Advanced company searchLink opens in new window

ANNEXA LIMITED

Company number 08054462

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)
08 Apr 2019 GAZ2 Final Gazette dissolved following liquidation
08 Jan 2019 LIQ14 Return of final meeting in a creditors' voluntary winding up
30 May 2018 AD01 Registered office address changed from Farley House Kinvara Business Park 22-42 Freshwater Road Dagenham Essex RM8 1RY to Recovery House Hainault Business Park 15-17 Roebuck Road Ilford Essex IG6 3TU on 30 May 2018
23 May 2018 LIQ02 Statement of affairs
23 May 2018 600 Appointment of a voluntary liquidator
23 May 2018 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-05-01
03 Jul 2017 CS01 Confirmation statement made on 2 May 2017 with updates
30 Mar 2017 AA Total exemption full accounts made up to 30 June 2016
20 May 2016 AR01 Annual return made up to 2 May 2016 with full list of shareholders
Statement of capital on 2016-05-20
  • GBP 1
26 Feb 2016 AA Total exemption small company accounts made up to 30 June 2015
01 Jun 2015 AR01 Annual return made up to 2 May 2015 with full list of shareholders
Statement of capital on 2015-06-01
  • GBP 1
28 Mar 2015 AA Total exemption small company accounts made up to 30 June 2014
26 Feb 2015 AA01 Previous accounting period extended from 31 May 2014 to 30 June 2014
08 May 2014 AR01 Annual return made up to 2 May 2014 with full list of shareholders
Statement of capital on 2014-05-08
  • GBP 1
27 Jan 2014 AA Accounts for a dormant company made up to 31 May 2013
01 Aug 2013 AR01 Annual return made up to 22 May 2013 with full list of shareholders
05 Oct 2012 AP01 Appointment of Mr Patrick Joseph O'connor as a director
05 Oct 2012 TM01 Termination of appointment of John Cowdry as a director
05 Oct 2012 TM02 Termination of appointment of London Law Secretarial Limited as a secretary
05 Oct 2012 AD01 Registered office address changed from the Old Exchange 12 Compton Road Wimbledon, London SW19 7QD United Kingdom on 5 October 2012
02 Oct 2012 CERTNM Company name changed saffron beer (2) LIMITED\certificate issued on 02/10/12
  • RES15 ‐ Change company name resolution on 2012-10-01
  • NM01 ‐ Change of name by resolution
02 May 2012 NEWINC Incorporation