ANASTACIA LTD

First Floor Rear Office First Floor Rear Office, Kidderminster, DY10 1QG, United Kingdom
StatusDISSOLVED
Company No.10832533
CategoryPrivate Limited Company
Incorporated23 Jun 2017
Age7 years, 18 days
JurisdictionEngland Wales
Dissolution17 Nov 2020
Years3 years, 7 months, 24 days

SUMMARY

ANASTACIA LTD is an dissolved private limited company with number 10832533. It was incorporated 7 years, 18 days ago, on 23 June 2017 and it was dissolved 3 years, 7 months, 24 days ago, on 17 November 2020. The company address is First Floor Rear Office First Floor Rear Office, Kidderminster, DY10 1QG, United Kingdom.



Company Fillings

Gazette dissolved voluntary

Date: 17 Nov 2020

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 01 Sep 2020

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 20 Aug 2020

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Nov 2019

Action Date: 05 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-05

Documents

View document PDF

Confirmation statement with no updates

Date: 29 May 2019

Action Date: 29 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-29

Documents

View document PDF

Confirmation statement with no updates

Date: 29 May 2019

Action Date: 23 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-23

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Jan 2019

Action Date: 11 Jan 2019

Category: Address

Type: AD01

Change date: 2019-01-11

Old address: Office 3 Radcliffe Bridge House 1 Stand Lane Radcliffe Manchester M26 1NW England

New address: First Floor Rear Office 13 Comberton Hill Kidderminster DY10 1QG

Documents

View document PDF

Accounts with accounts type micro entity

Date: 08 Oct 2018

Action Date: 05 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-05

Documents

View document PDF

Cessation of a person with significant control

Date: 27 Sep 2018

Action Date: 23 Jun 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Ben Barret

Cessation date: 2017-06-23

Documents

View document PDF

Change account reference date company previous shortened

Date: 21 Jun 2018

Action Date: 05 Apr 2018

Category: Accounts

Type: AA01

Made up date: 2018-06-30

New date: 2018-04-05

Documents

View document PDF

Confirmation statement with updates

Date: 23 May 2018

Action Date: 23 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-23

Documents

View document PDF

Notification of a person with significant control

Date: 10 May 2018

Action Date: 23 Jun 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Aprilyn De Leon

Notification date: 2017-06-23

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Feb 2018

Action Date: 12 Feb 2018

Category: Address

Type: AD01

Change date: 2018-02-12

Old address: 2 Bridge View Office Park Henry Boot Way Hull Humberside HU4 7DW

New address: Office 3 Radcliffe Bridge House 1 Stand Lane Radcliffe Manchester M26 1NW

Documents

View document PDF

Appoint person director company with name date

Date: 30 Aug 2017

Action Date: 23 Jun 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Aprilyn De Leon

Appointment date: 2017-06-23

Documents

View document PDF

Termination director company with name termination date

Date: 29 Aug 2017

Action Date: 23 Jun 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ben Barret

Termination date: 2017-06-23

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Aug 2017

Action Date: 08 Aug 2017

Category: Address

Type: AD01

Change date: 2017-08-08

Old address: 54 Ashbrook Hey Lane Rochdale OL12 9AQ United Kingdom

New address: 2 Bridge View Office Park Henry Boot Way Hull Humberside HU4 7DW

Documents

View document PDF

Incorporation company

Date: 23 Jun 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

EUROPE FACILITIES MANAGEMENT LTD

12A RUSSELL COURT,BINGLEY,BD16 1PE

Number:08954863
Status:ACTIVE
Category:Private Limited Company

JUNCTION 23 LORRY PARK LIMITED

47 ASHBY ROAD CENTRAL,LOUGHBOROUGH,LE12 9BS

Number:02174770
Status:ACTIVE
Category:Private Limited Company

NICEDAY DISTRIBUTION CENTRE LIMITED

501 BEAUMONT LEYS LANE,LEICESTER,LE4 2BN

Number:02748501
Status:ACTIVE
Category:Private Limited Company

PURE IMAGINATION STUDIO UK LTD.

105 COTTON TREE LANE,COLNE,BB8 7BJ

Number:10566283
Status:ACTIVE
Category:Private Limited Company

S & S FIREPLACES LIMITED

10 HIGH STREET,WINDERMERE,LA23 1AF

Number:08664579
Status:ACTIVE
Category:Private Limited Company

SERVICED ACCOMMODATION SOLUTIONS LTD

5 ELSTREE GATE,BOREHAMWOOD,WD6 1JD

Number:07689850
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