(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 16th, April 2019
| gazette
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 29th, January 2019
| gazette
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 6th, June 2018
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 28th February 2018
filed on: 5th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 22nd, May 2018
| gazette
|
Free Download
|
(AA) Micro company accounts made up to 28th February 2017
filed on: 30th, October 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 28th February 2017
filed on: 28th, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 29th February 2016
filed on: 28th, November 2016
| accounts
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 22nd November 2013: 84100.00 GBP
filed on: 16th, May 2016
| capital
|
Free Download
(3 pages)
|
(AD01) Address change date: 15th May 2016. New Address: 8 Emsons Close Linton Cambridge CB21 4NB. Previous address: 8 Rose and Crown Walk Saffron Walden Essex CB10 1JH
filed on: 15th, May 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 28th February 2016 with full list of members
filed on: 15th, May 2016
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 15th May 2016: 84100.00 GBP
capital
|
|
(AA) Accounts for a dormant company made up to 28th February 2015
filed on: 25th, November 2015
| accounts
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 28th, July 2015
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 28th February 2015 with full list of members
filed on: 27th, July 2015
| annual return
|
Free Download
(4 pages)
|
(AP01) New director was appointed on 29th June 2015
filed on: 27th, July 2015
| officers
|
Free Download
(2 pages)
|
(TM01) 1st July 2015 - the day director's appointment was terminated
filed on: 27th, July 2015
| officers
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 7th, July 2015
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 28th February 2014
filed on: 25th, November 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to 28th February 2014 with full list of members
filed on: 16th, April 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 16th April 2014: 100.00 GBP
capital
|
|
(AA) Accounts for a dormant company made up to 28th February 2013
filed on: 28th, November 2013
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 28th February 2013 with full list of members
filed on: 10th, June 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Accounts for a dormant company made up to 29th February 2012
filed on: 30th, November 2012
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 28th February 2012 with full list of members
filed on: 16th, May 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Accounts for a dormant company made up to 28th February 2011
filed on: 29th, November 2011
| accounts
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 6th, July 2011
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 28th February 2011 with full list of members
filed on: 5th, July 2011
| annual return
|
Free Download
(4 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 5th, July 2011
| gazette
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 28th February 2010
filed on: 24th, November 2010
| accounts
|
Free Download
(2 pages)
|
(CH01) On 28th February 2010 director's details were changed
filed on: 1st, June 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 28th February 2010 with full list of members
filed on: 1st, June 2010
| annual return
|
Free Download
(4 pages)
|
(AA) Accounts for a dormant company made up to 28th February 2009
filed on: 22nd, December 2009
| accounts
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 3rd, July 2009
| gazette
|
Free Download
(1 page)
|
(363a) Annual return up to 2nd July 2009 with shareholders record
filed on: 2nd, July 2009
| annual return
|
Free Download
(3 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 30th, June 2009
| gazette
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 28th February 2008
filed on: 14th, January 2009
| accounts
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 9th, January 2009
| gazette
|
Free Download
(1 page)
|
(363a) Annual return up to 8th January 2009 with shareholders record
filed on: 8th, January 2009
| annual return
|
Free Download
(3 pages)
|
(288c) Secretary's change of particulars
filed on: 8th, January 2009
| officers
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 30th, December 2008
| gazette
|
Free Download
(1 page)
|
(288b) On 3rd September 2007 Secretary resigned
filed on: 3rd, September 2007
| officers
|
Free Download
(1 page)
|
(288b) On 3rd September 2007 Director resigned
filed on: 3rd, September 2007
| officers
|
Free Download
(1 page)
|
(288b) On 3rd September 2007 Secretary resigned
filed on: 3rd, September 2007
| officers
|
Free Download
(1 page)
|
(288b) On 3rd September 2007 Director resigned
filed on: 3rd, September 2007
| officers
|
Free Download
(1 page)
|
(288c) Secretary's particulars changed
filed on: 18th, August 2007
| officers
|
Free Download
(1 page)
|
(288c) Secretary's particulars changed
filed on: 18th, August 2007
| officers
|
Free Download
(1 page)
|
(288a) On 30th May 2007 New director appointed
filed on: 30th, May 2007
| officers
|
Free Download
(2 pages)
|
(288a) On 30th May 2007 New secretary appointed
filed on: 30th, May 2007
| officers
|
Free Download
(2 pages)
|
(88(2)R) Alloted 99 shares on 1st April 2007. Value of each share 1 £, total number of shares: 100.
filed on: 30th, May 2007
| capital
|
Free Download
(2 pages)
|
(288a) On 30th May 2007 New director appointed
filed on: 30th, May 2007
| officers
|
Free Download
(2 pages)
|
(288a) On 30th May 2007 New secretary appointed
filed on: 30th, May 2007
| officers
|
Free Download
(2 pages)
|
(88(2)R) Alloted 99 shares on 1st April 2007. Value of each share 1 £, total number of shares: 100.
filed on: 30th, May 2007
| capital
|
Free Download
(2 pages)
|
(287) Registered office changed on 05/04/07 from: 5 rose and crown walk saffron walden essex CB10 1JH
filed on: 5th, April 2007
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 05/04/07 from: 5 rose and crown walk saffron walden essex CB10 1JH
filed on: 5th, April 2007
| address
|
Free Download
(1 page)
|
(CERTNM) Company name changed anabis jewels LIMITEDcertificate issued on 15/03/07
filed on: 15th, March 2007
| change of name
|
Free Download
(2 pages)
|
(CERTNM) Company name changed anabis jewels LIMITEDcertificate issued on 15/03/07
filed on: 15th, March 2007
| change of name
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 28th, February 2007
| incorporation
|
Free Download
(12 pages)
|
(NEWINC) Incorporation
filed on: 28th, February 2007
| incorporation
|
Free Download
(12 pages)
|