• UK
  • ANIPOC LIMITED - Kay Johnson Gee Corporate Recovery Limited, 1 City Road East, Manchester, M15 4PN, United Kingdom

Company Information

Company registration number
09887354
Company Status
CLOSED
Country
United Kingdom
Registered Address
Kay Johnson Gee Corporate Recovery Limited
1 City Road East
Manchester
M15 4PN
Kay Johnson Gee Corporate Recovery Limited, 1 City Road East, Manchester, M15 4PN UK

Management

Managing Directors
RAYMOND, Alan Michael, Dr
RUSH, Paul Jeremy
WILDER, Howard John
Company secretaries
DISS, Nicholas John

Company Details

Type of Business
ltd
Incorporated
2015-11-24
Dissolved on
2021-04-22
SIC/NACE
75000

Ownership

Beneficial Owners
Dr Kishor Modha
Dr Jayant Modha
Dr Kishor Modha
Dr Jayant Modha

Jurisdiction Particularities

Additional Status Details
dissolved
Filing of Accounts
Due Date:
Last Date: 2018-12-31

ANIPOC LIMITED Company Description

ANIPOC LIMITED is a ltd registered in United Kingdom with the Company reg no 09887354. Its current trading status is "closed". It was registered 2015-11-24. It has declared SIC or NACE codes as "75000". It has 3 directors and 1 secretary. The latest accounts are filed up to 2018-12-31.It can be contacted at Kay Johnson Gee Corporate Recovery Limited .
More information

Get ANIPOC LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check

You are here: Anipoc Limited - Kay Johnson Gee Corporate Recovery Limited, 1 City Road East, Manchester, M15 4PN, United Kingdom

Did you know? kompany provides original and official company documents for ANIPOC LIMITED as filed with the government register. Guaranteed.

Add to Cart
 

Register Report

Official proof of the company existence

Add to Cart
 

Annual Accounts

Financial data for the last reported full year

Add to Cart
 

Shareholder List

Details on the shareholders

Add to Cart
 

Articles of Association

Founding documents

Add to Cart
 

Beneficial Owners Check

Beneficial Owners details

Official Filings

Company filings direct from the official registry.

  • gazette-dissolved-liquidation (2021-04-22) - GAZ2

    Add to Cart
     
  • liquidation-voluntary-creditors-return-of-final-meeting (2021-01-22) - LIQ14

    Add to Cart
     
  • liquidation-voluntary-statement-of-affairs (2019-11-25) - LIQ02

    Add to Cart
     
  • liquidation-voluntary-appointment-of-liquidator (2019-11-25) - 600

    Add to Cart
     
  • resolution (2019-11-25) - RESOLUTIONS

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-full (2019-09-13) - AA

    Add to Cart
     
  • capital-allotment-shares (2019-02-12) - SH01

    Add to Cart
     
  • confirmation-statement-with-updates (2019-02-11) - CS01

    Add to Cart
     
  • appoint-person-secretary-company-with-name-date (2019-01-21) - AP03

    Add to Cart
     
  • termination-secretary-company-with-name-termination-date (2019-01-21) - TM02

    Add to Cart
     
  • termination-director-company-with-name-termination-date (2019-01-21) - TM01

    Add to Cart
     
  • change-registered-office-address-company-with-date-old-address-new-address (2019-11-26) - AD01

    Add to Cart
     
  • confirmation-statement-with-updates (2018-01-02) - CS01

    Add to Cart
     
  • termination-director-company-with-name-termination-date (2018-03-01) - TM01

    Add to Cart
     
  • change-registered-office-address-company-with-date-old-address-new-address (2018-08-13) - AD01

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-full (2018-05-14) - AA

    Add to Cart
     
  • confirmation-statement-with-updates (2018-12-06) - CS01

    Add to Cart
     
  • change-account-reference-date-company-previous-extended (2017-04-25) - AA01

    Add to Cart
     
  • change-registered-office-address-company-with-date-old-address-new-address (2017-11-13) - AD01

    Add to Cart
     
  • appoint-person-secretary-company-with-name-date (2017-10-30) - AP03

    Add to Cart
     
  • termination-secretary-company-with-name-termination-date (2017-10-30) - TM02

    Add to Cart
     
  • termination-director-company-with-name-termination-date (2017-09-20) - TM01

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-full (2017-05-24) - AA

    Add to Cart
     
  • capital-allotment-shares (2017-02-20) - SH01

    Add to Cart
     
  • appoint-person-director-company-with-name-date (2017-02-10) - AP01

    Add to Cart
     
  • resolution (2017-02-02) - RESOLUTIONS

    Add to Cart
     
  • appoint-person-director-company-with-name-date (2017-02-17) - AP01

    Add to Cart
     
  • appoint-person-director-company-with-name-date (2016-02-04) - AP01

    Add to Cart
     
  • capital-allotment-shares (2016-02-04) - SH01

    Add to Cart
     
  • resolution (2016-02-04) - RESOLUTIONS

    Add to Cart
     
  • termination-secretary-company-with-name-termination-date (2016-09-13) - TM02

    Add to Cart
     
  • appoint-person-secretary-company-with-name-date (2016-09-15) - AP03

    Add to Cart
     
  • change-registered-office-address-company-with-date-old-address-new-address (2016-09-13) - AD01

    Add to Cart
     
  • termination-director-company-with-name-termination-date (2016-10-05) - TM01

    Add to Cart
     
  • confirmation-statement-with-updates (2016-12-01) - CS01

    Add to Cart
     
  • resolution (2016-12-20) - RESOLUTIONS

    Add to Cart
     
  • legacy (2016-12-20) - CAP-SS

    Add to Cart
     
  • legacy (2016-12-20) - SH20

    Add to Cart
     
  • capital-statement-capital-company-with-date-currency-figure (2016-12-20) - SH19

    Add to Cart
     
  • change-person-secretary-company-with-change-date (2015-12-07) - CH03

    Add to Cart
     
  • change-person-director-company-with-change-date (2015-12-04) - CH01

    Add to Cart
     
  • change-person-secretary-company-with-change-date (2015-12-04) - CH03

    Add to Cart
     
  • incorporation-company (2015-11-24) - NEWINC

    Add to Cart
     

expand_less