- Company Overview for ANNOTY LIMITED (10232424)
- Filing history for ANNOTY LIMITED (10232424)
- People for ANNOTY LIMITED (10232424)
- Charges for ANNOTY LIMITED (10232424)
- More for ANNOTY LIMITED (10232424)
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
|
|
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
|
|
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 |