About

Registered Number: 05005221
Date of Incorporation: 05/01/2004 (20 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 11/06/2019 (4 years and 10 months ago)
Registered Address: 13a Midland Road Midland Road, Olney, MK46 4BL,

 

Anepax Ltd was registered on 05 January 2004 with its registered office in Olney, it has a status of "Dissolved". The organisation has no directors listed. We don't currently know the number of employees at the company.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 11 June 2019
GAZ1 - First notification of strike-off action in London Gazette 26 March 2019
AA - Annual Accounts 22 October 2018
CS01 - N/A 08 January 2018
AA - Annual Accounts 08 November 2017
AD01 - Change of registered office address 30 March 2017
CS01 - N/A 17 January 2017
AD01 - Change of registered office address 08 December 2016
AD01 - Change of registered office address 07 November 2016
AA - Annual Accounts 04 November 2016
AR01 - Annual Return 01 February 2016
AA - Annual Accounts 19 October 2015
AR01 - Annual Return 30 January 2015
AA - Annual Accounts 12 October 2014
AR01 - Annual Return 24 January 2014
AA - Annual Accounts 30 October 2013
AR01 - Annual Return 01 February 2013
AA - Annual Accounts 18 September 2012
AR01 - Annual Return 02 February 2012
AA - Annual Accounts 14 October 2011
AR01 - Annual Return 26 January 2011
AA - Annual Accounts 31 August 2010
AR01 - Annual Return 13 January 2010
AA - Annual Accounts 05 November 2009
363a - Annual Return 15 January 2009
AA - Annual Accounts 15 October 2008
363a - Annual Return 08 January 2008
AA - Annual Accounts 18 July 2007
363a - Annual Return 17 January 2007
AA - Annual Accounts 15 November 2006
363a - Annual Return 02 February 2006
AA - Annual Accounts 08 December 2005
287 - Change in situation or address of Registered Office 16 August 2005
DISS40 - Notice of striking-off action discontinued 02 August 2005
363s - Annual Return 02 August 2005
GAZ1 - First notification of strike-off action in London Gazette 28 June 2005
288a - Notice of appointment of directors or secretaries 12 August 2004
288a - Notice of appointment of directors or secretaries 12 August 2004
288b - Notice of resignation of directors or secretaries 05 January 2004
288b - Notice of resignation of directors or secretaries 05 January 2004
NEWINC - New incorporation documents 05 January 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.