- Company Overview for ANNEXA OFFICE LIMITED (06951177)
- Filing history for ANNEXA OFFICE LIMITED (06951177)
- People for ANNEXA OFFICE LIMITED (06951177)
- Charges for ANNEXA OFFICE LIMITED (06951177)
- Insolvency for ANNEXA OFFICE LIMITED (06951177)
- More for ANNEXA OFFICE LIMITED (06951177)
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
|
|
28 Sep 2012 | SH01 |
Statement of capital following an allotment of shares on 24 September 2012
|
|
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
|
|
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 |