ANZER SOLUTIONS LTD

Devonshire House Devonshire House, Borehamwood, WD6 1QQ, Hertfordshire
StatusDISSOLVED
Company No.09512225
CategoryPrivate Limited Company
Incorporated26 Mar 2015
Age9 years, 3 months, 17 days
JurisdictionEngland Wales
Dissolution05 Nov 2019
Years4 years, 8 months, 7 days

SUMMARY

ANZER SOLUTIONS LTD is an dissolved private limited company with number 09512225. It was incorporated 9 years, 3 months, 17 days ago, on 26 March 2015 and it was dissolved 4 years, 8 months, 7 days ago, on 05 November 2019. The company address is Devonshire House Devonshire House, Borehamwood, WD6 1QQ, Hertfordshire.



Company Fillings

Gazette dissolved liquidation

Date: 05 Nov 2019

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 05 Aug 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ13

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 17 Apr 2019

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 17 Apr 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 17 Apr 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Apr 2019

Action Date: 17 Apr 2019

Category: Address

Type: AD01

Change date: 2019-04-17

Old address: C/O Land and Scales Cadomin Hurst Reading Berkshire RG10 0DS United Kingdom

New address: Devonshire House Manor Way Borehamwood Hertfordshire WD6 1QQ

Documents

View document PDF

Confirmation statement with updates

Date: 19 Mar 2019

Action Date: 19 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-19

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Mar 2019

Action Date: 19 Mar 2019

Category: Address

Type: AD01

Change date: 2019-03-19

Old address: 32 Sandall Close London W5 1JF United Kingdom

New address: C/O Land and Scales Cadomin Hurst Reading Berkshire RG10 0DS

Documents

View document PDF

Change person director company with change date

Date: 19 Mar 2019

Action Date: 01 Feb 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-02-01

Officer name: Mrs Julia Grobler

Documents

View document PDF

Change person director company with change date

Date: 19 Mar 2019

Action Date: 01 Feb 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-02-01

Officer name: Mr Gunther Grobler

Documents

View document PDF

Change person secretary company with change date

Date: 19 Mar 2019

Action Date: 01 Feb 2019

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2019-02-01

Officer name: Julia Grobler

Documents

View document PDF

Change to a person with significant control

Date: 19 Mar 2019

Action Date: 01 Feb 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-02-01

Psc name: Mr Gunther Grobler

Documents

View document PDF

Cessation of a person with significant control

Date: 18 Mar 2019

Action Date: 01 Apr 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Julia Fucile-Grobler

Cessation date: 2018-04-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Jul 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Change person director company with change date

Date: 24 Jul 2018

Action Date: 21 Jul 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-07-21

Officer name: Mr Gunther Grobler

Documents

View document PDF

Change person director company with change date

Date: 24 Jul 2018

Action Date: 21 Jul 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-07-21

Officer name: Mrs Julia Grobler

Documents

View document PDF

Change person secretary company with change date

Date: 24 Jul 2018

Action Date: 21 Jul 2018

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2018-07-21

Officer name: Julia Grobler

Documents

View document PDF

Change to a person with significant control

Date: 24 Jul 2018

Action Date: 21 Jul 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-07-21

Psc name: Mr Gunther Grobler

Documents

View document PDF

Change to a person with significant control

Date: 24 Jul 2018

Action Date: 21 Jul 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-07-21

Psc name: Mrs Julia Fucile-Grobler

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Jul 2018

Action Date: 24 Jul 2018

Category: Address

Type: AD01

Change date: 2018-07-24

Old address: 10 Andover Place London NW6 5EF England

New address: 32 Sandall Close London W5 1JF

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Mar 2018

Action Date: 26 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-26

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 Jul 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 07 Apr 2017

Action Date: 26 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-26

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Aug 2016

Action Date: 19 Aug 2016

Category: Address

Type: AD01

Change date: 2016-08-19

Old address: 144 Elgin Avenue London W9 2NT England

New address: 10 Andover Place London NW6 5EF

Documents

View document PDF

Accounts with accounts type micro entity

Date: 19 Aug 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Apr 2016

Action Date: 26 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-26

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Apr 2015

Action Date: 10 Apr 2015

Category: Address

Type: AD01

Change date: 2015-04-10

Old address: Cadomin Wards Cross Hurst RG10 0DS United Kingdom

New address: 144 Elgin Avenue London W9 2NT

Documents

View document PDF

Incorporation company

Date: 26 Mar 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

EZ LONDON LTD

SUITE 41, CHESSINGTON BUSINESS CENTRE,CHESSINGTON,KT9 1SD

Number:11935728
Status:ACTIVE
Category:Private Limited Company

INTERNATIONAL SECURITY AND SURVEILLANCE LIMITED

12 HATHERLEY ROAD,SIDCUP,DA14 4DT

Number:08751190
Status:ACTIVE
Category:Private Limited Company

JONNIE HACKETT CONSULTANTS LIMITED

19 HIGHFIELD ROAD,BIRMINGHAM,B15 3BH

Number:10889840
Status:ACTIVE
Category:Private Limited Company

LAND INVESTMENTS MANCHESTER LTD

17 DOLPHIN STREET,MANCHESTER,M12 6BG

Number:09806520
Status:ACTIVE
Category:Private Limited Company

OLD COMPANY 11 LIMITED

CLARENDON HOUSE,HAMILTON,

Number:FC032937
Status:ACTIVE
Category:Other company type

TEXBAY MARKETING LIMITED

24 ST. ANDREW'S GROVE,LONDON,N16 5NE

Number:09856086
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