Advanced company searchLink opens in new window

ANEXSYS LEGAL DOCS LIMITED

Company number 09534039

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)
11 Jan 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
12 Oct 2021 GAZ1(A) First Gazette notice for voluntary strike-off
01 Oct 2021 DS01 Application to strike the company off the register
13 Sep 2021 TM01 Termination of appointment of Frank Rodriguez as a director on 14 May 2021
06 Sep 2021 TM01 Termination of appointment of Brooks Powlen as a director on 14 May 2021
18 Aug 2021 TM01 Termination of appointment of Gerardus Van Spaendonck as a director on 14 May 2021
18 Jun 2021 AA Accounts for a dormant company made up to 30 April 2020
26 Apr 2021 CS01 Confirmation statement made on 9 April 2021 with no updates
07 Jan 2021 AD01 Registered office address changed from C/O Geldards Llp Capital Quarter No. 4 Tyndall Street Cardiff Caerdydd CF10 4BZ United Kingdom to The Space 41 Old Street London EC1V 9AE on 7 January 2021
03 Sep 2020 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
28 Aug 2020 MA Memorandum and Articles of Association
14 Aug 2020 AD01 Registered office address changed from Geldards Llp 4 Capital Quarter Tyndall Street Cardiff CF10 4BQ Wales to C/O Geldards Llp Capital Quarter No. 4 Tyndall Street Cardiff Caerdydd CF10 4BZ on 14 August 2020
13 Aug 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-08-04
12 Aug 2020 AP01 Appointment of Kathryn Mortensen as a director on 4 August 2020
12 Aug 2020 AP01 Appointment of Gerardus Van Spaendonck as a director on 4 August 2020
12 Aug 2020 AP01 Appointment of Mr Frank Rodriguez as a director on 4 August 2020
12 Aug 2020 AA01 Current accounting period shortened from 30 April 2021 to 31 December 2020
12 Aug 2020 TM01 Termination of appointment of Steven Philip Hill as a director on 4 August 2020
12 Aug 2020 AP01 Appointment of Brooks Powlen as a director on 4 August 2020
12 Aug 2020 AD01 Registered office address changed from 14 Castle Street Liverpool L2 0NE England to Geldards Llp 4 Capital Quarter Tyndall Street Cardiff CF10 4BQ on 12 August 2020
12 Aug 2020 AP01 Appointment of Mr David Moran as a director on 4 August 2020
05 Jun 2020 CS01 Confirmation statement made on 9 April 2020 with no updates
14 Jan 2020 AA Accounts for a dormant company made up to 30 April 2019
13 May 2019 CS01 Confirmation statement made on 9 April 2019 with no updates
13 May 2019 CH01 Director's details changed for Mr Steven Philip Walsh-Hill on 1 May 2019