Advanced company searchLink opens in new window

ANONYMOUS VPN CONNECTIONS LTD.

Company number 09643632

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)
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
  • GBP 1
17 Jun 2015 NEWINC Incorporation
Statement of capital on 2015-06-17
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted