- Company Overview for ANNALIA LIMITED (06304213)
- Filing history for ANNALIA LIMITED (06304213)
- People for ANNALIA LIMITED (06304213)
- Charges for ANNALIA LIMITED (06304213)
- More for ANNALIA LIMITED (06304213)
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) |
---|---|---|---|
15 Nov 2016 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
30 Aug 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
06 Jul 2015 | AR01 |
Annual return made up to 6 July 2015 with full list of shareholders
Statement of capital on 2015-07-06
|
|
06 Jul 2015 | AD01 | Registered office address changed from 1st Floor the Exchange Lonsdale Street Carlisle CA1 1BZ to Gillford Park Stadium Petteril Bank Road Carlisle CA1 3AF on 6 July 2015 | |
25 Jun 2015 | AA | Total exemption small company accounts made up to 30 September 2014 | |
12 Aug 2014 | AR01 |
Annual return made up to 6 July 2014 with full list of shareholders
Statement of capital on 2014-08-12
|
|
19 May 2014 | AA | Total exemption small company accounts made up to 30 September 2013 | |
02 Aug 2013 | AR01 |
Annual return made up to 6 July 2013 with full list of shareholders
Statement of capital on 2013-08-02
|
|
30 Jun 2013 | AA | Total exemption small company accounts made up to 30 September 2012 | |
13 Aug 2012 | AR01 | Annual return made up to 6 July 2012 with full list of shareholders | |
30 Jun 2012 | AA | Total exemption small company accounts made up to 30 September 2011 | |
16 Aug 2011 | AR01 | Annual return made up to 6 July 2011 with full list of shareholders | |
29 Jun 2011 | AA | Total exemption small company accounts made up to 30 September 2010 | |
30 Jul 2010 | AA | Total exemption small company accounts made up to 30 September 2009 | |
08 Jul 2010 | AR01 | Annual return made up to 6 July 2010 with full list of shareholders | |
08 Jul 2010 | CH01 | Director's details changed for Ms Joanna Clifford De Cruz Y Celis on 1 November 2009 | |
08 Jul 2010 | AD01 | Registered office address changed from 28 Corporation Road Carlisle Cumbria CA3 8XB on 8 July 2010 | |
07 Jul 2010 | CH01 | Director's details changed for Ms Julia Clifford on 1 November 2009 | |
03 Aug 2009 | 363a | Return made up to 06/07/09; full list of members | |
30 Jun 2009 | 287 | Registered office changed on 30/06/2009 from fifteen rosehill, montgomery way rosehill estate carlisle cumbria CA1 2RW | |
11 Mar 2009 | AA | Total exemption small company accounts made up to 30 September 2008 | |
21 Oct 2008 | 225 | Accounting reference date extended from 31/07/2008 to 30/09/2008 | |
05 Aug 2008 | 363a | Return made up to 06/07/08; full list of members | |
22 Apr 2008 | 288c | Director and secretary's change of particulars / joanna clifford de cruz y celis / 25/03/2008 | |
22 Apr 2008 | 288c | Director's change of particulars / julia clifford / 23/03/2008 |