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

De Anam Company Limited

Documents

Total Documents19
Total Pages52

Filing History

9 May 2023Final Gazette dissolved via voluntary strike-off
28 February 2023Total exemption full accounts made up to 31 May 2022
21 February 2023First Gazette notice for voluntary strike-off
8 February 2023Application to strike the company off the register
13 December 2022Termination of appointment of Anh Tuan Vu as a director on 5 June 2020
14 October 2022Total exemption full accounts made up to 31 May 2021
13 October 2022Confirmation statement made on 13 October 2022 with updates
13 October 2022Appointment of Mr Anh Tuan Vu as a director on 5 June 2020
30 September 2022Confirmation statement made on 27 May 2022 with no updates
29 September 2022Registered office address changed from 12 Walpole Gardens Norwich NR2 1RU England to 4 the Green the Green Hayes Bromley BR2 7NP on 29 September 2022
27 April 2022Compulsory strike-off action has been discontinued
26 April 2022First Gazette notice for compulsory strike-off
26 June 2021Confirmation statement made on 27 May 2021 with updates
15 March 2021Change of details for Miss Dinh Hoang Anh as a person with significant control on 11 March 2021
15 March 2021Change of details for Miss Anh Hoang Dinh as a person with significant control on 11 March 2021
15 March 2021Director's details changed for Miss Anh Hoang Dinh on 11 March 2021
3 March 2021Director's details changed for Miss Anh Hoang Dinh on 15 January 2021
3 March 2021Registered office address changed from 38 Wellington Road Norwich NR2 3HT England to 12 Walpole Gardens Norwich NR2 1RU on 3 March 2021
28 May 2020Incorporation
Statement of capital on 2020-05-28
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
Sign up now to grow your client base. Plans & Pricing