ANSKY COMPANY LIMITED

Register to unlock more data on OkredoRegister

ANSKY COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

11736740

Incorporation date

20/12/2018

Size

Micro Entity

Contacts

Registered address

Registered address

4385, 11736740 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LHCopy
copy info iconCopy
See on map
Latest events (Record since 20/12/2018)
dot icon28/04/2026
Final Gazette dissolved via compulsory strike-off
dot icon25/12/2025
Confirmation statement made on 2025-11-11 with no updates
dot icon23/12/2025
Micro company accounts made up to 2024-12-31
dot icon14/10/2025
Compulsory strike-off action has been suspended
dot icon02/09/2025
First Gazette notice for compulsory strike-off
dot icon11/11/2024
Confirmation statement made on 2024-11-11 with no updates
dot icon15/10/2024
Micro company accounts made up to 2023-12-31
dot icon10/01/2024
Termination of appointment of John Lee as a director on 2024-01-09
dot icon29/12/2023
Appointment of Miss Hong Gao as a director on 2023-12-28
dot icon21/12/2023
Termination of appointment of Ningying Zhang as a director on 2023-12-20
dot icon23/11/2023
Confirmation statement made on 2023-11-11 with updates
dot icon22/11/2023
Micro company accounts made up to 2022-12-31
dot icon22/06/2023
Registered office address changed from PO Box 4385 11736740 - Companies House Default Address Cardiff CF14 8LH to Vintage House 36-37 Albert Embankment London SE1 7TL on 2023-06-22
dot icon05/05/2023
Registered office address changed to PO Box 4385, 11736740 - Companies House Default Address, Cardiff, CF14 8LH on 2023-05-05
dot icon26/04/2023
Director's details changed for Miss Ningying Zhang on 2023-04-25
dot icon26/04/2023
Director's details changed for Mr John Lee on 2023-04-25
dot icon26/04/2023
Director's details changed for Miss Ningying Zhang on 2023-04-25
dot icon26/04/2023
Director's details changed for Mr John Lee on 2023-04-25
dot icon26/04/2023
Director's details changed for Mr John Lee on 2023-04-25
dot icon11/11/2022
Confirmation statement made on 2022-11-11 with no updates
dot icon30/08/2022
Micro company accounts made up to 2021-12-31
dot icon07/01/2022
Registered office address changed from 2nd Floor Lowry Mill 2nd Floor Lowry Mill Lees Street Pendlebury Swinton United Kingdom to Vintage House Vintage House,36 - 37 Albert Embankment,London London SE1 7TL on 2022-01-07
dot icon01/12/2021
Micro company accounts made up to 2020-12-31
dot icon29/11/2021
Confirmation statement made on 2021-11-29 with no updates
dot icon08/06/2021
Registered office address changed from Vintage House 36 - 37 Albert Embankment London Greater London SE1 7TL England to 2nd Floor Lowry Mill 2nd Floor Lowry Mill Lees Street Pendlebury Swinton on 2021-06-08
dot icon18/05/2021
Appointment of Mr John Lee as a director on 2021-05-17
dot icon18/05/2021
Cessation of Hawi Limited as a person with significant control on 2021-05-18
dot icon18/05/2021
Notification of Le Xin Lai Limited as a person with significant control on 2021-05-18
dot icon25/02/2021
Notification of Hawi Limited as a person with significant control on 2021-02-23
dot icon25/02/2021
Cessation of Red Haute Trading Limited as a person with significant control on 2021-02-23
dot icon17/12/2020
Confirmation statement made on 2020-12-17 with no updates
dot icon04/12/2020
Micro company accounts made up to 2019-12-31
dot icon16/10/2020
Cessation of Ningying Zhang as a person with significant control on 2020-10-15
dot icon16/10/2020
Cessation of Lan Qi as a person with significant control on 2020-10-15
dot icon16/10/2020
Notification of Red Haute Trading Limited as a person with significant control on 2020-10-15
dot icon08/04/2020
Registered office address changed from 36-38 Westbourne Grove Newton Road London W2 5SH England to Vintage House 36 - 37 Albert Embankment London Greater London SE1 7TL on 2020-04-08
dot icon13/02/2020
Confirmation statement made on 2019-12-19 with no updates
dot icon13/02/2020
Change of details for Miss Ningying Zhang as a person with significant control on 2019-12-19
dot icon13/02/2020
Notification of Lan Qi as a person with significant control on 2018-12-20
dot icon27/01/2020
Director's details changed for Miss Ningying Zhang on 2019-12-19
dot icon08/01/2020
Registered office address changed from 63 High Street Orpington Greater London BR6 0JF United Kingdom to 36-38 Westbourne Grove Newton Road London W2 5SH on 2020-01-08
dot icon20/12/2018
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
11/11/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
1.00K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Lee, John
Director
17/05/2021 - 09/01/2024
2
Miss Ningying Zhang
Director
20/12/2018 - 20/12/2023
-
Gao, Hong
Director
28/12/2023 - Present
-

Persons with Significant Control

5
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ANSKY COMPANY LIMITED

ANSKY COMPANY LIMITED is an(a) Dissolved company incorporated on 20/12/2018 with the registered office located at 4385, 11736740 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LH. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ANSKY COMPANY LIMITED?

toggle

ANSKY COMPANY LIMITED is currently Dissolved. It was registered on 20/12/2018 and dissolved on 28/04/2026.

Where is ANSKY COMPANY LIMITED located?

toggle

ANSKY COMPANY LIMITED is registered at 4385, 11736740 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LH.

What does ANSKY COMPANY LIMITED do?

toggle

ANSKY COMPANY LIMITED operates in the Wholesale of clothing and footwear (46.42 - SIC 2007) sector.

What is the latest filing for ANSKY COMPANY LIMITED?

toggle

The latest filing was on 28/04/2026: Final Gazette dissolved via compulsory strike-off.