- Company Overview for ANNEX SPACE LIMITED (10176584)
- Filing history for ANNEX SPACE LIMITED (10176584)
- People for ANNEX SPACE LIMITED (10176584)
- Insolvency for ANNEX SPACE LIMITED (10176584)
- More for ANNEX SPACE LIMITED (10176584)
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
|
|
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
|