- Company Overview for ANNEXA LIMITED (08054462)
- Filing history for ANNEXA LIMITED (08054462)
- People for ANNEXA LIMITED (08054462)
- Insolvency for ANNEXA LIMITED (08054462)
- More for ANNEXA LIMITED (08054462)
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
|
|
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
|
|
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
|
|
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
|
|
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
|
|
02 May 2012 | NEWINC | Incorporation |