- Company Overview for ANONYMOUS VPN CONNECTIONS LTD. (09643632)
- Filing history for ANONYMOUS VPN CONNECTIONS LTD. (09643632)
- People for ANONYMOUS VPN CONNECTIONS LTD. (09643632)
- Registers for ANONYMOUS VPN CONNECTIONS LTD. (09643632)
- More for ANONYMOUS VPN CONNECTIONS LTD. (09643632)
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) |
---|---|---|---|
26 Nov 2019 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
10 Sep 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
31 Mar 2019 | AA | Micro company accounts made up to 30 June 2018 | |
18 Jun 2018 | CS01 | Confirmation statement made on 17 June 2018 with updates | |
22 May 2018 | AAMD | Amended micro company accounts made up to 30 June 2016 | |
30 Mar 2018 | AA | Micro company accounts made up to 30 June 2017 | |
26 Jul 2017 | AA | Micro company accounts made up to 30 June 2016 | |
25 Jul 2017 | AD02 | Register inspection address has been changed from 94 Leonard Street Third Floor London EC2A 4RH England to Suite No 2, First Floor, Kenwood House 77a Shenley Road Borehamwood WD6 1AG | |
24 Jul 2017 | AD04 | Register(s) moved to registered office address Suite No 2, First Floor, Kenwood House 77a Shenley Road Borehamwood WD6 1AG | |
24 Jul 2017 | CS01 | Confirmation statement made on 17 June 2017 with updates | |
24 Jul 2017 | AD01 | Registered office address changed from 78 York Street London W1H 1DP England to Suite No 2, First Floor, Kenwood House 77a Shenley Road Borehamwood WD6 1AG on 24 July 2017 | |
24 Jul 2017 | PSC01 | Notification of Dmytro Savchenko as a person with significant control on 6 April 2016 | |
08 Jul 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
30 May 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
10 Apr 2017 | AP01 | Appointment of Mr Dmytro Savchenko as a director on 30 March 2017 | |
10 Apr 2017 | TM01 | Termination of appointment of Christo Mathys Britz as a director on 30 March 2017 | |
10 Apr 2017 | TM02 | Termination of appointment of Corporo Limited as a secretary on 30 March 2017 | |
22 Feb 2017 | AD03 | Register(s) moved to registered inspection location 94 Leonard Street Third Floor London EC2A 4RH | |
22 Feb 2017 | AD02 | Register inspection address has been changed to 94 Leonard Street Third Floor London EC2A 4RH | |
21 Feb 2017 | AD01 | Registered office address changed from Suite 50, 2 Old Brompton Road London SW7 3DQ United Kingdom to 78 York Street London W1H 1DP on 21 February 2017 | |
30 Jun 2016 | AR01 |
Annual return made up to 17 June 2016 with full list of shareholders
Statement of capital on 2016-06-30
|
|
17 Jun 2015 | NEWINC |
Incorporation
Statement of capital on 2015-06-17
|