ANEXSYS LEGAL DOCS LIMITED: Filings

  • Overview

    Company NameANEXSYS LEGAL DOCS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 09534039
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    What are the latest filings for ANEXSYS LEGAL DOCS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Termination of appointment of Frank Rodriguez as a director on May 14, 2021

    1 pagesTM01

    Termination of appointment of Brooks Powlen as a director on May 14, 2021

    1 pagesTM01

    Termination of appointment of Gerardus Van Spaendonck as a director on May 14, 2021

    1 pagesTM01

    Accounts for a dormant company made up to Apr 30, 2020

    2 pagesAA

    Confirmation statement made on Apr 09, 2021 with no updates

    3 pagesCS01

    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 Jan 07, 2021

    1 pagesAD01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Memorandum and Articles of Association

    28 pagesMA

    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 Aug 14, 2020

    1 pagesAD01

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameAug 13, 2020

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Aug 04, 2020

    RES15

    Appointment of Kathryn Mortensen as a director on Aug 04, 2020

    2 pagesAP01

    Appointment of Gerardus Van Spaendonck as a director on Aug 04, 2020

    2 pagesAP01

    Appointment of Mr Frank Rodriguez as a director on Aug 04, 2020

    2 pagesAP01

    Current accounting period shortened from Apr 30, 2021 to Dec 31, 2020

    1 pagesAA01

    Termination of appointment of Steven Philip Hill as a director on Aug 04, 2020

    1 pagesTM01

    Appointment of Brooks Powlen as a director on Aug 04, 2020

    2 pagesAP01

    Registered office address changed from 14 Castle Street Liverpool L2 0NE England to Geldards Llp 4 Capital Quarter Tyndall Street Cardiff CF10 4BQ on Aug 12, 2020

    1 pagesAD01

    Appointment of Mr David Moran as a director on Aug 04, 2020

    2 pagesAP01

    Confirmation statement made on Apr 09, 2020 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Apr 30, 2019

    9 pagesAA

    Confirmation statement made on Apr 09, 2019 with no updates

    3 pagesCS01

    Director's details changed for Mr Steven Philip Walsh-Hill on May 01, 2019

    2 pagesCH01

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0