ANISA GROUP HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

ANISA GROUP HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

07676163

Incorporation date

21/06/2011

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

Lincoln House, Wellington Crescent, Fradley Park, Lichfield WS13 8RZCopy
copy info iconCopy
See on map
Latest events (Record since 21/06/2011)
dot icon06/08/2024
Final Gazette dissolved via voluntary strike-off
dot icon25/06/2024
Confirmation statement made on 2024-06-20 with updates
dot icon21/05/2024
First Gazette notice for voluntary strike-off
dot icon10/05/2024
Application to strike the company off the register
dot icon22/03/2024
Resolutions
dot icon22/03/2024
Solvency Statement dated 21/03/24
dot icon22/03/2024
Statement by Directors
dot icon22/03/2024
Statement of capital on 2024-03-22
dot icon18/03/2024
Statement of capital following an allotment of shares on 2024-03-15
dot icon20/10/2023
Notice of agreement to exemption from audit of accounts for period ending 31/12/22
dot icon20/10/2023
Audit exemption statement of guarantee by parent company for period ending 31/12/22
dot icon20/10/2023
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
dot icon20/10/2023
Audit exemption subsidiary accounts made up to 2022-12-31
dot icon08/09/2023
Satisfaction of charge 076761630008 in full
dot icon16/08/2023
Satisfaction of charge 076761630006 in full
dot icon16/08/2023
Satisfaction of charge 076761630007 in full
dot icon27/07/2023
Confirmation statement made on 2023-06-20 with no updates
dot icon06/05/2023
Registration of charge 076761630008, created on 2023-04-25
dot icon01/10/2022
Audit exemption subsidiary accounts made up to 2021-12-31
dot icon01/10/2022
Consolidated accounts of parent company for subsidiary company period ending 31/12/21
dot icon01/10/2022
Audit exemption statement of guarantee by parent company for period ending 31/12/21
dot icon01/10/2022
Notice of agreement to exemption from audit of accounts for period ending 31/12/21
dot icon28/07/2022
Confirmation statement made on 2022-06-20 with no updates
dot icon25/07/2022
Registered office address changed from Sanderson House Poplar Way Sheffield South Yorkshire S60 5TR England to Lincoln House Wellington Crescent Fradley Park Lichfield WS13 8RZ on 2022-07-25
dot icon10/06/2022
Termination of appointment of Kevin James Mcadams as a director on 2022-06-09
dot icon18/10/2021
Audit exemption subsidiary accounts made up to 2020-12-31
dot icon18/10/2021
Consolidated accounts of parent company for subsidiary company period ending 31/12/20
dot icon18/10/2021
Audit exemption statement of guarantee by parent company for period ending 31/12/20
dot icon18/10/2021
Notice of agreement to exemption from audit of accounts for period ending 31/12/20
dot icon22/07/2021
Confirmation statement made on 2021-06-20 with no updates
dot icon16/02/2021
Audit exemption subsidiary accounts made up to 2019-12-31
dot icon16/02/2021
Consolidated accounts of parent company for subsidiary company period ending 31/12/19
dot icon22/01/2021
Registered office address changed from 7 Rushmills Northampton NN4 7YB England to Sanderson House Poplar Way Sheffield South Yorkshire S60 5TR on 2021-01-22
dot icon10/01/2021
Notice of agreement to exemption from audit of accounts for period ending 31/12/19
dot icon10/01/2021
Audit exemption statement of guarantee by parent company for period ending 31/12/19
dot icon18/12/2020
Termination of appointment of Karen Louise Chalmers as a director on 2020-12-11
dot icon17/12/2020
Appointment of Mr Kevin James Mcadams as a director on 2020-12-11
dot icon17/12/2020
Appointment of Mrs Nicola Marrison as a director on 2020-12-11
dot icon17/12/2020
Termination of appointment of Sandra Ann Cummings as a director on 2020-12-11
dot icon18/11/2020
Change of details for Anisa Consolidated Holdings Limited as a person with significant control on 2020-05-04
dot icon06/07/2020
Particulars of variation of rights attached to shares
dot icon06/07/2020
Change of share class name or designation
dot icon06/07/2020
Resolutions
dot icon27/06/2020
Confirmation statement made on 2020-06-20 with updates
dot icon26/06/2020
Registration of charge 076761630006, created on 2020-06-15
dot icon26/06/2020
Registration of charge 076761630007, created on 2020-06-15
dot icon24/06/2020
Resolutions
dot icon24/06/2020
Memorandum and Articles of Association
dot icon27/05/2020
Satisfaction of charge 2 in full
dot icon27/05/2020
Satisfaction of charge 3 in full
dot icon04/05/2020
Termination of appointment of Ian Newcombe as a director on 2020-03-08
dot icon04/05/2020
Termination of appointment of Ross Telford as a director on 2020-03-08
dot icon04/05/2020
Termination of appointment of David Charles Renshaw as a director on 2020-03-08
dot icon04/05/2020
Appointment of Hellen Maria Stein as a director on 2020-03-08
dot icon04/05/2020
Appointment of Sandra Ann Cummings as a director on 2020-03-08
dot icon04/05/2020
Appointment of Ms. Karen Louise Chalmers as a director on 2020-03-08
dot icon04/05/2020
Registered office address changed from Sanderson House Manor Road Coventry CV1 2GF England to 7 Rushmills Northampton NN4 7YB on 2020-05-04
dot icon28/01/2020
Termination of appointment of Richard David Mogg as a director on 2019-12-13
dot icon13/11/2019
Current accounting period extended from 2019-09-30 to 2019-12-31
dot icon26/07/2019
Satisfaction of charge 076761630005 in full
dot icon11/07/2019
Confirmation statement made on 2019-06-20 with no updates
dot icon10/07/2019
Full accounts made up to 2018-09-30
dot icon19/10/2018
Previous accounting period shortened from 2018-12-31 to 2018-09-30
dot icon04/07/2018
Confirmation statement made on 2018-06-21 with updates
dot icon25/06/2018
Auditor's resignation
dot icon01/06/2018
Termination of appointment of Lionel Philip Moore as a director on 2018-03-31
dot icon01/06/2018
Termination of appointment of Lionel Philip Moore as a secretary on 2018-03-31
dot icon03/05/2018
Group of companies' accounts made up to 2017-12-31
dot icon23/01/2018
Second filing of Confirmation Statement dated 21/06/2017
dot icon13/12/2017
Satisfaction of charge 076761630004 in full
dot icon29/11/2017
Registration of charge 076761630005, created on 2017-11-23
dot icon27/11/2017
Appointment of Mr Richard David Mogg as a director on 2017-11-23
dot icon27/11/2017
Appointment of Mr Ian Newcombe as a director on 2017-11-23
dot icon27/11/2017
Registered office address changed from , 140 Buckingham Palace Road, London, City of London, SW1W 9SA to Sanderson House Manor Road Coventry CV1 2GF on 2017-11-27
dot icon30/10/2017
Group of companies' accounts made up to 2016-12-31
dot icon22/09/2017
Registration of charge 076761630004, created on 2017-09-19
dot icon05/07/2017
Confirmation statement made on 2017-06-21 with no updates
dot icon05/07/2017
Notification of Anisa Consolidated Holdings Limited as a person with significant control on 2016-04-06
dot icon28/07/2016
Group of companies' accounts made up to 2015-12-31
dot icon15/07/2016
Annual return
dot icon31/03/2016
Resolutions
dot icon31/03/2016
Particulars of variation of rights attached to shares
dot icon31/03/2016
Change of share class name or designation
dot icon31/03/2016
Resolutions
dot icon16/09/2015
Appointment of Mr Lionel Philip Moore as a secretary on 2015-09-16
dot icon25/08/2015
Purchase of own shares.
dot icon12/08/2015
Cancellation of shares. Statement of capital on 2015-07-30
dot icon14/07/2015
Group of companies' accounts made up to 2014-12-31
dot icon07/07/2015
Annual return made up to 2015-06-21 with full list of shareholders
dot icon23/10/2014
Group of companies' accounts made up to 2013-12-31
dot icon25/06/2014
Annual return made up to 2014-06-21 with full list of shareholders
dot icon17/04/2014
Auditor's resignation
dot icon18/09/2013
Group of companies' accounts made up to 2012-12-31
dot icon01/07/2013
Annual return made up to 2013-06-21 with full list of shareholders
dot icon03/10/2012
Group of companies' accounts made up to 2011-12-31
dot icon18/07/2012
Annual return made up to 2012-06-21 with full list of shareholders
dot icon18/07/2012
Director's details changed for Mr Lionel Philip Moore on 2011-08-19
dot icon18/07/2012
Director's details changed for Mr Ross Telford on 2012-07-17
dot icon02/03/2012
Certificate of change of name
dot icon02/03/2012
Change of name notice
dot icon17/10/2011
Current accounting period shortened from 2012-06-30 to 2011-12-31
dot icon12/10/2011
Resolutions
dot icon12/10/2011
Statement of capital following an allotment of shares on 2011-09-30
dot icon12/10/2011
Resolutions
dot icon11/10/2011
Registered office address changed from , Cumberland Court 80 Mount Street, Nottingham, Nottinghamshire, NG1 6HH, United Kingdom on 2011-10-11
dot icon08/10/2011
Particulars of a mortgage or charge / charge no: 2
dot icon08/10/2011
Particulars of a mortgage or charge / charge no: 3
dot icon07/10/2011
Resolutions
dot icon07/10/2011
Appointment of David Charles Renshaw as a director
dot icon06/10/2011
Particulars of a mortgage or charge / charge no: 1
dot icon23/09/2011
Resolutions
dot icon23/09/2011
Change of name notice
dot icon21/06/2011
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2022
dot iconNext confirmation date
20/06/2025
dot iconLast change occurred
31/12/2022

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
31/12/2022
dot iconNext account date
31/12/2023
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Cummings, Sandra Ann
Director
08/03/2020 - 11/12/2020
34
Newcombe, Ian
Director
23/11/2017 - 08/03/2020
18
Chalmers, Karen Louise
Director
08/03/2020 - 11/12/2020
19
Marrison, Nicola
Director
11/12/2020 - Present
68
Renshaw, David Charles
Director
30/09/2011 - 08/03/2020
7

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ANISA GROUP HOLDINGS LIMITED

ANISA GROUP HOLDINGS LIMITED is an(a) Dissolved company incorporated on 21/06/2011 with the registered office located at Lincoln House, Wellington Crescent, Fradley Park, Lichfield WS13 8RZ. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ANISA GROUP HOLDINGS LIMITED?

toggle

ANISA GROUP HOLDINGS LIMITED is currently Dissolved. It was registered on 21/06/2011 and dissolved on 06/08/2024.

Where is ANISA GROUP HOLDINGS LIMITED located?

toggle

ANISA GROUP HOLDINGS LIMITED is registered at Lincoln House, Wellington Crescent, Fradley Park, Lichfield WS13 8RZ.

What does ANISA GROUP HOLDINGS LIMITED do?

toggle

ANISA GROUP HOLDINGS LIMITED operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for ANISA GROUP HOLDINGS LIMITED?

toggle

The latest filing was on 06/08/2024: Final Gazette dissolved via voluntary strike-off.