Advanced company searchLink opens in new window

ANNABEL LIMITED

Company number 05282584

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)
23 Mar 2010 GAZ2(A) Final Gazette dissolved via voluntary strike-off
08 Dec 2009 GAZ1(A) First Gazette notice for voluntary strike-off
27 Nov 2009 DS01 Application to strike the company off the register
19 Nov 2008 363a Return made up to 10/11/08; full list of members
29 Sep 2008 AA Total exemption small company accounts made up to 30 November 2007
28 Mar 2008 363a Return made up to 10/11/07; full list of members
28 Mar 2008 288c Director's Change of Particulars / joel sopel / 31/07/2007 / HouseName/Number was: , now: 785; Street was: flat 3, room 5, now: finchley road; Area was: victoria court mews, victoria road, now: golders green; Post Town was: leeds, now: london; Region was: W. yorks, now: london; Post Code was: LS6 1PD, now: NW11 8DP; Country was: , now: uk
26 Mar 2008 363a Return made up to 10/11/06; full list of members
19 Mar 2008 AA Total exemption small company accounts made up to 30 November 2006
06 Mar 2008 288c Secretary's Change of Particulars / grunnings / 07/03/2007 / Forename was: , now: (a; Middle Name/s was: , now: firm); HouseName/Number was: , now: suite 48,; Street was: 77 fairfield road, now: 571 finchley road; Area was: bow, now: hampstead; Post Code was: E3 2QA, now: NW3 7BN
21 Nov 2007 287 Registered office changed on 21/11/07 from: 77 fairfield road bow london E3 2QA
21 Nov 2007 288b Secretary resigned
08 Jan 2007 AA Total exemption small company accounts made up to 30 November 2005
08 Mar 2006 363s Return made up to 10/11/05; full list of members
23 Feb 2006 288a New secretary appointed
01 Mar 2005 287 Registered office changed on 01/03/05 from: 3 gladstone place, roman road bow london E3 5EU
07 Jan 2005 395 Particulars of mortgage/charge
10 Nov 2004 NEWINC Incorporation