Advanced company searchLink opens in new window

ANNIHILUS CONTRACTING LTD

Company number 10321439

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)
20 Mar 2018 GAZ2 Final Gazette dissolved via compulsory strike-off
28 Nov 2017 AD01 Registered office address changed from Unit 2 st Mellons Enterprise Centre Crickhowell Road St Mellons Cardiff CF3 0EX to Unit 2 st. Mellons Enterprise Centre Crickhowell Road St. Mellons Cardiff CF3 0EX on 28 November 2017
14 Nov 2017 AD01 Registered office address changed from Unit 2 Mellons Enterprise Centre Crickhowell Road St Mellons Cardiff CF3 0EX to Unit 2 st Mellons Enterprise Centre Crickhowell Road St Mellons Cardiff CF3 0EX on 14 November 2017
14 Nov 2017 AD01 Registered office address changed from Plas Eirias Business Centre Abergele Road Colwyn Bay Conwy LL29 8BF to Unit 2 Mellons Enterprise Centre Crickhowell Road St Mellons Cardiff CF3 0EX on 14 November 2017
31 Oct 2017 GAZ1 First Gazette notice for compulsory strike-off
04 Jun 2017 AP01 Appointment of Mr Manuel Santos as a director on 20 March 2017
15 Mar 2017 TM01 Termination of appointment of Antonia Murray as a director on 3 March 2017
13 Mar 2017 AD01 Registered office address changed from Suite 141 (1st Floor) Gateway House Penman Way, Grove Park Enderby Leicester LE19 1SY United Kingdom to Plas Eirias Business Centre Abergele Road Colwyn Bay Conwy LL29 8BF on 13 March 2017
09 Aug 2016 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2016-08-09
  • GBP 1