Founded in 2000, Annaburg Services Ltd has its registered office in London, it's status at Companies House is "Active". The company has 3 directors listed as Hintzen, Danielle, Gomes Patriota, Marcos, Chevron Holdings Limited in the Companies House registry.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
HINTZEN, Danielle | 17 October 2014 | - | 1 |
GOMES PATRIOTA, Marcos | 27 September 2010 | 17 October 2014 | 1 |
CHEVRON HOLDINGS LIMITED | 17 May 2001 | 17 October 2014 | 1 |
Document Type | Date | |
---|---|---|
SOAS(A) - Striking-off action suspended (Section 652A) | 10 March 2018 | |
GAZ1(A) - First notification of strike-off in London Gazette) | 06 February 2018 | |
DS01 - Striking off application by a company | 24 January 2018 | |
AA - Annual Accounts | 20 November 2017 | |
AA01 - Change of accounting reference date | 29 September 2017 | |
CS01 - N/A | 02 February 2017 | |
AA - Annual Accounts | 27 September 2016 | |
AR01 - Annual Return | 22 January 2016 | |
AA - Annual Accounts | 28 September 2015 | |
AR01 - Annual Return | 29 January 2015 | |
AP01 - Appointment of director | 27 October 2014 | |
TM01 - Termination of appointment of director | 27 October 2014 | |
TM01 - Termination of appointment of director | 27 October 2014 | |
AA - Annual Accounts | 29 September 2014 | |
AR01 - Annual Return | 22 January 2014 | |
AA - Annual Accounts | 07 October 2013 | |
AR01 - Annual Return | 23 January 2013 | |
AA - Annual Accounts | 01 October 2012 | |
AR01 - Annual Return | 25 January 2012 | |
AA - Annual Accounts | 26 September 2011 | |
AR01 - Annual Return | 03 February 2011 | |
AP01 - Appointment of director | 05 October 2010 | |
AA - Annual Accounts | 24 September 2010 | |
AR01 - Annual Return | 04 February 2010 | |
CH04 - Change of particulars for corporate secretary | 04 February 2010 | |
CH02 - Change of particulars for corporate director | 04 February 2010 | |
AA - Annual Accounts | 05 November 2009 | |
363a - Annual Return | 09 February 2009 | |
AA - Annual Accounts | 31 October 2008 | |
363a - Annual Return | 06 February 2008 | |
AA - Annual Accounts | 31 October 2007 | |
363a - Annual Return | 20 February 2007 | |
AA - Annual Accounts | 05 November 2006 | |
AA - Annual Accounts | 01 February 2006 | |
363a - Annual Return | 20 January 2006 | |
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests | 27 October 2005 | |
363s - Annual Return | 22 February 2005 | |
AA - Annual Accounts | 29 October 2004 | |
363a - Annual Return | 26 March 2004 | |
363s - Annual Return | 27 February 2004 | |
AA - Annual Accounts | 31 October 2003 | |
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests | 15 October 2003 | |
287 - Change in situation or address of Registered Office | 03 June 2003 | |
288a - Notice of appointment of directors or secretaries | 03 June 2003 | |
288b - Notice of resignation of directors or secretaries | 23 May 2003 | |
363s - Annual Return | 07 May 2003 | |
363s - Annual Return | 06 November 2002 | |
288a - Notice of appointment of directors or secretaries | 06 November 2002 | |
AA - Annual Accounts | 31 October 2002 | |
288b - Notice of resignation of directors or secretaries | 23 October 2002 | |
225 - Change of Accounting Reference Date | 30 May 2002 | |
363s - Annual Return | 24 January 2002 | |
287 - Change in situation or address of Registered Office | 18 June 2001 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 26 March 2001 | |
288b - Notice of resignation of directors or secretaries | 26 March 2001 | |
288a - Notice of appointment of directors or secretaries | 26 March 2001 | |
AA - Annual Accounts | 07 February 2001 | |
363s - Annual Return | 29 January 2001 | |
NEWINC - New incorporation documents | 20 January 2000 |