Advanced company searchLink opens in new window

ANNOTY LIMITED

Company number 10232424

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)
21 Dec 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
05 Oct 2021 GAZ1(A) First Gazette notice for voluntary strike-off
28 Sep 2021 DS01 Application to strike the company off the register
28 Jun 2021 CS01 Confirmation statement made on 14 June 2021 with no updates
05 Oct 2020 AA Accounts for a dormant company made up to 31 December 2019
24 Jun 2020 CS01 Confirmation statement made on 14 June 2020 with no updates
15 Jun 2020 PSC07 Cessation of Evert Pieter De Vries as a person with significant control on 1 January 2020
15 Jun 2020 PSC02 Notification of Shilling Trading Limited as a person with significant control on 1 January 2020
16 Sep 2019 AA Accounts for a dormant company made up to 31 December 2018
03 Jul 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-06-30
02 Jul 2019 CS01 Confirmation statement made on 14 June 2019 with no updates
29 Mar 2019 AA01 Previous accounting period extended from 30 June 2018 to 31 December 2018
27 Jun 2018 CS01 Confirmation statement made on 14 June 2018 with no updates
15 Mar 2018 AA Accounts for a dormant company made up to 30 June 2017
01 Feb 2018 PSC01 Notification of Evert Pieter De Vries as a person with significant control on 1 January 2018
01 Feb 2018 PSC07 Cessation of Matthew Fergal Treanor as a person with significant control on 1 January 2018
01 Feb 2018 TM01 Termination of appointment of Matthew Fergal Treanor as a director on 1 January 2018
01 Feb 2018 AP01 Appointment of Mr Evert Pieter De Vries as a director on 1 January 2018
28 Jun 2017 CS01 Confirmation statement made on 14 June 2017 with updates
28 Jun 2017 PSC01 Notification of Matthew Fergal Treanor as a person with significant control on 14 June 2017
23 Aug 2016 MR01 Registration of charge 102324240001, created on 5 August 2016
04 Aug 2016 AP01 Appointment of Mr Matthew Fergal Treanor as a director on 3 August 2016
19 Jul 2016 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-07-18
18 Jul 2016 TM01 Termination of appointment of Michael Duke as a director on 18 July 2016
18 Jul 2016 AD01 Registered office address changed from Woodberry House 2 Woodberry Grove Finchley London N12 0DR United Kingdom to 1st Floor Falcon Point Park Plaza Heath Hayes Cannock Staffordshire WS12 2DE on 18 July 2016