Advanced company searchLink opens in new window

ANEXSYS GROUP LIMITED

Company number 10268613

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)
04 Oct 2023 LIQ03 Liquidators' statement of receipts and payments to 27 July 2023
09 Aug 2022 LIQ03 Liquidators' statement of receipts and payments to 27 July 2022
13 Aug 2021 AD01 Registered office address changed from The Space 41 Old Street London EC1V 9AE England to First Floor 2 Chamberlain Square Birmingham B3 3AX on 13 August 2021
13 Aug 2021 600 Appointment of a voluntary liquidator
13 Aug 2021 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2021-07-28
13 Aug 2021 LIQ01 Declaration of solvency
11 Aug 2021 AD02 Register inspection address has been changed to The Space 41 Old Street London EC1V 9AE
24 May 2021 TM01 Termination of appointment of Brooks Powlen as a director on 14 May 2021
24 May 2021 TM01 Termination of appointment of Frank Rodriguez as a director on 14 May 2021
24 May 2021 TM01 Termination of appointment of Gerardus Van Spaendonck as a director on 14 May 2021
04 May 2021 AUD Auditor's resignation
07 Jan 2021 AD01 Registered office address changed from C/O Geldards Llp Capital Quarter No. 4 Tyndall Street Cardiff Caerdydd CF10 4BZ United Kingdom to The Space 41 Old Street London EC1V 9AE on 7 January 2021
28 Aug 2020 MA Memorandum and Articles of Association
22 Aug 2020 SH08 Change of share class name or designation
18 Aug 2020 PSC08 Notification of a person with significant control statement
18 Aug 2020 PSC07 Cessation of Bgf Nominees Limited as a person with significant control on 4 August 2020
14 Aug 2020 AD01 Registered office address changed from Geldards Llp 4 Capital Quarter Tyndall Street Cardiff CF10 4BQ Wales to C/O Geldards Llp Capital Quarter No. 4 Tyndall Street Cardiff Caerdydd CF10 4BZ on 14 August 2020
13 Aug 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-08-04
12 Aug 2020 AP01 Appointment of Gerardus Van Spaendonck as a director on 4 August 2020
12 Aug 2020 AP01 Appointment of Mr Frank Rodriguez as a director on 4 August 2020
12 Aug 2020 AP01 Appointment of Brooks Powlen as a director on 4 August 2020
12 Aug 2020 AP01 Appointment of Mr David Moran as a director on 4 August 2020
12 Aug 2020 AP01 Appointment of Kathryn Mortensen as a director on 4 August 2020
12 Aug 2020 TM01 Termination of appointment of Steven Philip Hill as a director on 4 August 2020
12 Aug 2020 TM01 Termination of appointment of James Jeffrey Duckenfield as a director on 4 August 2020