ANAXSYS TECHNOLOGY LIMITED

04360471
SFP 9 ENSIGN HOUSE, ADMIRALS WAY MARSH WALL LONDON E14 9XQ

Documents

Documents
Date Category Description Pages
26 Aug 2024 gazette Gazette Dissolved Liquidation 1 Buy now
26 May 2024 insolvency Liquidation Voluntary Creditors Return Of Final Meeting 23 Buy now
26 Jul 2023 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
26 Jul 2023 insolvency Liquidation Voluntary Statement Of Affairs 9 Buy now
26 Jul 2023 insolvency Liquidation Voluntary Appointment Of Liquidator 3 Buy now
26 Jul 2023 resolution Resolution 1 Buy now
13 Mar 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Aug 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
07 Feb 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Sep 2021 accounts Annual Accounts 8 Buy now
08 Feb 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Jun 2020 accounts Annual Accounts 8 Buy now
10 Feb 2020 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
10 Feb 2020 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
06 Feb 2020 confirmation-statement Confirmation Statement With Updates 10 Buy now
23 Oct 2019 officers Termination of appointment of director (Alistair Taylor) 1 Buy now
23 Oct 2019 officers Termination of appointment of director (David Jon Llewellyn) 1 Buy now
23 Oct 2019 officers Appointment of director (Mr Zia Mursaleen) 2 Buy now
23 Oct 2019 officers Appointment of director (Mr Richard Graham Hine) 2 Buy now
27 Sep 2019 accounts Annual Accounts 4 Buy now
30 May 2019 capital Return of Allotment of shares 5 Buy now
24 May 2019 mortgage Statement of satisfaction of a charge 1 Buy now
24 May 2019 mortgage Statement of satisfaction of a charge 1 Buy now
10 Apr 2019 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
10 Apr 2019 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
11 Feb 2019 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
11 Feb 2019 persons-with-significant-control Withdrawal Of A Person With Significant Control Statement 2 Buy now
05 Feb 2019 confirmation-statement Confirmation Statement With Updates 9 Buy now
02 Jan 2019 officers Change of particulars for director (Mr David Jon Llewellyn) 2 Buy now
31 Oct 2018 accounts Annual Accounts 12 Buy now
18 Jun 2018 officers Termination of appointment of director (Zia Mursaleen) 1 Buy now
18 Jun 2018 officers Termination of appointment of director (Barbara Ann Lead) 1 Buy now
18 Jun 2018 officers Termination of appointment of director (Timothy Angus Coutts) 1 Buy now
31 Jan 2018 confirmation-statement Confirmation Statement With Updates 9 Buy now
29 Nov 2017 accounts Annual Accounts 12 Buy now
23 Mar 2017 resolution Resolution 13 Buy now
22 Feb 2017 officers Termination of appointment of director (Jason Lee Gould) 1 Buy now
05 Feb 2017 confirmation-statement Confirmation Statement With Updates 10 Buy now
28 Oct 2016 officers Appointment of director (Mr Timothy Angus Coutts) 2 Buy now
31 Aug 2016 capital Return of Allotment of shares 4 Buy now
30 Aug 2016 capital Return of Allotment of shares 4 Buy now
17 Aug 2016 accounts Annual Accounts 8 Buy now
09 Mar 2016 annual-return Annual Return 23 Buy now
07 Mar 2016 officers Change of particulars for director (Zia Mursaleen) 2 Buy now
23 Oct 2015 accounts Annual Accounts 7 Buy now
30 Sep 2015 officers Appointment of director (Mr David Jon Llewellyn) 2 Buy now
18 Jun 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
01 Apr 2015 capital Return of Allotment of shares 8 Buy now
04 Mar 2015 annual-return Annual Return 19 Buy now
29 Jan 2015 resolution Resolution 69 Buy now
11 Aug 2014 accounts Annual Accounts 9 Buy now
25 Feb 2014 incorporation Memorandum Articles 34 Buy now
25 Feb 2014 resolution Resolution 47 Buy now
17 Feb 2014 annual-return Annual Return 24 Buy now
14 Feb 2014 capital Return of Allotment of shares 7 Buy now
16 Sep 2013 capital Return of Allotment of shares 7 Buy now
16 Sep 2013 incorporation Memorandum Articles 34 Buy now
16 Sep 2013 resolution Resolution 44 Buy now
17 Jul 2013 accounts Annual Accounts 8 Buy now
13 Jun 2013 document-replacement Second Filing Of Form With Form Type Made Up Date 24 Buy now
26 Apr 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
26 Apr 2013 officers Termination of appointment of secretary (Charles Ranson) 1 Buy now
15 Apr 2013 officers Termination of appointment of director (Deryk Williams) 2 Buy now
13 Mar 2013 annual-return Annual Return 23 Buy now
15 Feb 2013 officers Termination of appointment of director (David George) 1 Buy now
14 Dec 2012 officers Appointment of director (Alistair Taylor) 3 Buy now
13 Dec 2012 incorporation Memorandum Articles 34 Buy now
13 Dec 2012 resolution Resolution 35 Buy now
13 Dec 2012 resolution Resolution 38 Buy now
13 Dec 2012 capital Return of Allotment of shares 6 Buy now
12 Nov 2012 accounts Annual Accounts 7 Buy now
26 Jun 2012 annual-return Annual Return 24 Buy now
07 Jun 2012 capital Return of Allotment of shares 8 Buy now
13 Oct 2011 accounts Annual Accounts 8 Buy now
22 Jun 2011 capital Return of Allotment of shares 8 Buy now
31 May 2011 document-replacement Second Filing Of Form With Form Type Made Up Date 26 Buy now
26 May 2011 capital Return of Allotment of shares 7 Buy now
26 May 2011 incorporation Memorandum Articles 34 Buy now
26 May 2011 resolution Resolution 1 Buy now
12 Apr 2011 annual-return Annual Return 21 Buy now
19 Mar 2011 mortgage Particulars of a mortgage or charge 5 Buy now
22 Dec 2010 capital Return of Allotment of shares 8 Buy now
22 Dec 2010 capital Return of Allotment of shares 8 Buy now
22 Dec 2010 resolution Resolution 39 Buy now
22 Dec 2010 resolution Resolution 2 Buy now
25 Oct 2010 accounts Annual Accounts 6 Buy now
14 Sep 2010 resolution Resolution 29 Buy now
25 May 2010 annual-return Annual Return 21 Buy now
20 May 2010 capital Return of Allotment of shares 8 Buy now
20 May 2010 resolution Resolution 1 Buy now
20 May 2010 capital Return of Allotment of shares 8 Buy now
20 May 2010 capital Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 9 Buy now
20 May 2010 resolution Resolution 35 Buy now
15 Mar 2010 officers Appointment of director (Mr David Richard George) 2 Buy now
07 Dec 2009 accounts Annual Accounts 14 Buy now
28 May 2009 officers Appointment terminated director william mason 1 Buy now
11 Mar 2009 address Registered office changed on 11/03/2009 from, rotha cottage, 1 paddock way, woking, surrey, GU21 1NW 1 Buy now
17 Feb 2009 annual-return Return made up to 25/01/09; full list of members 12 Buy now
30 Dec 2008 officers Director appointed dr william thomas mason 3 Buy now
16 Jul 2008 accounts Annual Accounts 6 Buy now