Advanced company searchLink opens in new window

ANNUM LTD

Company number 07908898

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)
01 Jun 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
16 Mar 2021 GAZ1(A) First Gazette notice for voluntary strike-off
04 Mar 2021 DS01 Application to strike the company off the register
04 Mar 2021 AA Accounts for a dormant company made up to 31 January 2021
21 Dec 2020 CS01 Confirmation statement made on 17 December 2020 with no updates
14 Feb 2020 AA Accounts for a dormant company made up to 31 January 2020
20 Dec 2019 CS01 Confirmation statement made on 17 December 2019 with no updates
21 Oct 2019 AA Accounts for a dormant company made up to 31 January 2019
27 Dec 2018 CS01 Confirmation statement made on 17 December 2018 with no updates
23 Apr 2018 AA Accounts for a dormant company made up to 31 January 2018
23 Jan 2018 CS01 Confirmation statement made on 17 December 2017 with no updates
27 Oct 2017 AA Accounts for a dormant company made up to 31 January 2017
29 Dec 2016 CS01 Confirmation statement made on 17 December 2016 with updates
03 Feb 2016 AA Accounts for a dormant company made up to 31 January 2016
08 Jan 2016 AR01 Annual return made up to 17 December 2015 with full list of shareholders
Statement of capital on 2016-01-08
  • GBP 100
08 Jan 2016 CH01 Director's details changed for Mr Zoltan Janko on 8 January 2016
19 Oct 2015 AA Accounts for a dormant company made up to 31 January 2015
25 Feb 2015 AR01 Annual return made up to 17 December 2014 with full list of shareholders
Statement of capital on 2015-02-25
  • GBP 100
19 Dec 2014 AA Accounts for a dormant company made up to 31 January 2014
13 Jan 2014 AR01 Annual return made up to 17 December 2013 with full list of shareholders
Statement of capital on 2014-01-13
  • GBP 100
05 Dec 2013 AD01 Registered office address changed from Hova House 1 Hova Villas Hove East Sussex BN3 3DH on 5 December 2013
28 Nov 2013 AA Accounts for a dormant company made up to 31 January 2013
19 Nov 2013 AD01 Registered office address changed from C/O Fortis Legal Consultancy Suite 410, Cotton Exchange Bixteth Street Liverpool Merseyside L3 9LQ United Kingdom on 19 November 2013
18 Oct 2013 AD01 Registered office address changed from C/O Uk Company Secretaries Ltd 11 Church Road Great Bookham Surrey KT23 3PB United Kingdom on 18 October 2013
20 Dec 2012 AR01 Annual return made up to 17 December 2012 with full list of shareholders