ANTHONISZ MCKAY LIMITED

First Floor 105-111 Euston First Floor 105-111 Euston, NW1 2EW
StatusDISSOLVED
Company No.06458085
CategoryPrivate Limited Company
Incorporated20 Dec 2007
Age16 years, 6 months, 17 days
JurisdictionEngland Wales
Dissolution21 Feb 2017
Years7 years, 4 months, 13 days

SUMMARY

ANTHONISZ MCKAY LIMITED is an dissolved private limited company with number 06458085. It was incorporated 16 years, 6 months, 17 days ago, on 20 December 2007 and it was dissolved 7 years, 4 months, 13 days ago, on 21 February 2017. The company address is First Floor 105-111 Euston First Floor 105-111 Euston, NW1 2EW.



Company Fillings

Gazette dissolved compulsory

Date: 21 Feb 2017

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 06 Dec 2016

Category: Gazette

Type: GAZ1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Dec 2015

Action Date: 20 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-20

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Sep 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Dec 2014

Action Date: 20 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-20

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Sep 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Feb 2014

Action Date: 20 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-20

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Sep 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Certificate change of name company

Date: 29 Apr 2013

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed city nominees LIMITED\certificate issued on 29/04/13

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Jan 2013

Action Date: 20 Dec 2012

Category: Annual-return

Type: AR01

Made up date: 2012-12-20

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Sep 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Feb 2012

Action Date: 20 Dec 2011

Category: Annual-return

Type: AR01

Made up date: 2011-12-20

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Sep 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Change person director company with change date

Date: 23 Jun 2011

Action Date: 23 Jun 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-06-23

Officer name: Mr Ian Haig Anthonisz

Documents

View document PDF

Change person director company with change date

Date: 21 Feb 2011

Action Date: 01 Feb 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-02-01

Officer name: Mr Ian Haig Anthonisz

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Jan 2011

Action Date: 20 Dec 2010

Category: Annual-return

Type: AR01

Made up date: 2010-12-20

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Sep 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Jan 2010

Action Date: 20 Dec 2009

Category: Annual-return

Type: AR01

Made up date: 2009-12-20

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Sep 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 14 Jan 2009

Category: Annual-return

Type: 363a

Description: Return made up to 20/12/08; full list of members

Documents

View document PDF

Legacy

Date: 12 Feb 2008

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 12 Feb 2008

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 12 Feb 2008

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Incorporation company

Date: 20 Dec 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALEX246CALO LTD

108 LEVER STREET,MANCHESTER,M26 4PQ

Number:11001138
Status:ACTIVE
Category:Private Limited Company

ANDY DODSWORTH ELECTRICAL LIMITED

2 CLIFTON MOOR BUSINESS VILLAGE,YORK,YO30 4XG

Number:10275111
Status:ACTIVE
Category:Private Limited Company

KRS REALTY LTD

PACIFIC HOUSE 382 KENTON ROAD,MIDDLESEX,HA3 8DP

Number:11511338
Status:ACTIVE
Category:Private Limited Company

MITCAP PARTNERS LTD

73 PARK LANE,CROYDON,CR0 1JG

Number:07531914
Status:ACTIVE
Category:Private Limited Company

ONDULINE BUILDING PRODUCTS LIMITED

DAWSON HOUSE,LONDON,EC3N 2EX

Number:00952627
Status:ACTIVE
Category:Private Limited Company

STATIC HAIR AND BEAUTY LTD

UNIT 2A TINSHILL LANE,LEEDS,LS16 7AP

Number:11928265
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