Advanced company searchLink opens in new window

ANAPTYXI OPTIONS LIMITED

Company number 05918039

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)
24 Jan 2013 GAZ2 Final Gazette dissolved following liquidation
24 Oct 2012 4.68 Liquidators' statement of receipts and payments to 18 October 2012
24 Oct 2012 4.71 Return of final meeting in a members' voluntary winding up
01 Feb 2012 AD01 Registered office address changed from C/O Wilmington Trust Sp Services (London) Limited Third Floor 1 King's Arms Yard London EC2R 7AF on 1 February 2012
26 Jan 2012 4.70 Declaration of solvency
26 Jan 2012 600 Appointment of a voluntary liquidator
26 Jan 2012 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2012-01-19
29 Sep 2011 AR01 Annual return made up to 29 August 2011 with full list of shareholders
Statement of capital on 2011-09-29
  • GBP 1
09 Aug 2011 AA Full accounts made up to 31 December 2010
01 Jun 2011 CH04 Secretary's details changed for Wilmington Trust Sp Services (London) Limited on 31 May 2011
01 Jun 2011 CH02 Director's details changed for Wilmington Trust Sp Services (London) Limited on 31 May 2011
01 Jun 2011 AD01 Registered office address changed from C/O Wilmington Trust Sp Spervices (London) Limited Fifth Floor 6 Broad Street Place London EC2M 7JH on 1 June 2011
27 May 2011 AP01 Appointment of Martin Mcdermott as a director
26 May 2011 TM01 Termination of appointment of Sunil Masson as a director
26 May 2011 TM01 Termination of appointment of Ruth Samson as a director
03 Oct 2010 AA Full accounts made up to 31 December 2009
24 Sep 2010 AR01 Annual return made up to 29 August 2010 with full list of shareholders
05 Nov 2009 AA Full accounts made up to 31 December 2008
08 Sep 2009 363a Return made up to 29/08/09; full list of members
03 Nov 2008 AA Full accounts made up to 31 December 2007
02 Sep 2008 363a Return made up to 29/08/08; full list of members
07 May 2008 287 Registered office changed on 07/05/2008 from c/o wilmington trust sp services (london) LTD tower 42 (level 11) 25 old broad street london EC2N 1HQ
06 May 2008 288c Director and Secretary's Change of Particulars / wilmington trust sp services (london) LIMITED / 06/05/2008 / HouseName/Number was: , now: fifth floor; Street was: tower 42 (level 11) international financial centre, now: 6 broad street place; Area was: 25 old broad street, now: ; Post Code was: EC2N 1HQ, now: EC2M 7JH
15 Nov 2007 288c Director's particulars changed
13 Nov 2007 288a New director appointed