About

Registered Number: 04619201
Date of Incorporation: 17/12/2002 (21 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 18/02/2020 (4 years and 2 months ago)
Registered Address: C/O Four Fifty Partnership, Bath Street, Cheddar, Somerset, BS27 3AA

 

Anniuk Ltd was registered on 17 December 2002 with its registered office in Cheddar, Somerset. We don't currently know the number of employees at Anniuk Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ANNIUK, Gregory Roman 17 December 2002 - 1
ANNIUK, Mary 17 December 2002 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 18 February 2020
GAZ1 - First notification of strike-off action in London Gazette 03 December 2019
CS01 - N/A 17 December 2018
AA - Annual Accounts 28 September 2018
CS01 - N/A 22 December 2017
AA - Annual Accounts 16 August 2017
CS01 - N/A 06 January 2017
RESOLUTIONS - N/A 28 November 2016
CONNOT - N/A 28 November 2016
AA - Annual Accounts 30 March 2016
AR01 - Annual Return 18 January 2016
AA - Annual Accounts 30 March 2015
AR01 - Annual Return 06 January 2015
AA - Annual Accounts 30 September 2014
AR01 - Annual Return 08 January 2014
AA - Annual Accounts 26 September 2013
AR01 - Annual Return 30 January 2013
AA - Annual Accounts 26 September 2012
AR01 - Annual Return 24 January 2012
AA - Annual Accounts 11 August 2011
AR01 - Annual Return 23 December 2010
AA - Annual Accounts 24 August 2010
AR01 - Annual Return 22 January 2010
MG01 - Particulars of a mortgage or charge 15 December 2009
AA - Annual Accounts 08 August 2009
287 - Change in situation or address of Registered Office 11 May 2009
363a - Annual Return 06 January 2009
AA - Annual Accounts 08 July 2008
363a - Annual Return 16 January 2008
AA - Annual Accounts 23 July 2007
363s - Annual Return 09 January 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 May 2006
AA - Annual Accounts 16 May 2006
363s - Annual Return 28 December 2005
AA - Annual Accounts 12 August 2005
363s - Annual Return 23 December 2004
AA - Annual Accounts 26 July 2004
363s - Annual Return 28 January 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 January 2003
288b - Notice of resignation of directors or secretaries 17 December 2002
NEWINC - New incorporation documents 17 December 2002

Mortgages & Charges

Description Date Status Charge by
All assets debenture 11 December 2009 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.