Advanced company searchLink opens in new window

ANNI MA LIMITED

Company number 11316040

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)
25 Jun 2024 GAZ2(A) Final Gazette dissolved via voluntary strike-off
09 Apr 2024 GAZ1(A) First Gazette notice for voluntary strike-off
27 Mar 2024 DS01 Application to strike the company off the register
27 Mar 2024 AA Micro company accounts made up to 31 October 2023
11 Dec 2023 AA01 Previous accounting period extended from 30 April 2023 to 31 October 2023
03 Jun 2023 AD01 Registered office address changed from Flat 22, Fairbank House 13 Beaufort Square London NW9 4FH United Kingdom to Apartment 52 Bogart House Filmworks Walks Ealing W5 5BT on 3 June 2023
19 Apr 2023 CS01 Confirmation statement made on 17 April 2023 with no updates
10 Nov 2022 AA Unaudited abridged accounts made up to 30 April 2022
06 Aug 2022 AD01 Registered office address changed from C/O Sannic Second Floor Berkeley Square House London W1J 6BD United Kingdom to Flat 22, Fairbank House 13 Beaufort Square London NW9 4FH on 6 August 2022
19 Apr 2022 CS01 Confirmation statement made on 17 April 2022 with no updates
18 Apr 2022 AA Micro company accounts made up to 30 April 2021
31 Aug 2021 TM01 Termination of appointment of Sihan Sun as a director on 31 August 2021
23 Apr 2021 AA Micro company accounts made up to 30 April 2020
17 Apr 2021 CS01 Confirmation statement made on 17 April 2021 with no updates
29 Apr 2020 CS01 Confirmation statement made on 17 April 2020 with no updates
13 Jan 2020 AA Micro company accounts made up to 30 April 2019
01 Jan 2020 AP01 Appointment of Ms Sihan Sun as a director on 1 December 2019
01 Jan 2020 TM01 Termination of appointment of Siyuan Chen as a director on 19 April 2018
01 Jan 2020 AD01 Registered office address changed from 12 John Princes Street London W1G 0JR United Kingdom to C/O Sannic Second Floor Berkeley Square House London W1J 6BD on 1 January 2020
13 May 2019 CS01 Confirmation statement made on 17 April 2019 with no updates
19 Nov 2018 AP01 Appointment of Ms Siyuan Chen as a director on 18 April 2018
18 Apr 2018 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2018-04-18
  • GBP 100