-
ANCHURA PARTNERS SERVICES LIMITED - C/O Quantuma Advisory Limited 3rd Floor, 37 Frederick Place, Brighton, BN1 4EA, United Kingdom
Company Information
- Company registration number
- 08269312
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- C/O Quantuma Advisory Limited 3rd Floor
- 37 Frederick Place
- Brighton
- BN1 4EA C/O Quantuma Advisory Limited 3rd Floor, 37 Frederick Place, Brighton, BN1 4EA UK
Management
- Managing Directors
- DEAN, Brian Geoffrey
- FORD, Paul Albert
Company Details
- Type of Business
- ltd
- Incorporated
- 2012-10-26
- Dissolved on
- 2021-11-25
- SIC/NACE
- 82110
Ownership
- Beneficial Owners
- Anchura (Group) Limited
Jurisdiction Particularities
- Additional Status Details
- liquidation
- Filing of Accounts
- Due Date: 2019-12-31
- Last Date: 2018-03-31
- Annual Return
- Due Date: 2020-03-16
- Last Date: 2019-03-02
-
ANCHURA PARTNERS SERVICES LIMITED Company Description
- ANCHURA PARTNERS SERVICES LIMITED is a ltd registered in United Kingdom with the Company reg no 08269312. Its current trading status is "live". It was registered 2012-10-26. It has declared SIC or NACE codes as "82110". It has 2 directors It can be contacted at C/o Quantuma Advisory Limited 3Rd Floor .
Get ANCHURA PARTNERS SERVICES LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Anchura Partners Services Limited - C/O Quantuma Advisory Limited 3rd Floor, 37 Frederick Place, Brighton, BN1 4EA, United Kingdom
- 2012-10-26
Did you know? kompany provides original and official company documents for ANCHURA PARTNERS SERVICES LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2021
-
liquidation-voluntary-defer-dissolution (2021-12-09) - COLIQ
-
liquidation-court-order-miscellaneous (2021-11-22) - LIQ MISC OC
-
liquidation-voluntary-appointment-of-liquidator (2021-11-17) - 600
-
change-registered-office-address-company-with-date-old-address-new-address (2021-07-13) - AD01
-
liquidation-voluntary-creditors-return-of-final-meeting (2021-08-25) - LIQ14
-
change-registered-office-address-company-with-date-old-address-new-address (2021-11-11) - AD01
keyboard_arrow_right 2020
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2020-09-28) - LIQ03
keyboard_arrow_right 2019
-
liquidation-voluntary-statement-of-affairs (2019-09-11) - LIQ02
-
liquidation-voluntary-appointment-of-liquidator (2019-09-11) - 600
-
resolution (2019-09-11) - RESOLUTIONS
-
change-registered-office-address-company-with-date-old-address-new-address (2019-08-01) - AD01
-
mortgage-satisfy-charge-full (2019-06-23) - MR04
-
accounts-with-accounts-type-total-exemption-full (2019-03-12) - AA
-
confirmation-statement-with-no-updates (2019-03-04) - CS01
keyboard_arrow_right 2018
-
confirmation-statement-with-updates (2018-03-05) - CS01
-
accounts-with-accounts-type-total-exemption-full (2018-05-15) - AA
-
change-registered-office-address-company-with-date-old-address-new-address (2018-08-28) - AD01
-
change-registered-office-address-company-with-date-old-address-new-address (2018-09-05) - AD01
-
change-to-a-person-with-significant-control (2018-08-23) - PSC05
keyboard_arrow_right 2017
-
termination-director-company-with-name-termination-date (2017-01-19) - TM01
-
accounts-with-accounts-type-full (2017-01-03) - AA
-
change-person-director-company-with-change-date (2017-01-20) - CH01
-
change-person-director-company-with-change-date (2017-04-07) - CH01
-
termination-director-company-with-name-termination-date (2017-02-28) - TM01
-
confirmation-statement-with-updates (2017-03-02) - CS01
-
capital-alter-shares-redemption-statement-of-capital (2017-09-29) - SH02
-
appoint-person-director-company-with-name-date (2017-02-28) - AP01
keyboard_arrow_right 2016
-
capital-cancellation-shares (2016-06-16) - SH06
-
capital-return-purchase-own-shares (2016-06-16) - SH03
-
capital-alter-shares-redemption-statement-of-capital (2016-06-14) - SH02
-
second-filing-of-form-with-form-type-made-up-date (2016-06-13) - RP04
-
second-filing-of-form-with-form-type (2016-06-10) - RP04
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-03-03) - AR01
-
capital-allotment-shares (2016-04-27) - SH01
-
appoint-person-director-company-with-name-date (2016-04-27) - AP01
-
capital-alter-shares-redemption-statement-of-capital (2016-01-14) - SH02
keyboard_arrow_right 2015
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-12-14) - AR01
-
capital-cancellation-shares (2015-12-24) - SH06
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2015-01-07) - MR01
-
capital-allotment-shares (2015-06-02) - SH01
-
accounts-with-accounts-type-total-exemption-small (2015-09-25) - AA
-
termination-director-company-with-name-termination-date (2015-11-20) - TM01
-
capital-allotment-shares (2015-05-19) - SH01
-
appoint-person-director-company-with-name-date (2015-11-20) - AP01
-
capital-return-purchase-own-shares (2015-12-10) - SH03
-
resolution (2015-12-10) - RESOLUTIONS
keyboard_arrow_right 2014
-
second-filing-of-form-with-form-type (2014-11-18) - RP04
-
capital-allotment-shares (2014-10-27) - SH01
-
capital-allotment-shares (2014-10-06) - SH01
-
appoint-person-director-company-with-name-date (2014-10-03) - AP01
-
accounts-with-accounts-type-total-exemption-small (2014-07-24) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-05-16) - AR01
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-11-21) - AR01
keyboard_arrow_right 2013
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-10-31) - AR01
-
change-account-reference-date-company-current-extended (2013-02-11) - AA01
keyboard_arrow_right 2012
-
incorporation-company (2012-10-26) - NEWINC