Advanced company searchLink opens in new window

ANNA MAX HOLLAND LTD

Company number 07635894

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)
31 Jan 2024 GAZ2 Final Gazette dissolved following liquidation
31 Oct 2023 LIQ14 Return of final meeting in a creditors' voluntary winding up
06 Sep 2023 LIQ03 Liquidators' statement of receipts and payments to 29 July 2023
17 Nov 2022 LIQ03 Liquidators' statement of receipts and payments to 29 July 2022
30 Sep 2021 LIQ03 Liquidators' statement of receipts and payments to 29 July 2021
12 Oct 2020 LIQ03 Liquidators' statement of receipts and payments to 29 July 2020
29 Jun 2020 AD01 Registered office address changed from 24 Conduit Place London W2 1EP to 1 Kings Avenue London N21 3NA on 29 June 2020
07 Oct 2019 LIQ03 Liquidators' statement of receipts and payments to 29 July 2019
27 Jun 2019 LIQ10 Removal of liquidator by court order
26 Jun 2019 600 Appointment of a voluntary liquidator
22 Aug 2018 AD01 Registered office address changed from 5 Paper Buildings Chambers of Richard King Temple London Uk EC4Y 7HB to 24 Conduit Place London W2 1EP on 22 August 2018
18 Aug 2018 LIQ02 Statement of affairs
18 Aug 2018 600 Appointment of a voluntary liquidator
18 Aug 2018 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-07-30
12 Jul 2018 CS01 Confirmation statement made on 16 May 2018 with updates
04 Jun 2018 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
23 May 2018 PSC07 Cessation of Azrene Abdullah as a person with significant control on 20 April 2018
23 May 2018 PSC01 Notification of Rowan Guy Holland as a person with significant control on 20 April 2018
23 May 2018 SH01 Statement of capital following an allotment of shares on 20 April 2018
  • GBP 108,500
26 Mar 2018 TM01 Termination of appointment of Rowan Guy Holland as a director on 28 February 2018
27 Feb 2018 AA Total exemption full accounts made up to 31 May 2017
03 Aug 2017 CH01 Director's details changed for Mrs Azrene Abdullah on 1 June 2017
03 Aug 2017 PSC04 Change of details for Mrs Azrene Abdullah as a person with significant control on 1 June 2017
31 May 2017 AA Total exemption small company accounts made up to 31 May 2016
31 May 2017 DISS40 Compulsory strike-off action has been discontinued