ANYWORLD LIMITED

24 Nicholas Street, Chester, CH1 2AU
StatusDISSOLVED
Company No.08633352
CategoryPrivate Limited Company
Incorporated01 Aug 2013
Age10 years, 10 months, 26 days
JurisdictionEngland Wales
Dissolution09 Jan 2024
Years5 months, 18 days

SUMMARY

ANYWORLD LIMITED is an dissolved private limited company with number 08633352. It was incorporated 10 years, 10 months, 26 days ago, on 01 August 2013 and it was dissolved 5 months, 18 days ago, on 09 January 2024. The company address is 24 Nicholas Street, Chester, CH1 2AU.



Company Fillings

Gazette dissolved compulsory

Date: 09 Jan 2024

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 24 Oct 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 May 2023

Action Date: 31 Aug 2022

Category: Accounts

Type: AA

Made up date: 2022-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Aug 2022

Action Date: 01 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 May 2022

Action Date: 31 Aug 2021

Category: Accounts

Type: AA

Made up date: 2021-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Sep 2021

Action Date: 01 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-01

Documents

View document PDF

Change person director company with change date

Date: 09 Sep 2021

Action Date: 08 Sep 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-09-08

Officer name: Mr Stuart William James Ayres

Documents

View document PDF

Change person secretary company with change date

Date: 09 Sep 2021

Action Date: 08 Sep 2021

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2021-09-08

Officer name: Mr Stuart Williams James Ayres

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 May 2021

Action Date: 31 Aug 2020

Category: Accounts

Type: AA

Made up date: 2020-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Oct 2020

Action Date: 01 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 May 2020

Action Date: 31 Aug 2019

Category: Accounts

Type: AA

Made up date: 2019-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Aug 2019

Action Date: 01 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 May 2019

Action Date: 31 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Gazette filings brought up to date

Date: 10 Nov 2018

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Nov 2018

Action Date: 01 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-01

Documents

View document PDF

Gazette notice compulsory

Date: 23 Oct 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 May 2018

Action Date: 31 Aug 2017

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Aug 2017

Action Date: 01 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Jun 2017

Action Date: 31 Aug 2016

Category: Accounts

Type: AA

Made up date: 2016-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 16 Aug 2016

Action Date: 01 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 May 2016

Action Date: 31 Aug 2015

Category: Accounts

Type: AA

Made up date: 2015-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Sep 2015

Action Date: 01 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Sep 2015

Action Date: 03 Sep 2015

Category: Address

Type: AD01

Change date: 2015-09-03

Old address: Llys Y Cardotyn Pantymwyn Road Cilcain Mold Flintshire CH7 5NL

New address: 24 Nicholas Street Chester CH1 2AU

Documents

View document PDF

Change registered office situation company with new jurisdiction

Date: 02 Sep 2015

Category: Address

Type: AD05

New jurisdiction: England and Wales

Documents

View document PDF

Change person director company with change date

Date: 03 Aug 2015

Action Date: 31 Jul 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-07-31

Officer name: Mr Stuart Ayres

Documents

View document PDF

Change person secretary company with change date

Date: 03 Aug 2015

Action Date: 31 Jul 2015

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2015-07-31

Officer name: Mr Stuart Williams James Ayres

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Mar 2015

Action Date: 31 Aug 2014

Category: Accounts

Type: AA

Made up date: 2014-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Jan 2015

Action Date: 01 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-01

Documents

View document PDF

Appoint person secretary company with name date

Date: 12 Dec 2014

Action Date: 01 Sep 2013

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Stuart Williams James Ayres

Appointment date: 2013-09-01

Documents

View document PDF

Termination director company with name termination date

Date: 17 Nov 2014

Action Date: 30 Aug 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Adam Tranmer

Termination date: 2013-08-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Nov 2014

Action Date: 10 Nov 2014

Category: Address

Type: AD01

Change date: 2014-11-10

Old address: Cynefail Y Glyn Llanrhaeadr LL16 4NW Wales

New address: Llys Y Cardotyn Pantymwyn Road Cilcain Mold Flintshire CH7 5NL

Documents

View document PDF

Incorporation company

Date: 01 Aug 2013

Category: Incorporation

Type: NEWINC

Documents


Some Companies

CMPI HOLDINGS LIMITED

5 HOWICK PLACE,LONDON,SW1P 1WG

Number:00239142
Status:ACTIVE
Category:Private Limited Company

DKE3 RETAIL&INVEST IMMOBILIEN LIMITED

69 GREAT HAMPTON ST,BIRMINGHAM,B18 6EW

Number:06698140
Status:ACTIVE
Category:Private Limited Company

FIRMACRE LIMITED

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:07439438
Status:ACTIVE
Category:Private Limited Company

FITLIKE RECORDS LIMITED

76 MID STREET,FRASERBURGH,AB43 9JD

Number:SC466427
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

JAMAICA SCHOOL RESOURCES

91 HEATON ROAD,HUDDERSFIELD,HD1 4JB

Number:06662346
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

PROPERTY CONNEXIONS (GATWICK) LIMITED

FIGURES HOUSE,SALFORDS,RH1 5BX

Number:07355313
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