Download leads from Nexok and grow your business. Find out more

Annie Marchant Limited

Documents

Total Documents32
Total Pages139

Filing History

10 September 2022Compulsory strike-off action has been suspended
23 August 2022First Gazette notice for compulsory strike-off
19 April 2022Amended micro company accounts made up to 31 December 2021
9 March 2022Micro company accounts made up to 31 December 2021
26 January 2022Previous accounting period extended from 30 June 2021 to 31 December 2021
1 January 2022Withdraw the company strike off application
14 December 2021First Gazette notice for voluntary strike-off
5 December 2021Application to strike the company off the register
12 November 2021Registered office address changed from Suite 11, 160 Aztec West Almondsbury Bristol BS32 4TU England to Suite 6, 160 Aztec West Almondsbury Bristol BS32 4TU on 12 November 2021
1 June 2021Confirmation statement made on 1 June 2021 with no updates
17 March 2021Micro company accounts made up to 30 June 2020
3 March 2021Registered office address changed from 5, 1-6 Dufours Place London W1F 7SQ England to Suite 11, 160 Aztec West Almondsbury Bristol BS32 4TU on 3 March 2021
2 March 2021Registered office address changed from PO Box Office 117 Redwood House Brotherswood Court Bradley Stoke Bristol BS32 4QW England to 5, 1-6 Dufours Place London W1F 7SQ on 2 March 2021
1 June 2020Confirmation statement made on 1 June 2020 with no updates
19 March 2020Micro company accounts made up to 30 June 2019
27 June 2019Confirmation statement made on 27 June 2019 with no updates
25 January 2019Micro company accounts made up to 30 June 2018
13 July 2018Confirmation statement made on 13 July 2018 with no updates
2 July 2018Confirmation statement made on 29 June 2018 with no updates
19 April 2018Registered office address changed from Apartment 5 William Blake House Broadwick Street London W1F 9QR England to PO Box Office 117 Redwood House Brotherswood Court Bradley Stoke Bristol BS32 4QW on 19 April 2018
6 February 2018Director's details changed for Mrs Annie Marchant Perdoni on 6 February 2018
6 February 2018Registered office address changed from 5 Middle Row London W10 5AT England to Apartment 5 William Blake House Broadwick Street London W1F 9QR on 6 February 2018
10 January 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-01-08
10 January 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-01-08
8 January 2018Change of details for Mrs Annie Marchant Pervoni as a person with significant control on 30 June 2017
8 January 2018Change of details for Mrs Annie Marchant Pervoni as a person with significant control on 30 June 2017
10 July 2017Registered office address changed from Sterling House 810 Mandarin Court Warrington Cheshire WA1 1GG United Kingdom to 5 Middle Row London W10 5AT on 10 July 2017
10 July 2017Registered office address changed from Sterling House 810 Mandarin Court Warrington Cheshire WA1 1GG United Kingdom to 5 Middle Row London W10 5AT on 10 July 2017
30 June 2017Incorporation
Statement of capital on 2017-06-30
  • GBP 1
30 June 2017Director's details changed for Mrs Annie Marchant Pervoni on 30 June 2017
30 June 2017Director's details changed for Mrs Annie Marchant Pervoni on 30 June 2017
30 June 2017Incorporation
Statement of capital on 2017-06-30
  • GBP 1
Sign up now to grow your client base. Plans & Pricing