- Company Overview for ANEXSYS GROUP LIMITED (10268613)
- Filing history for ANEXSYS GROUP LIMITED (10268613)
- People for ANEXSYS GROUP LIMITED (10268613)
- Charges for ANEXSYS GROUP LIMITED (10268613)
- Insolvency for ANEXSYS GROUP LIMITED (10268613)
- More for ANEXSYS GROUP LIMITED (10268613)
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) |
---|---|---|---|
19 Sep 2024 | LIQ03 | Liquidators' statement of receipts and payments to 27 July 2024 | |
23 Jul 2024 | AD01 | Registered office address changed from C/O Mazars Llp First Floor 2 Chamberlain Square Birmingham B3 3AX to Forvis Mazars Llp 1st Floor Two Chamberlain Square Birmingham B3 3AX on 23 July 2024 | |
04 Oct 2023 | LIQ03 | Liquidators' statement of receipts and payments to 27 July 2023 | |
09 Aug 2022 | LIQ03 | Liquidators' statement of receipts and payments to 27 July 2022 | |
13 Aug 2021 | AD01 | Registered office address changed from The Space 41 Old Street London EC1V 9AE England to First Floor 2 Chamberlain Square Birmingham B3 3AX on 13 August 2021 | |
13 Aug 2021 | 600 | Appointment of a voluntary liquidator | |
13 Aug 2021 | RESOLUTIONS |
Resolutions
|
|
13 Aug 2021 | LIQ01 | Declaration of solvency | |
11 Aug 2021 | AD02 | Register inspection address has been changed to The Space 41 Old Street London EC1V 9AE | |
24 May 2021 | TM01 | Termination of appointment of Brooks Powlen as a director on 14 May 2021 | |
24 May 2021 | TM01 | Termination of appointment of Frank Rodriguez as a director on 14 May 2021 | |
24 May 2021 | TM01 | Termination of appointment of Gerardus Van Spaendonck as a director on 14 May 2021 | |
04 May 2021 | AUD | Auditor's resignation | |
07 Jan 2021 | AD01 | Registered office address changed from C/O Geldards Llp Capital Quarter No. 4 Tyndall Street Cardiff Caerdydd CF10 4BZ United Kingdom to The Space 41 Old Street London EC1V 9AE on 7 January 2021 | |
28 Aug 2020 | MA | Memorandum and Articles of Association | |
22 Aug 2020 | SH08 | Change of share class name or designation | |
18 Aug 2020 | PSC08 | Notification of a person with significant control statement | |
18 Aug 2020 | PSC07 | Cessation of Bgf Nominees Limited as a person with significant control on 4 August 2020 | |
14 Aug 2020 | AD01 | Registered office address changed from Geldards Llp 4 Capital Quarter Tyndall Street Cardiff CF10 4BQ Wales to C/O Geldards Llp Capital Quarter No. 4 Tyndall Street Cardiff Caerdydd CF10 4BZ on 14 August 2020 | |
13 Aug 2020 | RESOLUTIONS |
Resolutions
|
|
12 Aug 2020 | AP01 | Appointment of Gerardus Van Spaendonck as a director on 4 August 2020 | |
12 Aug 2020 | AP01 | Appointment of Mr Frank Rodriguez as a director on 4 August 2020 | |
12 Aug 2020 | AP01 | Appointment of Brooks Powlen as a director on 4 August 2020 | |
12 Aug 2020 | AP01 | Appointment of Mr David Moran as a director on 4 August 2020 | |
12 Aug 2020 | AP01 | Appointment of Kathryn Mortensen as a director on 4 August 2020 |