Advanced company searchLink opens in new window

ANAPTYXI SME I PLC

Company number 06442589

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)
23 Mar 2021 GAZ2 Final Gazette dissolved following liquidation
23 Dec 2020 LIQ13 Return of final meeting in a members' voluntary winding up
22 Dec 2020 LIQ09 Death of a liquidator
09 Nov 2020 LIQ03 Liquidators' statement of receipts and payments to 21 October 2020
08 Nov 2019 LIQ03 Liquidators' statement of receipts and payments to 21 October 2019
12 Dec 2018 CS01 Confirmation statement made on 12 December 2018 with updates
14 Nov 2018 AD01 Registered office address changed from C/O Wilmington Trust Sp Services (London) Limited Third Floor 1 King's Arms Yard London EC2R 7AF to 55 Baker Street London W1U 7EU on 14 November 2018
08 Nov 2018 600 Appointment of a voluntary liquidator
08 Nov 2018 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2018-10-22
08 Nov 2018 LIQ01 Declaration of solvency
26 Oct 2018 AP01 Appointment of Mr Robert Sutton as a director on 1 October 2018
20 Oct 2018 DISS40 Compulsory strike-off action has been discontinued
02 Oct 2018 TM01 Termination of appointment of Mignon Clarke-Whelan as a director on 1 October 2018
28 Aug 2018 GAZ1 First Gazette notice for compulsory strike-off
12 Dec 2017 CS01 Confirmation statement made on 12 December 2017 with updates
11 Dec 2017 CH01 Director's details changed for Mr Daniel Jonathan Wynne on 6 December 2017
22 Jun 2017 AA Full accounts made up to 31 December 2016
25 Apr 2017 TM01 Termination of appointment of Mark Howard Filer as a director on 7 April 2017
18 Apr 2017 AP01 Appointment of Mr Daniel Jonathan Wynne as a director on 20 March 2017
13 Dec 2016 CS01 Confirmation statement made on 12 December 2016 with updates
19 Oct 2016 CH01 Director's details changed for Mrs Mignon Clarke on 6 October 2016
08 Jun 2016 AA Full accounts made up to 31 December 2015
04 Dec 2015 AR01 Annual return made up to 3 December 2015 with full list of shareholders
Statement of capital on 2015-12-04
  • GBP 50,000
03 Nov 2015 AA Full accounts made up to 31 December 2014
04 Dec 2014 AR01 Annual return made up to 3 December 2014 with full list of shareholders
Statement of capital on 2014-12-04
  • GBP 50,000