ANEXSYS LEGAL DOCS LIMITED: Filings
Overview
| Company Name | ANEXSYS LEGAL DOCS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 09534039 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
What are the latest filings for ANEXSYS LEGAL DOCS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Termination of appointment of Frank Rodriguez as a director on May 14, 2021 | 1 pages | TM01 | ||||||||||
Termination of appointment of Brooks Powlen as a director on May 14, 2021 | 1 pages | TM01 | ||||||||||
Termination of appointment of Gerardus Van Spaendonck as a director on May 14, 2021 | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Apr 30, 2020 | 2 pages | AA | ||||||||||
Confirmation statement made on Apr 09, 2021 with no updates | 3 pages | CS01 | ||||||||||
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 pages | AD01 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Memorandum and Articles of Association | 28 pages | MA | ||||||||||
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 pages | AD01 | ||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
| ||||||||||||
Appointment of Kathryn Mortensen as a director on Aug 04, 2020 | 2 pages | AP01 | ||||||||||
Appointment of Gerardus Van Spaendonck as a director on Aug 04, 2020 | 2 pages | AP01 | ||||||||||
Appointment of Mr Frank Rodriguez as a director on Aug 04, 2020 | 2 pages | AP01 | ||||||||||
Current accounting period shortened from Apr 30, 2021 to Dec 31, 2020 | 1 pages | AA01 | ||||||||||
Termination of appointment of Steven Philip Hill as a director on Aug 04, 2020 | 1 pages | TM01 | ||||||||||
Appointment of Brooks Powlen as a director on Aug 04, 2020 | 2 pages | AP01 | ||||||||||
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 pages | AD01 | ||||||||||
Appointment of Mr David Moran as a director on Aug 04, 2020 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Apr 09, 2020 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Apr 30, 2019 | 9 pages | AA | ||||||||||
Confirmation statement made on Apr 09, 2019 with no updates | 3 pages | CS01 | ||||||||||
Director's details changed for Mr Steven Philip Walsh-Hill on May 01, 2019 | 2 pages | CH01 | ||||||||||
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