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

Annikagood Ltd

Documents

Total Documents9
Total Pages20

Filing History

8 June 2021Final Gazette dissolved via voluntary strike-off
23 March 2021First Gazette notice for voluntary strike-off
11 March 2021Application to strike the company off the register
22 June 2020Previous accounting period shortened from 31 October 2020 to 5 April 2020
20 January 2020Notification of Maricel Santiago as a person with significant control on 19 November 2019
8 January 2020Termination of appointment of Samantha Murphy as a director on 19 November 2019
7 January 2020Appointment of Mrs Maricel Santiago as a director on 19 November 2019
4 November 2019Registered office address changed from 79 Cardiff Road Portsmouth PO2 8BJ United Kingdom to 42 John Street Eckington Sheffield S21 4DW on 4 November 2019
16 October 2019Incorporation
Statement of capital on 2019-10-16
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
Sign up now to grow your client base. Plans & Pricing