Advanced company searchLink opens in new window

ANAMAX LIMITED

Company number 05092186

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 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
  • GBP 100.05
15 Oct 2019 CAP-SS Solvency Statement dated 13/09/19
15 Oct 2019 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
03 Apr 2019 CS01 Confirmation statement made on 2 April 2019 with no updates