Advanced company searchLink opens in new window

ANNEXA OFFICE LIMITED

Company number 06951177

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)
12 Apr 2018 GAZ2 Final Gazette dissolved following liquidation
12 Jan 2018 LIQ14 Return of final meeting in a creditors' voluntary winding up
29 Dec 2016 4.68 Liquidators' statement of receipts and payments to 12 November 2016
07 Jan 2016 4.68 Liquidators' statement of receipts and payments to 12 November 2015
04 Dec 2014 4.68 Liquidators' statement of receipts and payments to 12 November 2014
19 Dec 2013 4.68 Liquidators' statement of receipts and payments to 12 November 2013
10 Dec 2012 600 Appointment of a voluntary liquidator
22 Nov 2012 AD01 Registered office address changed from Russell House 140 High Street Edgware Middlesex HA8 7LW on 22 November 2012
22 Nov 2012 4.20 Statement of affairs with form 4.19
22 Nov 2012 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
28 Sep 2012 SH01 Statement of capital following an allotment of shares on 24 September 2012
  • GBP 100,200
30 Apr 2012 AA Total exemption small company accounts made up to 31 July 2011
17 Feb 2012 AR01 Annual return made up to 2 February 2012 with full list of shareholders
30 Dec 2011 MG01 Particulars of a mortgage or charge / charge no: 1
03 Feb 2011 AR01 Annual return made up to 2 February 2011 with full list of shareholders
02 Feb 2011 AA Total exemption small company accounts made up to 31 July 2010
02 Feb 2011 SH01 Statement of capital following an allotment of shares on 28 July 2010
  • GBP 200
27 Jul 2010 AR01 Annual return made up to 3 July 2010 with full list of shareholders
24 Aug 2009 288a Secretary appointed philip wilsher
24 Aug 2009 288a Director appointed phillip wilsher
24 Aug 2009 288a Director appointed roger green
19 Aug 2009 88(2) Ad 11/07/09\gbp si 79@1=79\gbp ic 1/80\
15 Jul 2009 MEM/ARTS Memorandum and Articles of Association
10 Jul 2009 CERTNM Company name changed virgin office interiors LIMITED\certificate issued on 11/07/09
07 Jul 2009 288b Appointment terminated director barbara kahan