ANMER ACCLAIMED LTD

Register to unlock more data on OkredoRegister

ANMER ACCLAIMED LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

09314818

Incorporation date

17/11/2014

Size

Micro Entity

Contacts

Registered address

Registered address

Unit 1c, 55 Forest Road, Leicester LE5 0BTCopy
copy info iconCopy
See on map
Latest events (Record since 17/11/2014)
dot icon15/08/2023
Final Gazette dissolved via voluntary strike-off
dot icon01/08/2023
Micro company accounts made up to 2022-11-30
dot icon30/05/2023
First Gazette notice for voluntary strike-off
dot icon17/05/2023
Application to strike the company off the register
dot icon17/01/2023
Change of details for Dr Mohammed Ayyaz as a person with significant control on 2022-11-16
dot icon16/01/2023
Registered office address changed from 191 Washington Street Bradford BD8 9QP United Kingdom to Unit 1C, 55 Forest Road Leicester LE5 0BT on 2023-01-16
dot icon16/01/2023
Change of details for Dr Mohammed Ayyaz as a person with significant control on 2023-01-16
dot icon16/01/2023
Director's details changed for Dr Mohammed Ayyaz on 2023-01-16
dot icon16/01/2023
Director's details changed for Dr Mohammed Ayyaz on 2022-11-16
dot icon09/11/2022
Confirmation statement made on 2022-10-25 with updates
dot icon11/07/2022
Notification of Mohammed Ayyaz as a person with significant control on 2022-07-11
dot icon11/07/2022
Registered office address changed from 4 Burnham Gardens Hounslow TW4 6LR United Kingdom to 191 Washington Street Bradford BD8 9QP on 2022-07-11
dot icon11/07/2022
Cessation of Catalina Griu as a person with significant control on 2022-07-11
dot icon11/07/2022
Appointment of Mr Mohammed Ayyaz as a director on 2022-07-11
dot icon11/07/2022
Termination of appointment of Catalina Griu as a director on 2022-07-11
dot icon15/06/2022
Micro company accounts made up to 2021-11-30
dot icon04/04/2022
Registered office address changed from 18 Beech Road Feltham TW14 8AQ United Kingdom to 4 Burnham Gardens Hounslow TW4 6LR on 2022-04-04
dot icon06/01/2022
Registered office address changed from Flat 15 Rex House Hampton Road West Feltham TW13 6AP United Kingdom to 18 Beech Road Feltham TW14 8AQ on 2022-01-06
dot icon06/01/2022
Notification of Catalina Griu as a person with significant control on 2021-12-15
dot icon06/01/2022
Cessation of Rembert Lopes as a person with significant control on 2021-12-15
dot icon06/01/2022
Appointment of Miss Catalina Griu as a director on 2021-12-15
dot icon06/01/2022
Termination of appointment of Rembert Lopes as a director on 2021-12-15
dot icon04/11/2021
Confirmation statement made on 2021-10-25 with updates
dot icon04/08/2021
Micro company accounts made up to 2020-11-30
dot icon23/11/2020
Confirmation statement made on 2020-10-25 with updates
dot icon23/10/2020
Registered office address changed from 5 Citren Close Somerset TA6 6XJ United Kingdom to Flat 15 Rex House Hampton Road West Feltham TW13 6AP on 2020-10-23
dot icon23/10/2020
Notification of Rembert Lopes as a person with significant control on 2020-09-29
dot icon23/10/2020
Cessation of David Eden as a person with significant control on 2020-09-29
dot icon23/10/2020
Appointment of Mr Rembert Lopes as a director on 2020-09-29
dot icon23/10/2020
Termination of appointment of David Eden as a director on 2020-09-29
dot icon09/06/2020
Micro company accounts made up to 2019-11-30
dot icon21/11/2019
Registered office address changed from 2D Kingston Close Daventry NN11 9AW United Kingdom to 5 Citren Close Somerset TA6 6XJ on 2019-11-21
dot icon21/11/2019
Cessation of Katarzyna Sieczkowska as a person with significant control on 2019-11-01
dot icon21/11/2019
Notification of David Eden as a person with significant control on 2019-11-01
dot icon21/11/2019
Appointment of Mr David Eden as a director on 2019-11-01
dot icon21/11/2019
Termination of appointment of Katarzyna Sieczkowska as a director on 2019-11-01
dot icon30/10/2019
Confirmation statement made on 2019-10-25 with updates
dot icon07/10/2019
Registered office address changed from 167 London Road Grays RM17 5YP United Kingdom to 2D Kingston Close Daventry NN11 9AW on 2019-10-07
dot icon07/10/2019
Cessation of Andrzej Boryca as a person with significant control on 2019-09-17
dot icon07/10/2019
Notification of Katarzyna Sieczkowska as a person with significant control on 2019-09-17
dot icon07/10/2019
Termination of appointment of Andrzej Boryca as a director on 2019-09-17
dot icon07/10/2019
Appointment of Miss Katarzyna Sieczkowska as a director on 2019-09-17
dot icon23/08/2019
Micro company accounts made up to 2018-11-30
dot icon18/04/2019
Registered office address changed from 46 Epping Road Corby NN18 8GU England to 167 London Road Grays RM17 5YP on 2019-04-18
dot icon18/04/2019
Cessation of Robert James Walker as a person with significant control on 2019-04-09
dot icon18/04/2019
Notification of Andrzej Boryca as a person with significant control on 2019-04-09
dot icon18/04/2019
Appointment of Mr Andrzej Boryca as a director on 2019-04-09
dot icon18/04/2019
Termination of appointment of Robert James Walker as a director on 2019-04-09
dot icon25/10/2018
Confirmation statement made on 2018-10-25 with updates
dot icon31/07/2018
Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB England to 46 Epping Road Corby NN18 8GU on 2018-07-31
dot icon31/07/2018
Termination of appointment of Terry Dunne as a director on 2018-07-13
dot icon31/07/2018
Appointment of Mr Robert James Walker as a director on 2018-07-13
dot icon31/07/2018
Cessation of Terry Dunne as a person with significant control on 2018-07-13
dot icon31/07/2018
Notification of Robert James Walker as a person with significant control on 2018-07-13
dot icon17/07/2018
Micro company accounts made up to 2017-11-30
dot icon29/06/2018
Registered office address changed from 18 Highfield Grove Corby NN17 1EW United Kingdom to 7 Limewood Way Leeds West Yorkshire LS14 1AB on 2018-06-29
dot icon29/06/2018
Cessation of Janusz Robak as a person with significant control on 2018-04-05
dot icon29/06/2018
Appointment of Mr Terry Dunne as a director on 2018-04-05
dot icon29/06/2018
Notification of Terry Dunne as a person with significant control on 2018-04-05
dot icon29/06/2018
Termination of appointment of Janusz Robak as a director on 2018-04-05
dot icon02/03/2018
Registered office address changed from 7, Exmouth Court Corby NN18 8BF United Kingdom to 18 Highfield Grove Corby NN17 1EW on 2018-03-02
dot icon02/03/2018
Termination of appointment of Marcin Kolodziej as a director on 2018-02-22
dot icon02/03/2018
Appointment of Mr Janusz Robak as a director on 2018-02-22
dot icon02/03/2018
Notification of Janusz Robak as a person with significant control on 2018-02-22
dot icon02/03/2018
Cessation of Marcin Kolodziej as a person with significant control on 2018-02-22
dot icon13/12/2017
Confirmation statement made on 2017-11-14 with updates
dot icon06/11/2017
Termination of appointment of Terence Dunne as a director on 2017-09-06
dot icon03/11/2017
Notification of Marcin Kolodziej as a person with significant control on 2017-09-06
dot icon03/11/2017
Appointment of Mr Marcin Kolodziej as a director on 2017-09-06
dot icon03/11/2017
Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom to 7, Exmouth Court Corby NN18 8BF on 2017-11-03
dot icon03/11/2017
Cessation of Artur Kulesza as a person with significant control on 2017-09-06
dot icon23/08/2017
Micro company accounts made up to 2016-11-30
dot icon26/06/2017
Termination of appointment of Nathan Shipley as a director on 2017-06-22
dot icon26/06/2017
Appointment of Mr Terence Dunne as a director on 2017-06-22
dot icon26/06/2017
Registered office address changed from 124 st Johns Road Kettering NN15 5AZ United Kingdom to 7 Limewood Way Leeds West Yorkshire LS14 1AB on 2017-06-26
dot icon18/01/2017
Termination of appointment of Artur Kulesza as a director on 2017-01-11
dot icon18/01/2017
Registered office address changed from 34 Western Street Bedford MK40 1QT United Kingdom to 124 st Johns Road Kettering NN15 5AZ on 2017-01-18
dot icon18/01/2017
Appointment of Nathan Shipley as a director on 2017-01-11
dot icon28/11/2016
Confirmation statement made on 2016-11-17 with updates
dot icon06/10/2016
Registered office address changed from Flat 3 27 Chaucer Road Bedford MK40 2AL United Kingdom to 34 Western Street Bedford MK40 1QT on 2016-10-06
dot icon06/10/2016
Director's details changed for Artur Kulesza on 2016-09-29
dot icon28/09/2016
Director's details changed for Artur Kulesza on 2016-09-20
dot icon28/09/2016
Registered office address changed from 37C Chaucer Road Bedford MK40 2AL United Kingdom to Flat 3 27 Chaucer Road Bedford MK40 2AL on 2016-09-28
dot icon14/09/2016
Appointment of Artur Kulesza as a director on 2016-09-07
dot icon14/09/2016
Termination of appointment of Joshua Chapman as a director on 2016-09-07
dot icon14/09/2016
Registered office address changed from 3 Paris Close Ashby-De-La-Zouch LE65 2YB United Kingdom to 37C Chaucer Road Bedford MK40 2AL on 2016-09-14
dot icon03/06/2016
Micro company accounts made up to 2015-11-30
dot icon12/02/2016
Appointment of Joshua Chapman as a director on 2016-02-05
dot icon12/02/2016
Registered office address changed from 65 Beaufort House Strawbridge Road Bristol BS5 9XG to 3 Paris Close Ashby-De-La-Zouch LE65 2YB on 2016-02-12
dot icon12/02/2016
Termination of appointment of Abdillahi Aden as a director on 2016-02-05
dot icon07/12/2015
Annual return made up to 2015-11-17 with full list of shareholders
dot icon25/03/2015
Appointment of Abdillahi Aden as a director on 2015-03-16
dot icon25/03/2015
Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom to 65 Beaufort House Strawbridge Road Bristol BS5 9XG on 2015-03-25
dot icon25/03/2015
Termination of appointment of Terence Dunne as a director on 2015-03-16
dot icon17/11/2014
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

1
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/11/2022
dot iconLast change occurred
30/11/2022

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/11/2022
dot iconNext account date
30/11/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
1.00
-
0.00
-
-
2022
1
1.00
-
0.00
-
-
2022
1
1.00
-
0.00
-
-

Employees

2022

Employees

1 Ascended0 % *

Net Assets(GBP)

1.00 £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Dunne, Terry
Director
05/04/2018 - 13/07/2018
3651
Robak, Janusz
Director
22/02/2018 - 05/04/2018
-
Kulesza, Artur
Director
07/09/2016 - 11/01/2017
2
Boryca, Andrzej
Director
09/04/2019 - 17/09/2019
-
Sieczkowska, Katarzyna
Director
17/09/2019 - 01/11/2019
-

Persons with Significant Control

12
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
BKD SERVICES LTD4 Charlotte Street, Fraserburgh, Aberdeenshire AB43 9JE
Dissolved

Category:

Marine fishing

Comp. code:

SC513258

Reg. date:

17/08/2015

Turnover:

-

No. of employees:

1
ANDERSON FORESTRY LTDLime Court, Pathfields Business Park, South Molton, Devon EX36 3LH
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

12472369

Reg. date:

19/02/2020

Turnover:

-

No. of employees:

1
TOP PLANTS LIMITEDYellow Fish Cottage, Ruan Minor, Helston TR12 7JL
Dissolved

Category:

Growing of other perennial crops

Comp. code:

04968707

Reg. date:

19/11/2003

Turnover:

-

No. of employees:

2
NCES FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon SN2 2GA
Dissolved

Category:

Mixed farming

Comp. code:

10854082

Reg. date:

06/07/2017

Turnover:

-

No. of employees:

2
GUNS & ROVERS LTD25 Hursley Road, Chandler's Ford, Eastleigh, Hampshire SO53 2FS
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

11578625

Reg. date:

20/09/2018

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About ANMER ACCLAIMED LTD

ANMER ACCLAIMED LTD is an(a) Dissolved company incorporated on 17/11/2014 with the registered office located at Unit 1c, 55 Forest Road, Leicester LE5 0BT. There is currently 1 active director according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of ANMER ACCLAIMED LTD?

toggle

ANMER ACCLAIMED LTD is currently Dissolved. It was registered on 17/11/2014 and dissolved on 15/08/2023.

Where is ANMER ACCLAIMED LTD located?

toggle

ANMER ACCLAIMED LTD is registered at Unit 1c, 55 Forest Road, Leicester LE5 0BT.

What does ANMER ACCLAIMED LTD do?

toggle

ANMER ACCLAIMED LTD operates in the Maintenance and repair of motor vehicles (45.20 - SIC 2007) sector.

How many employees does ANMER ACCLAIMED LTD have?

toggle

ANMER ACCLAIMED LTD had 1 employees in 2022.

What is the latest filing for ANMER ACCLAIMED LTD?

toggle

The latest filing was on 15/08/2023: Final Gazette dissolved via voluntary strike-off.