ANACAIL LIMITED: Filings
Overview
| Company Name | ANACAIL LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | SC388133 |
| Jurisdiction | Scotland |
| Date of Creation | |
| Date of Cessation |
What are the latest filings for ANACAIL LIMITED?
| Date | Description | Document | Type | |||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||||||||||
Final account prior to dissolution in a winding-up by the court | 10 pages | WU15(Scot) | ||||||||||||||||||
Final account prior to dissolution in a winding-up by the court | 10 pages | WU15(Scot) | ||||||||||||||||||
Termination of appointment of Ip2Ipo Services Limited as a secretary on Jul 13, 2020 | 1 pages | TM02 | ||||||||||||||||||
Registered office address changed from First Floor, South Suite, Telford Pavilion West of Scotland Science Park Maryhill Road Glasgow G20 0XA Scotland to C/O Wri Associates Ltd Third Floor, Turnberry House 175 West George Street Glasgow G2 2LB on Feb 18, 2020 | 2 pages | AD01 | ||||||||||||||||||
Court order in a winding-up (& Court Order attachment) | 4 pages | WU01(Scot) | ||||||||||||||||||
Satisfaction of charge SC3881330001 in full | 1 pages | MR04 | ||||||||||||||||||
Appointment of provisional liquidator in a winding-up by the court (& Court Order attachment) | 4 pages | WU02(Scot) | ||||||||||||||||||
Confirmation statement made on Nov 02, 2019 with updates | 5 pages | CS01 | ||||||||||||||||||
Total exemption full accounts made up to Dec 31, 2018 | 9 pages | AA | ||||||||||||||||||
Registration of charge SC3881330002, created on Feb 28, 2019 | 18 pages | MR01 | ||||||||||||||||||
Statement of capital following an allotment of shares on Dec 21, 2018
| 4 pages | SH01 | ||||||||||||||||||
Confirmation statement made on Nov 02, 2018 with updates | 5 pages | CS01 | ||||||||||||||||||
Termination of appointment of Steven Peter Beaumont as a director on Oct 09, 2018 | 1 pages | TM01 | ||||||||||||||||||
Total exemption full accounts made up to Dec 31, 2017 | 9 pages | AA | ||||||||||||||||||
Register inspection address has been changed from C/O Anacail Limited 11 the Square University Avenue Glasgow G12 8QQ Scotland to First Floor, South Suite Telford Pavilion West of Scotland Science Park Maryhill Road Glasgow G20 0XA | 1 pages | AD02 | ||||||||||||||||||
Second filing of a statement of capital following an allotment of shares on Jan 04, 2018
| 7 pages | RP04SH01 | ||||||||||||||||||
Statement of capital following an allotment of shares on Jan 04, 2017
| 8 pages | SH01 | ||||||||||||||||||
| ||||||||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||||||
| ||||||||||||||||||||
Statement of capital following an allotment of shares on Oct 26, 2017
| 4 pages | SH01 | ||||||||||||||||||
Confirmation statement made on Nov 03, 2017 with updates | 5 pages | CS01 | ||||||||||||||||||
Cessation of Sussex Place General Partner Ii Limited as a person with significant control on Oct 26, 2017 | 1 pages | PSC07 | ||||||||||||||||||
Cessation of Top Technology Ventures Limited as a person with significant control on Oct 06, 2016 | 1 pages | PSC07 | ||||||||||||||||||
Statement of capital following an allotment of shares on Oct 26, 2017
| 4 pages | SH01 | ||||||||||||||||||
Resolutions Resolutions | 46 pages | RESOLUTIONS | ||||||||||||||||||
| ||||||||||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0