Anluka Ltd was registered on 29 August 2002 and are based in Hertfordshire. We don't know the number of employees at the business. There are 2 directors listed for the business.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
CORNISH, Carol Elizabeth | 18 October 2002 | - | 1 |
CORNISH, Jeffrey | 18 October 2002 | - | 1 |
Document Type | Date | |
---|---|---|
GAZ2(A) - Second notification of strike-off action in London Gazette | 29 September 2020 | |
GAZ1(A) - First notification of strike-off in London Gazette) | 10 March 2020 | |
DS01 - Striking off application by a company | 02 March 2020 | |
AA - Annual Accounts | 31 January 2020 | |
CS01 - N/A | 06 September 2019 | |
AA - Annual Accounts | 17 April 2019 | |
CS01 - N/A | 05 September 2018 | |
AA - Annual Accounts | 05 March 2018 | |
CS01 - N/A | 01 September 2017 | |
AA - Annual Accounts | 03 March 2017 | |
CS01 - N/A | 02 September 2016 | |
AA - Annual Accounts | 18 July 2016 | |
AD01 - Change of registered office address | 09 March 2016 | |
AR01 - Annual Return | 03 September 2015 | |
AA - Annual Accounts | 19 April 2015 | |
AR01 - Annual Return | 12 September 2014 | |
AA - Annual Accounts | 13 August 2014 | |
AD01 - Change of registered office address | 12 September 2013 | |
AR01 - Annual Return | 09 September 2013 | |
AA - Annual Accounts | 03 September 2013 | |
AR01 - Annual Return | 31 August 2012 | |
AA - Annual Accounts | 30 August 2012 | |
AR01 - Annual Return | 01 September 2011 | |
AA - Annual Accounts | 24 August 2011 | |
AR01 - Annual Return | 13 October 2010 | |
CH01 - Change of particulars for director | 13 October 2010 | |
CH01 - Change of particulars for director | 13 October 2010 | |
AA - Annual Accounts | 26 August 2010 | |
AA - Annual Accounts | 07 September 2009 | |
363a - Annual Return | 02 September 2009 | |
363a - Annual Return | 12 December 2008 | |
287 - Change in situation or address of Registered Office | 02 October 2008 | |
AA - Annual Accounts | 30 September 2008 | |
363a - Annual Return | 04 September 2007 | |
AA - Annual Accounts | 30 May 2007 | |
363a - Annual Return | 20 September 2006 | |
AA - Annual Accounts | 24 August 2006 | |
363s - Annual Return | 21 September 2005 | |
AA - Annual Accounts | 19 April 2005 | |
363s - Annual Return | 07 September 2004 | |
AA - Annual Accounts | 11 May 2004 | |
225 - Change of Accounting Reference Date | 29 March 2004 | |
363s - Annual Return | 24 September 2003 | |
395 - Particulars of a mortgage or charge | 11 February 2003 | |
288a - Notice of appointment of directors or secretaries | 28 October 2002 | |
288a - Notice of appointment of directors or secretaries | 28 October 2002 | |
288b - Notice of resignation of directors or secretaries | 28 October 2002 | |
288b - Notice of resignation of directors or secretaries | 28 October 2002 | |
287 - Change in situation or address of Registered Office | 28 October 2002 | |
CERTNM - Change of name certificate | 18 October 2002 | |
NEWINC - New incorporation documents | 29 August 2002 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 06 February 2003 | Outstanding |
N/A |