Advanced company searchLink opens in new window

ANNEX VISION LIMITED

Company number 10196748

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)
02 Dec 2023 GAZ2 Final Gazette dissolved following liquidation
02 Sep 2023 LIQ14 Return of final meeting in a creditors' voluntary winding up
25 Mar 2023 LIQ03 Liquidators' statement of receipts and payments to 7 February 2023
19 Mar 2022 LIQ03 Liquidators' statement of receipts and payments to 7 February 2022
12 Apr 2021 LIQ03 Liquidators' statement of receipts and payments to 7 February 2021
07 Apr 2020 LIQ03 Liquidators' statement of receipts and payments to 7 February 2020
21 Mar 2019 LIQ03 Liquidators' statement of receipts and payments to 7 February 2019
21 Feb 2018 LIQ02 Statement of affairs
21 Feb 2018 600 Appointment of a voluntary liquidator
21 Feb 2018 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-02-08
07 Feb 2018 AD01 Registered office address changed from 2nd Floor, Princess Mary House 4 Bluecoats Avenue Hertford Hertfordshire SG14 1PB United Kingdom to C/O B&C Associates Limited Concorde House Grenville Place Mill Hill London NW7 3SA on 7 February 2018
01 Feb 2018 AP01 Appointment of Mr Zenrics Calipayan as a director on 9 January 2018
31 Jan 2018 TM01 Termination of appointment of Ryan Jay De Castro as a director on 10 January 2018
18 Jul 2017 PSC01 Notification of Ryan Jay De Castro as a person with significant control on 24 May 2016
17 Jul 2017 CS01 Confirmation statement made on 23 May 2017 with updates
04 Aug 2016 AP01 Appointment of Mr Ryan Jay De Castro as a director on 1 June 2016
03 Aug 2016 TM01 Termination of appointment of Ben Wilkes as a director on 2 June 2016
24 May 2016 NEWINC Incorporation
Statement of capital on 2016-05-24
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)