ANNEX SERVER LIMITED

C/O B & C Associates Limited Concorde House C/O B & C Associates Limited Concorde House, Mill Hill, NW7 3SA, London
StatusLIQUIDATION
Company No.10233529
CategoryPrivate Limited Company
Incorporated15 Jun 2016
Age7 years, 11 months, 27 days
JurisdictionEngland Wales

SUMMARY

ANNEX SERVER LIMITED is an liquidation private limited company with number 10233529. It was incorporated 7 years, 11 months, 27 days ago, on 15 June 2016. The company address is C/O B & C Associates Limited Concorde House C/O B & C Associates Limited Concorde House, Mill Hill, NW7 3SA, London.



Company Fillings

Liquidation voluntary statement of receipts and payments with brought down date

Date: 07 Dec 2023

Action Date: 22 Nov 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2023-11-22

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 13 Jan 2023

Action Date: 22 Nov 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2022-11-22

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 06 Jan 2022

Action Date: 22 Nov 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2021-11-22

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 04 Feb 2021

Action Date: 22 Nov 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2020-11-22

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 10 Jan 2020

Action Date: 22 Nov 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2019-11-22

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 17 Jan 2019

Action Date: 22 Nov 2018

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2018-11-22

Documents

View document PDF

Appoint person director company with name date

Date: 25 Jan 2018

Action Date: 05 Nov 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Ma Gracelyn Dadale

Appointment date: 2017-11-05

Documents

View document PDF

Termination director company with name termination date

Date: 25 Jan 2018

Action Date: 06 Nov 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-11-06

Officer name: Karen Sabas

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 08 Dec 2017

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 08 Dec 2017

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 08 Dec 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Nov 2017

Action Date: 21 Nov 2017

Category: Address

Type: AD01

New address: C/O B & C Associates Limited Concorde House Grenville Place Mill Hill London NW7 3SA

Old address: 2nd Floor, Princess Mary House 4 Bluecoats Avenue Hertford Hertfordshire SG14 1PB United Kingdom

Change date: 2017-11-21

Documents

View document PDF

Notification of a person with significant control

Date: 25 Jul 2017

Action Date: 15 Jun 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Karen Sabas

Notification date: 2016-06-15

Documents

View document PDF

Confirmation statement with updates

Date: 24 Jul 2017

Action Date: 14 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-14

Documents

View document PDF

Appoint person director company with name date

Date: 01 Feb 2017

Action Date: 16 Jun 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-06-16

Officer name: Mrs Karen Sabas

Documents

View document PDF

Termination director company with name termination date

Date: 31 Jan 2017

Action Date: 17 Jun 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Terry Mahoney

Termination date: 2016-06-17

Documents

View document PDF

Change account reference date company current shortened

Date: 05 Jan 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA01

Made up date: 2017-06-30

New date: 2017-03-31

Documents

View document PDF

Incorporation company

Date: 15 Jun 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AVOCADO HEALTH LTD

S G HOUSE,WINCHESTER,SO23 9HX

Number:10684538
Status:ACTIVE
Category:Private Limited Company

BIONANO GENOMICS UK LIMITED

12 NEW FETTER LANE,LONDON,EC4A 1JP

Number:08405108
Status:ACTIVE
Category:Private Limited Company

BOOKMINDERS- BUSINESS SERVICES LTD

INTERNATIONAL HOUSE,LONDON,E16 2DQ

Number:08751252
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

FRIARS WALK MANAGEMENT COMPANY LIMITED

YEW TREE HOUSE,ST NEOTS,PE19 2BU

Number:04211751
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

JOLLY FINE PUBS LTD.

THE VICTORIA,LONDON,SW14 7RT

Number:07330137
Status:ACTIVE
Category:Private Limited Company

OAKLEA KITCHENS LTD

46 OAKLEA ROAD,MAGHERAFELT,BT45 6HX

Number:NI641440
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source