- Company Overview for ANATIS UK LIMITED (06875707)
- Filing history for ANATIS UK LIMITED (06875707)
- People for ANATIS UK LIMITED (06875707)
- Insolvency for ANATIS UK LIMITED (06875707)
- Registers for ANATIS UK LIMITED (06875707)
- More for ANATIS UK LIMITED (06875707)
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) |
---|---|---|---|
08 Sep 2017 | AP01 | Appointment of Mr Jiantong Liu as a director on 28 July 2017 | |
08 Sep 2017 | TM01 | Termination of appointment of Michael James Wyllie as a director on 28 July 2017 | |
08 Sep 2017 | TM01 | Termination of appointment of Jaithip Kanjanapoo as a director on 28 July 2017 | |
08 Sep 2017 | TM01 | Termination of appointment of David Martin Ireland as a director on 28 July 2017 | |
05 May 2017 | CS01 | Confirmation statement made on 13 April 2017 with updates | |
14 Sep 2016 | AA | Group of companies' accounts made up to 31 December 2015 | |
26 Apr 2016 | AR01 |
Annual return made up to 13 April 2016 with full list of shareholders
Statement of capital on 2016-04-26
|
|
16 Oct 2015 | AUD | Auditor's resignation | |
27 Aug 2015 | AA | Group of companies' accounts made up to 31 December 2014 | |
11 Aug 2015 | AD01 | Registered office address changed from , Dbc House Grimsby Road, Laceby, Grimsby, North East Lincolnshire, DN37 7DP to Unit 1 Blossom Avenue Humberston Grimsby DN36 4TQ on 11 August 2015 | |
11 Aug 2015 | AP01 | Appointment of Mr Michael James Wyllie as a director on 5 August 2015 | |
23 Apr 2015 | AR01 |
Annual return made up to 13 April 2015 with full list of shareholders
Statement of capital on 2015-04-23
|
|
20 Feb 2015 | AD01 | Registered office address changed from , Sandbraes Plant North Kelsey Road, Caistor, Market Rasen, Lincolnshire, LN7 6SH to Unit 1 Blossom Avenue Humberston Grimsby DN36 4TQ on 20 February 2015 | |
22 Sep 2014 | AA | Group of companies' accounts made up to 31 December 2013 | |
06 May 2014 | AR01 |
Annual return made up to 13 April 2014 with full list of shareholders
Statement of capital on 2014-05-06
|
|
11 Sep 2013 | RESOLUTIONS |
Resolutions
|
|
22 Jul 2013 | AA | Group of companies' accounts made up to 31 December 2012 | |
21 Jun 2013 | CC04 | Statement of company's objects | |
20 Jun 2013 | AD01 | Registered office address changed from , 26 Morefields, Tring, Hertfordshire, HP23 5EU on 20 June 2013 | |
20 Jun 2013 | AP03 | Appointment of Mrs Katharine Mary Butler as a secretary | |
20 Jun 2013 | TM02 | Termination of appointment of Mark Richardson as a secretary | |
31 May 2013 | AR01 | Annual return made up to 13 April 2013 with full list of shareholders | |
10 Sep 2012 | AA | Group of companies' accounts made up to 31 December 2011 | |
23 Apr 2012 | AR01 | Annual return made up to 13 April 2012 with full list of shareholders | |
29 Sep 2011 | AA | Group of companies' accounts made up to 31 December 2010 |