- Company Overview for ANENICE LIMITED (03230501)
- Filing history for ANENICE LIMITED (03230501)
- People for ANENICE LIMITED (03230501)
- Registers for ANENICE LIMITED (03230501)
- More for ANENICE LIMITED (03230501)
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) |
---|---|---|---|
27 Jun 2023 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
13 Dec 2022 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
29 Nov 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Jun 2022 | CS01 | Confirmation statement made on 26 June 2022 with no updates | |
13 Dec 2021 | AA | Micro company accounts made up to 31 December 2020 | |
22 Jul 2021 | PSC07 | Cessation of Kevin George Taylor as a person with significant control on 28 May 2021 | |
12 Jul 2021 | CS01 | Confirmation statement made on 26 June 2021 with no updates | |
10 Jul 2021 | CH02 | Director's details changed for Epsilon Directors Limited on 29 June 2021 | |
30 Jun 2021 | AD02 | Register inspection address has been changed from C/O Intrust Advisory Limited 4th Floor Portman House 2 Portman Street London W1H 6DU United Kingdom to C/O Trustige Limited 4th Floor, Portman House 2 Portman Street London W1H 6DU | |
29 Jun 2021 | CH01 | Director's details changed for Mr Jamie Edward Thompson on 18 May 2020 | |
29 Jun 2021 | CH04 | Secretary's details changed for Wigmore Secretaries Limited on 29 June 2021 | |
29 Jun 2021 | PSC04 | Change of details for Ms Katherina Weiss as a person with significant control on 29 June 2021 | |
29 Jun 2021 | PSC04 | Change of details for Mr Kevin George Taylor as a person with significant control on 29 June 2021 | |
29 Jun 2021 | AD01 | Registered office address changed from Unit 203, Second Floor, China House 401 Edgware Road London NW2 6GY United Kingdom to 19 Leyden Street London E1 7LE on 29 June 2021 | |
22 Sep 2020 | AA | Micro company accounts made up to 31 December 2019 | |
14 Jul 2020 | CH01 | Director's details changed for Mr Jamie Edward Thompson on 18 May 2020 | |
13 Jul 2020 | CS01 | Confirmation statement made on 26 June 2020 with updates | |
13 Jul 2020 | PSC01 | Notification of Katherina Weiss as a person with significant control on 1 April 2020 | |
13 Jul 2020 | PSC07 | Cessation of Richard Jon Broad as a person with significant control on 1 April 2020 | |
13 Jul 2020 | PSC01 | Notification of Richard Jon Broad as a person with significant control on 22 February 2019 | |
13 Jul 2020 | PSC07 | Cessation of Lauren Cherie Willis as a person with significant control on 22 February 2019 | |
13 Jul 2020 | PSC04 | Change of details for Mr Kevin George Taylor as a person with significant control on 5 October 2018 | |
15 Oct 2019 | TM01 | Termination of appointment of Kappa Directors Limited as a director on 30 September 2019 | |
15 Oct 2019 | AP02 | Appointment of Epsilon Directors Limited as a director on 30 September 2019 | |
30 Sep 2019 | AA | Micro company accounts made up to 31 December 2018 |