Jul 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2022-07-11

Psc name: Patrick Shortt

Documents

View document PDF

Termination director company with name termination date

Date: 25 Oct 2022

Action Date: 11 Jul 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-07-11

Officer name: Patrick Shortt

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Feb 2022

Action Date: 31 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Feb 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: 30 Oct 2021

Action Date: 30 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Feb 2021

Action Date: 31 Jan 2021

Category: Accounts

Type: AA

Made up date: 2021-01-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Feb 2021

Action Date: 31 Jan 2020

Category: Accounts

Type: AA

Made up date: 2020-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Feb 2021

Action Date: 06 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-06

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Jul 2020

Action Date: 02 Jul 2020

Category: Address

Type: AD01

Old address: The Straw Barn Upton End Farm Business Park Meppershall Road Shillington Herfordshire SG5 3PF England

New address: The Straw Barn Upton End Farm Business Park Meppershall Road Shillington Bedfordshire SG5 3PF

Change date: 2020-07-02

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Jul 2020

Action Date: 02 Jul 2020

Category: Address

Type: AD01

Change date: 2020-07-02

Old address: Little Portion Toadpit Lane West Hill Ottery St Mary Devon EX11 1TR United Kingdom

New address: The Straw Barn Upton End Farm Business Park Meppershall Road Shillington Herfordshire SG5 3PF

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Jan 2020

Action Date: 06 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-06

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Mar 2019

Action Date: 31 Jan 2019

Category: Accounts

Type: AA

Made up date: 2019-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 06 Jan 2019

Action Date: 06 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-06

Documents

View document PDF

Termination director company with name termination date

Date: 08 Jun 2018

Action Date: 31 May 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Quentin Tailford

Termination date: 2018-05-31

Documents

View document PDF

Notification of a person with significant control

Date: 04 Apr 2018

Action Date: 26 Mar 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2018-03-26

Psc name: Patrick Shortt

Documents

View document PDF

Notification of a person with significant control

Date: 04 Apr 2018

Action Date: 26 Mar 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: John Gillott

Notification date: 2018-03-26

Documents

View document PDF

Appoint person director company with name date

Date: 04 Apr 2018

Action Date: 26 Mar 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Patrick Shortt

Appointment date: 2018-03-26

Documents

View document PDF

Cessation of a person with significant control

Date: 04 Apr 2018

Action Date: 26 Mar 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Quentin Tailford

Cessation date: 2018-03-26

Documents

View document PDF

Appoint person director company with name date

Date: 04 Apr 2018

Action Date: 26 Mar 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-03-26

Officer name: Mr John Gillott

Documents

View document PDF

Incorporation company

Date: 10 Jan 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AD AGRONOMY LIMITED

19 PLUMBLEY MEADOWS,BLANDFORD FORUM,DT11 9BY

Number:08449605
Status:ACTIVE
Category:Private Limited Company

CUPBOND LIMITED

71 NEW DOVER ROAD,CANTERBURY,CT1 3DZ

Number:01448559
Status:ACTIVE
Category:Private Limited Company

DURADIAMOND LIMITED

4 OAKWOOD COURT,WOKING,GU24 9SJ

Number:02251017
Status:ACTIVE
Category:Private Limited Company

LEGAL BEAGLES LIMITED

302 CHARMINSTER ROAD,DORSET,BH8 9RT

Number:02040212
Status:ACTIVE
Category:Private Limited Company

LNS (BEDMOND) LIMITED

BEDMOND HILL HOUSE,HEMEL HEMPSTEAD,HP3 8SF

Number:06087276
Status:ACTIVE
Category:Private Limited Company

SLEMANI PLANT & MACHINERY SALE LTD

21 TREBORTH ROAD,CHESTER,CH1 5RD

Number:11722987
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