- Company Overview for ANEXA PROPERTY LIMITED (05652531)
- Filing history for ANEXA PROPERTY LIMITED (05652531)
- People for ANEXA PROPERTY LIMITED (05652531)
- Charges for ANEXA PROPERTY LIMITED (05652531)
- More for ANEXA PROPERTY LIMITED (05652531)
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) |
---|---|---|---|
29 Sep 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
03 Mar 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
19 Feb 2020 | DS01 | Application to strike the company off the register | |
18 Feb 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
16 Dec 2019 | CS01 | Confirmation statement made on 16 December 2019 with updates | |
26 Sep 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
06 Sep 2019 | RESOLUTIONS |
Resolutions
|
|
14 Jun 2019 | AD01 | Registered office address changed from First Floor, Global House 303 Ballards Lane London N12 8NP to Global House First Floor 303 Ballards Lane London N12 8NP on 14 June 2019 | |
13 Jun 2019 | PSC04 | Change of details for Mr Kevin John Gerring as a person with significant control on 13 June 2019 | |
13 Jun 2019 | PSC04 | Change of details for Mr James Joseph Mcgarry as a person with significant control on 13 June 2019 | |
13 Jun 2019 | CH01 | Director's details changed for Mr James Joseph Mcgarry on 13 June 2019 | |
13 Jun 2019 | CH01 | Director's details changed for Mr John Jacques Horsman on 13 June 2019 | |
10 May 2019 | CS01 | Confirmation statement made on 10 May 2019 with updates | |
10 May 2019 | TM01 | Termination of appointment of Michael Roy Joseph Gamble as a director on 30 April 2019 | |
12 Dec 2018 | CS01 | Confirmation statement made on 12 December 2018 with no updates | |
26 Sep 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
14 Dec 2017 | CS01 | Confirmation statement made on 13 December 2017 with no updates | |
18 Sep 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
23 Jan 2017 | CS01 | Confirmation statement made on 13 December 2016 with updates | |
23 Sep 2016 | AA | Total exemption full accounts made up to 31 December 2015 | |
21 Sep 2016 | AP01 | Appointment of Mr Michael Roy Joseph Gamble as a director on 20 September 2016 | |
21 Sep 2016 | AP01 | Appointment of Mr John Jacques Horsman as a director on 20 September 2016 | |
21 Sep 2016 | AP01 | Appointment of Mr James Joseph Mcgarry as a director on 20 September 2016 | |
23 Dec 2015 | AR01 |
Annual return made up to 13 December 2015 with full list of shareholders
Statement of capital on 2015-12-23
|
|
10 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 |