Advanced company searchLink opens in new window

ANUKIS LIMITED

Company number 03263401

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)
07 Jun 2011 GAZ2 Final Gazette dissolved via compulsory strike-off
22 Feb 2011 GAZ1 First Gazette notice for compulsory strike-off
27 Jul 2010 AA Total exemption small company accounts made up to 31 October 2009
01 Nov 2009 AR01 Annual return made up to 15 October 2009 with full list of shareholders
Statement of capital on 2009-11-01
  • GBP 6
01 Nov 2009 AD03 Register(s) moved to registered inspection location
01 Nov 2009 CH01 Director's details changed for Paul Alan Furnival on 1 November 2009
01 Nov 2009 AD02 Register inspection address has been changed
05 Aug 2009 AA Total exemption small company accounts made up to 31 October 2008
24 Nov 2008 363a Return made up to 15/10/08; full list of members
24 Jul 2008 AA Total exemption small company accounts made up to 31 October 2007
10 Dec 2007 363s Return made up to 15/10/07; no change of members
13 Aug 2007 AA Total exemption small company accounts made up to 31 October 2006
15 Jan 2007 363s Return made up to 15/10/06; full list of members
21 Sep 2006 288c Director's particulars changed
21 Sep 2006 287 Registered office changed on 21/09/06 from: 14 the grove barrow upon humber lincolnshire DN19 7SS
10 Aug 2006 AA Total exemption small company accounts made up to 31 October 2005
01 Jun 2006 288c Director's particulars changed
04 May 2006 287 Registered office changed on 04/05/06 from: 47 macdonald road wyken coventry west midlands CV2 5FE
07 Feb 2006 363s Return made up to 15/10/05; full list of members
09 Apr 2005 AA Total exemption small company accounts made up to 31 October 2004
08 Nov 2004 363s Return made up to 15/10/04; full list of members
19 Oct 2004 AA Total exemption small company accounts made up to 31 October 2003
08 Apr 2004 CERTNM Company name changed A.P.T. technologies LIMITED\certificate issued on 08/04/04
09 Mar 2004 287 Registered office changed on 09/03/04 from: F1 enterprise house courtaulds way coventry west midlands CV6 5NX
13 Nov 2003 363s Return made up to 15/10/03; full list of members