- Company Overview for ANAMAX LIMITED (05092186)
- Filing history for ANAMAX LIMITED (05092186)
- People for ANAMAX LIMITED (05092186)
- Charges for ANAMAX LIMITED (05092186)
- More for ANAMAX LIMITED (05092186)
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 Jul 2024 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
16 Apr 2024 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
05 Apr 2024 | DS01 | Application to strike the company off the register | |
19 Dec 2023 | DS02 | Withdraw the company strike off application | |
12 Dec 2023 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
04 Dec 2023 | DS01 | Application to strike the company off the register | |
13 Nov 2023 | AA | Total exemption full accounts made up to 30 June 2023 | |
03 Apr 2023 | CS01 | Confirmation statement made on 2 April 2023 with no updates | |
16 Mar 2023 | AA | Total exemption full accounts made up to 30 June 2022 | |
21 Apr 2022 | CH01 | Director's details changed for Mrs Lynda Ann Nye-Rashkova on 28 March 2022 | |
21 Apr 2022 | CH01 | Director's details changed for Ms Julie Frances Nye on 28 March 2022 | |
21 Apr 2022 | PSC05 | Change of details for Anamax (Holdings) Limited as a person with significant control on 28 March 2022 | |
08 Apr 2022 | CS01 | Confirmation statement made on 2 April 2022 with updates | |
29 Mar 2022 | AD01 | Registered office address changed from Sterling House 19/23 High Street Kidlington Oxfordshire OX5 2DH to 3 Danebrook Court Langford Lane Kidlington Oxfordshire OX5 1LQ on 29 March 2022 | |
07 Dec 2021 | AA | Total exemption full accounts made up to 30 June 2021 | |
13 Apr 2021 | CS01 | Confirmation statement made on 2 April 2021 with no updates | |
17 Feb 2021 | AA | Total exemption full accounts made up to 30 June 2020 | |
09 Feb 2021 | CH01 | Director's details changed for Ms Lynda Ann Nye on 19 September 2020 | |
02 Apr 2020 | CS01 | Confirmation statement made on 2 April 2020 with updates | |
20 Jan 2020 | AA | Total exemption full accounts made up to 30 June 2019 | |
15 Oct 2019 | SH20 | Statement by Directors | |
15 Oct 2019 | SH19 |
Statement of capital on 15 October 2019
|
|
15 Oct 2019 | CAP-SS | Solvency Statement dated 13/09/19 | |
15 Oct 2019 | RESOLUTIONS |
Resolutions
|
|
03 Apr 2019 | CS01 | Confirmation statement made on 2 April 2019 with no updates |