Advanced company searchLink opens in new window

ANEMKA RESOURCES LIMITED

Company number 08856253

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 Dec 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
26 Sep 2017 GAZ1(A) First Gazette notice for voluntary strike-off
14 Sep 2017 DS01 Application to strike the company off the register
10 Feb 2017 CS01 Confirmation statement made on 22 January 2017 with updates
28 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
10 Feb 2016 AR01 Annual return made up to 22 January 2016 with full list of shareholders
Statement of capital on 2016-02-10
  • USD 4,050,000
09 Dec 2015 AP03 Appointment of Ms Louise Emily Park as a secretary on 7 December 2015
09 Dec 2015 TM02 Termination of appointment of Seil Song as a secretary on 7 December 2015
09 Dec 2015 TM01 Termination of appointment of Steven Glenn as a director on 7 December 2015
25 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
23 Jun 2015 SH01 Statement of capital following an allotment of shares on 22 May 2015
  • USD 4,050,000.00
23 Jun 2015 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
19 Feb 2015 AR01 Annual return made up to 22 January 2015 with full list of shareholders
Statement of capital on 2015-02-19
  • USD 3,050,000
19 Feb 2015 AD01 Registered office address changed from Almack House 28 King Street London SW1Y 6QW United Kingdom to Empire House, 2Nd Floor 175 Piccadilly London W1J 9EN on 19 February 2015
19 Feb 2015 CH03 Secretary's details changed for Sell Song on 19 February 2015
22 Jan 2015 SH01 Statement of capital following an allotment of shares on 10 December 2014
  • USD 3,050,000.00
22 Jan 2015 SH01 Statement of capital following an allotment of shares on 28 April 2014
  • USD 1,550,000.00
22 Jan 2015 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
04 Feb 2014 AA01 Current accounting period shortened from 31 January 2015 to 31 December 2014
04 Feb 2014 AP03 Appointment of Sell Song as a secretary
22 Jan 2014 NEWINC Incorporation
Statement of capital on 2014-01-22
  • USD 500,000