Advanced company searchLink opens in new window

ANAPTYXI II HOLDINGS LIMITED

Company number 07774382

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)
21 Mar 2017 GAZ2 Final Gazette dissolved following liquidation
21 Dec 2016 4.68 Liquidators' statement of receipts and payments to 7 December 2016
21 Dec 2016 4.71 Return of final meeting in a members' voluntary winding up
07 Nov 2016 4.68 Liquidators' statement of receipts and payments to 27 October 2016
05 Nov 2015 AD01 Registered office address changed from C/O Wilmington Trust Sp Services (Lond0N) Limited Third Floor 1 King's Arms Yard London EC2R 7AF to 55 Baker Street London W1U 7EU on 5 November 2015
04 Nov 2015 4.70 Declaration of solvency
04 Nov 2015 600 Appointment of a voluntary liquidator
04 Nov 2015 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-10-28
27 Feb 2015 AP01 Appointment of Miss Mignon Clarke as a director on 9 February 2015
16 Dec 2014 TM01 Termination of appointment of Martin Mcdermott as a director on 5 December 2014
15 Sep 2014 AR01 Annual return made up to 15 September 2014 with full list of shareholders
Statement of capital on 2014-09-15
  • GBP 1
11 Aug 2014 AA Full accounts made up to 31 December 2013
18 Sep 2013 AR01 Annual return made up to 15 September 2013 with full list of shareholders
Statement of capital on 2013-09-18
  • GBP 1
04 Jul 2013 AA Full accounts made up to 31 December 2012
18 Sep 2012 AR01 Annual return made up to 15 September 2012 with full list of shareholders
11 Oct 2011 AD01 Registered office address changed from 5Th Floor 6 St. Andrew Street London EC4A 3AE United Kingdom on 11 October 2011
11 Oct 2011 AA01 Current accounting period extended from 30 September 2012 to 31 December 2012
11 Oct 2011 TM02 Termination of appointment of Tmf Corporate Administration Services Limited as a secretary
11 Oct 2011 TM01 Termination of appointment of David Pudge as a director
11 Oct 2011 TM01 Termination of appointment of Adrian Levy as a director
11 Oct 2011 AP04 Appointment of Wilmington Trust Sp Services (London) Limited as a secretary
11 Oct 2011 AP02 Appointment of Wilmington Trust Sp Services (London) Limited as a director
11 Oct 2011 AP01 Appointment of Martin Mcdermott as a director
11 Oct 2011 AP01 Appointment of Mark Howard Filer as a director
11 Oct 2011 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association