Advanced company searchLink opens in new window

ANIX BUSINESS SYSTEMS LIMITED

Company number 02724456

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
02 Jan 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
10 Oct 2017 GAZ1(A) First Gazette notice for voluntary strike-off
27 Sep 2017 DS01 Application to strike the company off the register
22 Sep 2017 RESOLUTIONS Resolutions
  • RES13 ‐ Remove company from register 12/09/2017
19 Jul 2017 PSC05 Change of details for Anix Group Limited as a person with significant control on 6 April 2016
29 Sep 2016 AA Accounts for a dormant company made up to 31 December 2015
27 Sep 2016 CS01 Confirmation statement made on 27 September 2016 with updates
10 Dec 2015 TM01 Termination of appointment of Ursula Franziska Morgenstern as a director on 1 December 2015
10 Dec 2015 AP01 Appointment of Mr Adrian Paul Gregory as a director on 1 December 2015
12 Oct 2015 AA Accounts for a dormant company made up to 31 December 2014
29 Sep 2015 AR01 Annual return made up to 27 September 2015 with full list of shareholders
Statement of capital on 2015-09-29
  • GBP 95
13 Jul 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
02 Jul 2015 AP01 Appointment of Mr Chad Sterling Harris as a director on 1 July 2015
01 Jul 2015 TM01 Termination of appointment of Kevin Lee Taylor as a director on 1 July 2015
01 Jul 2015 AP01 Appointment of Mr Michel Alain Proch as a director on 1 July 2015
01 Jul 2015 AP01 Appointment of Ms Ursula Franziska Morgenstern as a director on 1 July 2015
01 Jul 2015 AP03 Appointment of Mr James Terrence John Loughrey as a secretary on 1 July 2015
01 Jul 2015 TM01 Termination of appointment of Kevin Lee Taylor as a director on 1 July 2015
01 Jul 2015 TM01 Termination of appointment of Steven Graham as a director on 1 July 2015
01 Jul 2015 TM02 Termination of appointment of York Place Company Secretaries as a secretary on 1 July 2015
01 Jul 2015 TM02 Termination of appointment of James Michael Peffer as a secretary on 1 July 2015
01 Jul 2015 AD01 Registered office address changed from 160 Queen Victoria Street London EC4V 4AN to 4 Triton Square Regent's Place London NW1 3HG on 1 July 2015
22 Oct 2014 AR01 Annual return made up to 12 September 2014 with full list of shareholders
Statement of capital on 2014-10-22
  • GBP 95
07 Oct 2014 AA Accounts for a dormant company made up to 31 December 2013
18 Dec 2013 AR01 Annual return made up to 27 September 2013 with full list of shareholders
Statement of capital on 2013-12-18
  • GBP 95