ANNINGOM LTD
Company Documents
| Date | Description | 
|---|---|
| 18/02/2518 February 2025 | Final Gazette dissolved via compulsory strike-off | 
| 18/02/2518 February 2025 | Final Gazette dissolved via compulsory strike-off | 
| 03/12/243 December 2024 | First Gazette notice for compulsory strike-off | 
| 03/12/243 December 2024 | First Gazette notice for compulsory strike-off | 
| 08/07/248 July 2024 | Micro company accounts made up to 2024-04-05 | 
| 05/04/245 April 2024 | Annual accounts for year ending 05 Apr 2024 | 
| 31/10/2331 October 2023 | Micro company accounts made up to 2023-04-05 | 
| 09/09/239 September 2023 | Compulsory strike-off action has been discontinued | 
| 09/09/239 September 2023 | Compulsory strike-off action has been discontinued | 
| 08/09/238 September 2023 | Confirmation statement made on 2023-05-24 with no updates | 
| 15/08/2315 August 2023 | First Gazette notice for compulsory strike-off | 
| 15/08/2315 August 2023 | First Gazette notice for compulsory strike-off | 
| 09/06/239 June 2023 | Registered office address changed from Unit 24 Space Business Centre, Smeaton Close Aylesbury HP19 8FJ United Kingdom to Office 221, Paddington House New Road Kidderminster DY10 1AL on 2023-06-09 | 
| 03/01/233 January 2023 | Micro company accounts made up to 2022-04-05 | 
| 05/04/225 April 2022 | Annual accounts for year ending 05 Apr 2022 | 
| 23/01/2223 January 2022 | Registered office address changed from Office 3 Rear of 24 Market Hill Rothwell Kettering NN14 6BW to Unit 24 Space Business Centre, Smeaton Close Aylesbury HP19 8FJ on 2022-01-23 | 
| 16/11/2116 November 2021 | Micro company accounts made up to 2021-04-05 | 
| 05/04/215 April 2021 | Annual accounts for year ending 05 Apr 2021 | 
| 16/12/2016 December 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 05/04/20 | 
| 26/07/2026 July 2020 | CONFIRMATION STATEMENT MADE ON 03/06/20, WITH UPDATES | 
| 05/04/205 April 2020 | Annual accounts for year ending 05 Apr 2020 | 
| 20/03/2020 March 2020 | CESSATION OF THOMAS MARSHALL AS A PSC | 
| 12/02/2012 February 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MA. KATHERINE APRIL ARCOLES | 
| 11/09/1911 September 2019 | CURRSHO FROM 30/06/2020 TO 05/04/2020 | 
| 16/07/1916 July 2019 | APPOINTMENT TERMINATED, DIRECTOR THOMAS MARSHALL | 
| 15/07/1915 July 2019 | DIRECTOR APPOINTED MS MA. KATHERINE APRIL ARCOLES | 
| 28/06/1928 June 2019 | REGISTERED OFFICE CHANGED ON 28/06/2019 FROM 50 CLIFFEFIELD ROAD SHEFFIELD S8 9DL UNITED KINGDOM | 
| 04/06/194 June 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION | 
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company