Advanced company searchLink opens in new window

ANNEX TEAM LIMITED

Company number 10208383

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)
14 Sep 2023 LIQ03 Liquidators' statement of receipts and payments to 16 August 2023
15 Sep 2022 LIQ03 Liquidators' statement of receipts and payments to 16 August 2022
01 Oct 2021 LIQ03 Liquidators' statement of receipts and payments to 16 August 2021
26 Oct 2020 LIQ03 Liquidators' statement of receipts and payments to 16 August 2020
23 Sep 2019 LIQ03 Liquidators' statement of receipts and payments to 16 August 2019
27 Sep 2018 LIQ03 Liquidators' statement of receipts and payments to 16 August 2018
05 Sep 2017 LIQ02 Statement of affairs
05 Sep 2017 600 Appointment of a voluntary liquidator
05 Sep 2017 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-08-17
15 Aug 2017 AD01 Registered office address changed from 2nd Floor, Princess Mary House 4 Bluecoats Avenue Hertford Hertfordshire SG14 1PB United Kingdom to C/O C/O B&C Associates Limited Concorde House Grenville Place Mill Hill London NW7 3SA on 15 August 2017
06 Jul 2017 PSC01 Notification of Jefferson Denalo as a person with significant control on 1 June 2016
06 Jul 2017 CS01 Confirmation statement made on 31 May 2017 with updates
20 Oct 2016 AP01 Appointment of Mr Jefferson Denalo as a director on 2 June 2016
18 Oct 2016 TM01 Termination of appointment of Ben Wilkes as a director on 3 June 2016
01 Jun 2016 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2016-06-01
  • GBP 1