Advanced company searchLink opens in new window

ANNYA INTERNATIONAL LIMITED

Company number SC429884

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)
09 Dec 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
01 Nov 2022 GAZ1 First Gazette notice for compulsory strike-off
20 Aug 2021 CS01 Confirmation statement made on 7 August 2021 with no updates
21 Oct 2020 AD01 Registered office address changed from 18 North Street Glenrothes KY7 5NA Scotland to 11 Merlin Way Hillend Dunfermline KY11 9JY on 21 October 2020
21 Oct 2020 AP01 Appointment of Mr Darren Malone as a director on 1 August 2020
21 Oct 2020 PSC01 Notification of Darren Malone as a person with significant control on 1 August 2020
09 Oct 2020 TM01 Termination of appointment of Allan James Haddow as a director on 2 August 2020
09 Oct 2020 PSC07 Cessation of Allan James Haddow as a person with significant control on 2 August 2020
31 Aug 2020 CS01 Confirmation statement made on 7 August 2020 with no updates
09 Apr 2020 PSC07 Cessation of Derek Stephen Cook as a person with significant control on 9 April 2020
06 Apr 2020 TM01 Termination of appointment of Derek Stephen Cook as a director on 6 April 2020
17 Mar 2020 PSC01 Notification of Allan James Haddow as a person with significant control on 9 March 2020
17 Mar 2020 AP01 Appointment of Mr Allan James Haddow as a director on 9 March 2020
02 Oct 2019 AD01 Registered office address changed from Liberty House 15 Cromarty Campus Rosyth Dunfermline Fife KY11 2YB Scotland to 18 North Street Glenrothes KY7 5NA on 2 October 2019
19 Aug 2019 CS01 Confirmation statement made on 7 August 2019 with no updates
13 Jun 2019 MR04 Satisfaction of charge SC4298840001 in full
03 May 2019 TM01 Termination of appointment of Ian Anthony Jolley as a director on 2 May 2019
03 May 2019 PSC07 Cessation of Ian Jolley as a person with significant control on 2 May 2019
02 May 2019 AP01 Appointment of Mr Derek Stephen Cook as a director on 2 May 2019
02 May 2019 PSC01 Notification of Derek Stephen Cook as a person with significant control on 2 May 2019
29 Apr 2019 AD01 Registered office address changed from Old Burnswark Station Ecclefechan Lockerbie DG11 3JD to Liberty House 15 Cromarty Campus Rosyth Dunfermline Fife KY11 2YB on 29 April 2019
25 Apr 2019 AA Total exemption full accounts made up to 31 July 2018
25 Mar 2019 TM01 Termination of appointment of Peter Smith as a director on 25 March 2019
23 Mar 2019 AP01 Appointment of Mr Peter Smith as a director on 11 March 2019
23 Mar 2019 TM01 Termination of appointment of Tracy Harding Jolley as a director on 23 March 2019