- Company Overview for ANNI MA LIMITED (11316040)
- Filing history for ANNI MA LIMITED (11316040)
- People for ANNI MA LIMITED (11316040)
- More for ANNI MA LIMITED (11316040)
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
Statement of capital on 2018-04-18
|