Advanced company searchLink opens in new window

NEW ANNEX LIMITED

Company number 10197163

Filter by category

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)
31 Oct 2023 GAZ2 Final Gazette dissolved following liquidation
31 Jul 2023 LIQ14 Return of final meeting in a creditors' voluntary winding up
12 Jan 2023 LIQ03 Liquidators' statement of receipts and payments to 22 November 2022
07 Jan 2022 LIQ03 Liquidators' statement of receipts and payments to 22 November 2021
26 Jan 2021 LIQ03 Liquidators' statement of receipts and payments to 22 November 2020
09 Jan 2020 LIQ03 Liquidators' statement of receipts and payments to 22 November 2019
17 Jan 2019 LIQ03 Liquidators' statement of receipts and payments to 22 November 2018
29 Jan 2018 AP01 Appointment of Mrs Rowena Gimongala as a director on 5 November 2017
26 Jan 2018 TM01 Termination of appointment of Denio Terre as a director on 6 November 2017
07 Dec 2017 LIQ02 Statement of affairs
07 Dec 2017 600 Appointment of a voluntary liquidator
07 Dec 2017 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-11-23
20 Nov 2017 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 20 November 2017
14 Jul 2017 PSC01 Notification of Denio Terre as a person with significant control on 24 May 2016
13 Jul 2017 CS01 Confirmation statement made on 23 May 2017 with updates
27 Jul 2016 AP01 Appointment of Mr Denio Terre as a director on 27 May 2016
26 Jul 2016 TM01 Termination of appointment of Ben Wilkes as a director on 28 May 2016
24 May 2016 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2016-05-24
  • GBP 1