Anowmy Ltd was formally closed on 2021-09-28.
Anowmy was a private limited company that could have been found at Suite 13, Flexspace, Mitchelston Drive Business Centre, Kirkcaldy, KY1 3NB. Its full net worth was valued to be around 0 pounds, while the fixed assets that belonged to the company amounted to 0 pounds. The company (formally started on 2019-04-24) was run by 1 director.
Director Leah S. who was appointed on 10 May 2019.
The company was officially categorised as "operation of warehousing and storage facilities for land transport activities" (52103).
The last confirmation statement was sent on 2020-04-23 and last time the annual accounts were sent was on 05 April 2020.
Anowmy Ltd Address / Contact
Office Address
Suite 13, Flexspace
Office Address2
Mitchelston Drive Business Centre
Town
Kirkcaldy
Post code
KY1 3NB
Country of origin
United Kingdom
Company Information / Profile
Registration Number
SC628552
Date of Incorporation
Wed, 24th Apr 2019
Date of Dissolution
Tue, 28th Sep 2021
Industry
Operation of warehousing and storage facilities for land transport activities
End of financial Year
5th April
Company age
2 years old
Account next due date
Wed, 5th Jan 2022
Account last made up date
Sun, 5th Apr 2020
Next confirmation statement due date
Fri, 7th May 2021
Last confirmation statement dated
Thu, 23rd Apr 2020
Company staff
Leah S.
Position: Director
Appointed: 10 May 2019
Chenise D.
Position: Director
Appointed: 24 April 2019
Resigned: 10 May 2019
People with significant control
Leah S.
Notified on
10 May 2019
Nature of control:
75,01-100% shares
Chenise D.
Notified on
24 April 2019
Ceased on
10 May 2019
Nature of control:
75,01-100% shares
Annual reports financial information
Profit & Loss
Accounts Information Date
2020-04-05
Balance Sheet
Current Assets
1
Net Assets Liabilities
1
Other
Average Number Employees During Period
5
Net Current Assets Liabilities
1
Total Assets Less Current Liabilities
1
Company filings
Filing category
Accounts
Address
Confirmation statement
Gazette
Incorporation
Officers
Persons with significant control
Type
Category
Free download
GAZ2
Final Gazette dissolved via compulsory strike-off
filed on: 28th, September 2021
gazette
Free Download
(1 page)
Type
Category
Free download
GAZ2
Final Gazette dissolved via compulsory strike-off
filed on: 28th, September 2021
gazette
Free Download
(1 page)
GAZ1
1st Gazette notice for compulsory strike-off
filed on: 13th, July 2021
gazette
Free Download
(1 page)
AA
Micro company financial statements for the year ending on Sun, 5th Apr 2020
filed on: 10th, February 2021
accounts
Free Download
(6 pages)
CS01
Confirmation statement with updates Thu, 23rd Apr 2020
filed on: 6th, May 2020
confirmation statement
Free Download
(4 pages)
AA01
Current accounting reference period shortened from Thu, 30th Apr 2020 to Sun, 5th Apr 2020
filed on: 22nd, August 2019
accounts
Free Download
(1 page)
PSC07
Cessation of a person with significant control Fri, 10th May 2019
filed on: 20th, August 2019
persons with significant control
Free Download
(1 page)
PSC01
Notification of a person with significant control Fri, 10th May 2019
filed on: 22nd, July 2019
persons with significant control
Free Download
(2 pages)
TM01
Fri, 10th May 2019 - the day director's appointment was terminated
filed on: 26th, June 2019
officers
Free Download
(1 page)
AP01
On Fri, 10th May 2019 new director was appointed.
filed on: 24th, June 2019
officers
Free Download
(2 pages)
AD01
Address change date: Tue, 21st May 2019. New Address: Suite 13, Flexspace Mitchelston Drive Business Centre Kirkcaldy KY1 3NB. Previous address: 2/1 139 Mossvale Road Glasgow G33 5PT United Kingdom
filed on: 21st, May 2019
address
Free Download
(1 page)
NEWINC
Certificate of incorporation
filed on: 24th, April 2019
All the information provided is derived from publicly available records. Unintentional errors are possible - bizstats.co.uk is not responsible for how accurate or up to date the data is. You use the information provided at your own risk.