- Company Overview for ANNYA INTERNATIONAL LIMITED (SC429884)
- Filing history for ANNYA INTERNATIONAL LIMITED (SC429884)
- People for ANNYA INTERNATIONAL LIMITED (SC429884)
- Charges for ANNYA INTERNATIONAL LIMITED (SC429884)
- More for ANNYA INTERNATIONAL LIMITED (SC429884)
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 |