Advanced company searchLink opens in new window

ANNA SIUTA LTD

Company number 09226636

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)
07 Aug 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
22 May 2018 GAZ1(A) First Gazette notice for voluntary strike-off
15 May 2018 DS01 Application to strike the company off the register
30 Mar 2018 CS01 Confirmation statement made on 16 March 2018 with no updates
21 Nov 2017 AA Micro company accounts made up to 30 September 2017
30 Jun 2017 AA Total exemption small company accounts made up to 30 September 2016
25 May 2017 CS01 Confirmation statement made on 16 March 2017 with updates
18 Nov 2016 AD01 Registered office address changed from 88 Rowland Hill House Nelson Square London SE1 0LT England to 7a Fernbank Place Fernbank Place Ascot Berkshire SL5 8HT on 18 November 2016
12 Sep 2016 CERTNM Company name changed newsolutions london LTD\certificate issued on 12/09/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-09-09
09 Sep 2016 TM01 Termination of appointment of Anna Malgorzata Siuta as a director on 9 September 2016
19 Jun 2016 AA Total exemption small company accounts made up to 30 September 2015
18 Mar 2016 AR01 Annual return made up to 16 March 2016 with full list of shareholders
Statement of capital on 2016-03-18
  • GBP 100
17 Mar 2016 AP01 Appointment of Ms Anna Malgorzata Siuta as a director on 19 September 2014
17 Mar 2016 AD01 Registered office address changed from 88 Rowland Hill House Nelson Square London SE1 0LT England to 88 Rowland Hill House Nelson Square London SE1 0LT on 17 March 2016
17 Mar 2016 AP01 Appointment of Ms Anna Malgorzata Siuta as a director on 19 September 2014
16 Mar 2016 AD01 Registered office address changed from Unit 21 Battersea Business Center 99-109 Lavender Hill London SW11 5QL to 88 Rowland Hill House Nelson Square London SE1 0LT on 16 March 2016
16 Mar 2016 TM01 Termination of appointment of Ana Natalina Miranda as a director on 19 September 2014
26 Dec 2015 DISS40 Compulsory strike-off action has been discontinued
23 Dec 2015 AR01 Annual return made up to 19 September 2015 with full list of shareholders
Statement of capital on 2015-12-23
  • GBP 100
23 Dec 2015 CH01 Director's details changed for Ms Ana Natalina Miranda on 23 December 2015
23 Dec 2015 AD01 Registered office address changed from 14E 5th Floor Piano House 9 Brighton Terrace London SW9 8DJ England to Unit 21 Battersea Business Center 99-109 Lavender Hill London SW11 5QL on 23 December 2015
15 Dec 2015 GAZ1 First Gazette notice for compulsory strike-off
19 Sep 2014 NEWINC Incorporation
Statement of capital on 2014-09-19
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted