Advanced company searchLink opens in new window

ANNEX GUIDE LIMITED

Company number 10177800

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)
15 Dec 2023 LIQ03 Liquidators' statement of receipts and payments to 29 November 2023
19 Jan 2023 LIQ03 Liquidators' statement of receipts and payments to 29 November 2022
11 Jan 2022 LIQ03 Liquidators' statement of receipts and payments to 29 November 2021
29 Jan 2021 LIQ03 Liquidators' statement of receipts and payments to 29 November 2020
14 Jan 2020 LIQ03 Liquidators' statement of receipts and payments to 29 November 2019
19 Jan 2019 LIQ03 Liquidators' statement of receipts and payments to 29 November 2018
13 Dec 2017 LIQ02 Statement of affairs
13 Dec 2017 600 Appointment of a voluntary liquidator
13 Dec 2017 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-11-30
28 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 28 November 2017
05 Jul 2017 PSC01 Notification of Mylene Balga as a person with significant control on 12 May 2016
04 Jul 2017 CS01 Confirmation statement made on 11 May 2017 with updates
04 Aug 2016 AP01 Appointment of Ms Mylene Balga as a director on 15 May 2016
03 Aug 2016 TM01 Termination of appointment of Ben Wilkes as a director on 16 May 2016
12 May 2016 NEWINC Incorporation
Statement of capital on 2016-05-12
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)