Advanced company searchLink opens in new window

ANNEX SPACE LIMITED

Company number 10176584

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)
14 Sep 2023 LIQ03 Liquidators' statement of receipts and payments to 16 August 2023
15 Sep 2022 LIQ03 Liquidators' statement of receipts and payments to 16 August 2022
01 Oct 2021 LIQ03 Liquidators' statement of receipts and payments to 16 August 2021
26 Oct 2020 LIQ03 Liquidators' statement of receipts and payments to 16 August 2020
23 Sep 2019 LIQ03 Liquidators' statement of receipts and payments to 16 August 2019
24 Sep 2018 LIQ03 Liquidators' statement of receipts and payments to 16 August 2018
05 Sep 2017 LIQ02 Statement of affairs
05 Sep 2017 600 Appointment of a voluntary liquidator
05 Sep 2017 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-08-17
14 Aug 2017 AD01 Registered office address changed from 2nd Floor, Princess Mary House 4 Bluecoats Avenue Hertford Hertfordshire SG14 1PB United Kingdom to C/O B&C Assoicates Limited Concorde House Grenville Place Mill Hill London NW7 3SA on 14 August 2017
02 Aug 2017 TM01 Termination of appointment of Dennis Acol as a director on 25 July 2017
27 Jul 2017 AP01 Appointment of Ms Eljillyn Dawal as a director on 24 July 2017
07 Jul 2017 PSC01 Notification of Dennis Acol as a person with significant control on 12 May 2016
06 Jul 2017 CS01 Confirmation statement made on 11 May 2017 with updates
20 Oct 2016 AP01 Appointment of Mr Dennis Acol as a director on 20 May 2016
18 Oct 2016 TM01 Termination of appointment of Ben Wilkes as a director on 21 May 2016
12 May 2016 NEWINC Incorporation
Statement of capital on 2016-05-12
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)