Advanced company searchLink opens in new window

ANEXA PROPERTY LIMITED

Company number 05652531

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)
29 Sep 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
03 Mar 2020 GAZ1(A) First Gazette notice for voluntary strike-off
19 Feb 2020 DS01 Application to strike the company off the register
18 Feb 2020 AA Total exemption full accounts made up to 31 December 2019
16 Dec 2019 CS01 Confirmation statement made on 16 December 2019 with updates
26 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
06 Sep 2019 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
14 Jun 2019 AD01 Registered office address changed from First Floor, Global House 303 Ballards Lane London N12 8NP to Global House First Floor 303 Ballards Lane London N12 8NP on 14 June 2019
13 Jun 2019 PSC04 Change of details for Mr Kevin John Gerring as a person with significant control on 13 June 2019
13 Jun 2019 PSC04 Change of details for Mr James Joseph Mcgarry as a person with significant control on 13 June 2019
13 Jun 2019 CH01 Director's details changed for Mr James Joseph Mcgarry on 13 June 2019
13 Jun 2019 CH01 Director's details changed for Mr John Jacques Horsman on 13 June 2019
10 May 2019 CS01 Confirmation statement made on 10 May 2019 with updates
10 May 2019 TM01 Termination of appointment of Michael Roy Joseph Gamble as a director on 30 April 2019
12 Dec 2018 CS01 Confirmation statement made on 12 December 2018 with no updates
26 Sep 2018 AA Total exemption full accounts made up to 31 December 2017
14 Dec 2017 CS01 Confirmation statement made on 13 December 2017 with no updates
18 Sep 2017 AA Total exemption full accounts made up to 31 December 2016
23 Jan 2017 CS01 Confirmation statement made on 13 December 2016 with updates
23 Sep 2016 AA Total exemption full accounts made up to 31 December 2015
21 Sep 2016 AP01 Appointment of Mr Michael Roy Joseph Gamble as a director on 20 September 2016
21 Sep 2016 AP01 Appointment of Mr John Jacques Horsman as a director on 20 September 2016
21 Sep 2016 AP01 Appointment of Mr James Joseph Mcgarry as a director on 20 September 2016
23 Dec 2015 AR01 Annual return made up to 13 December 2015 with full list of shareholders
Statement of capital on 2015-12-23
  • GBP 300
10 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014