Advanced company searchLink opens in new window

ANENICE LIMITED

Company number 03230501

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)
27 Jun 2023 GAZ2 Final Gazette dissolved via compulsory strike-off
13 Dec 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
29 Nov 2022 GAZ1 First Gazette notice for compulsory strike-off
30 Jun 2022 CS01 Confirmation statement made on 26 June 2022 with no updates
13 Dec 2021 AA Micro company accounts made up to 31 December 2020
22 Jul 2021 PSC07 Cessation of Kevin George Taylor as a person with significant control on 28 May 2021
12 Jul 2021 CS01 Confirmation statement made on 26 June 2021 with no updates
10 Jul 2021 CH02 Director's details changed for Epsilon Directors Limited on 29 June 2021
30 Jun 2021 AD02 Register inspection address has been changed from C/O Intrust Advisory Limited 4th Floor Portman House 2 Portman Street London W1H 6DU United Kingdom to C/O Trustige Limited 4th Floor, Portman House 2 Portman Street London W1H 6DU
29 Jun 2021 CH01 Director's details changed for Mr Jamie Edward Thompson on 18 May 2020
29 Jun 2021 CH04 Secretary's details changed for Wigmore Secretaries Limited on 29 June 2021
29 Jun 2021 PSC04 Change of details for Ms Katherina Weiss as a person with significant control on 29 June 2021
29 Jun 2021 PSC04 Change of details for Mr Kevin George Taylor as a person with significant control on 29 June 2021
29 Jun 2021 AD01 Registered office address changed from Unit 203, Second Floor, China House 401 Edgware Road London NW2 6GY United Kingdom to 19 Leyden Street London E1 7LE on 29 June 2021
22 Sep 2020 AA Micro company accounts made up to 31 December 2019
14 Jul 2020 CH01 Director's details changed for Mr Jamie Edward Thompson on 18 May 2020
13 Jul 2020 CS01 Confirmation statement made on 26 June 2020 with updates
13 Jul 2020 PSC01 Notification of Katherina Weiss as a person with significant control on 1 April 2020
13 Jul 2020 PSC07 Cessation of Richard Jon Broad as a person with significant control on 1 April 2020
13 Jul 2020 PSC01 Notification of Richard Jon Broad as a person with significant control on 22 February 2019
13 Jul 2020 PSC07 Cessation of Lauren Cherie Willis as a person with significant control on 22 February 2019
13 Jul 2020 PSC04 Change of details for Mr Kevin George Taylor as a person with significant control on 5 October 2018
15 Oct 2019 TM01 Termination of appointment of Kappa Directors Limited as a director on 30 September 2019
15 Oct 2019 AP02 Appointment of Epsilon Directors Limited as a director on 30 September 2019
30 Sep 2019 AA Micro company accounts made up to 31 December 2018