ANATIS UK LIMITED

Register to unlock more data on OkredoRegister

ANATIS UK LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

06875707

Incorporation date

13/04/2009

Size

Small

Contacts

Registered address

Registered address

25 Farringdon Street, London EC4A 4ABCopy
copy info iconCopy
See on map
Latest events (Record since 13/04/2009)
dot icon25/05/2025
Final Gazette dissolved following liquidation
dot icon25/02/2025
Return of final meeting in a members' voluntary winding up
dot icon22/01/2025
Termination of appointment of Liang Shi as a director on 2024-09-16
dot icon22/01/2025
Termination of appointment of Jiantong Liu as a director on 2024-09-16
dot icon22/01/2025
Termination of appointment of Xinjian Yan as a director on 2024-09-16
dot icon27/09/2024
Register inspection address has been changed to Unit 1 Blossom Avenue Humberston Grimsby Lincolnshire DN36 4TQ
dot icon27/09/2024
Register(s) moved to registered inspection location Unit 1 Blossom Avenue Humberston Grimsby Lincolnshire DN36 4TQ
dot icon19/09/2024
Resolutions
dot icon19/09/2024
Appointment of a voluntary liquidator
dot icon19/09/2024
Declaration of solvency
dot icon19/09/2024
Registered office address changed from Unit 1 Blossom Avenue Humberston Grimsby DN36 4TQ England to 25 Farringdon Street London EC4A 4AB on 2024-09-19
dot icon30/08/2024
Resolutions
dot icon30/08/2024
Solvency Statement dated 23/08/24
dot icon30/08/2024
Statement by Directors
dot icon30/08/2024
Statement of capital on 2024-08-30
dot icon30/08/2024
Statement of capital following an allotment of shares on 2024-08-22
dot icon19/03/2024
Confirmation statement made on 2024-03-19 with no updates
dot icon03/03/2024
Accounts for a small company made up to 2022-12-31
dot icon23/03/2023
Compulsory strike-off action has been discontinued
dot icon23/03/2023
Confirmation statement made on 2023-03-19 with no updates
dot icon22/03/2023
Accounts for a small company made up to 2021-12-31
dot icon28/02/2023
First Gazette notice for compulsory strike-off
dot icon08/04/2022
Appointment of Ms Chia Hsuan Lin as a secretary on 2022-04-08
dot icon08/04/2022
Confirmation statement made on 2022-03-19 with no updates
dot icon08/04/2022
Termination of appointment of Malcolm Stimpson as a secretary on 2022-04-08
dot icon21/03/2022
Full accounts made up to 2020-12-31
dot icon03/12/2021
Statement of capital on 2021-12-03
dot icon03/12/2021
Statement by Directors
dot icon03/12/2021
Solvency Statement dated 03/12/21
dot icon03/12/2021
Resolutions
dot icon01/11/2021
Appointment of Mr Malcolm Stimpson as a secretary on 2021-11-01
dot icon01/11/2021
Termination of appointment of Thomas William Hall as a secretary on 2021-11-01
dot icon01/09/2021
Termination of appointment of Peimin Liang as a director on 2017-10-10
dot icon21/04/2021
Change of details for Cvf Holding Uk Ltd as a person with significant control on 2021-01-01
dot icon19/03/2021
Confirmation statement made on 2021-03-19 with no updates
dot icon12/01/2021
Registered office address changed from , Unit 1 Unit 1, Cherry Valley House, Hewitts Business Park, Humberston, DN36 4RJ, England to Unit 1 Blossom Avenue Humberston Grimsby DN36 4TQ on 2021-01-12
dot icon09/01/2021
Registered office address changed from , Cherry Valley House Laceby Business Park, Grimsby Road, Laceby, North East Lincolnshire, DN37 7DP, United Kingdom to Unit 1 Blossom Avenue Humberston Grimsby DN36 4TQ on 2021-01-09
dot icon31/12/2020
Full accounts made up to 2019-12-31
dot icon22/12/2020
Notification of Cvf Holding Uk Ltd as a person with significant control on 2017-07-28
dot icon18/12/2020
Withdrawal of a person with significant control statement on 2020-12-18
dot icon11/12/2020
Secretary's details changed for Mr Thomas William Butler on 2020-12-11
dot icon27/11/2020
Appointment of Mr Thomas William Butler as a secretary on 2020-11-27
dot icon27/11/2020
Termination of appointment of Katharine Mary Butler as a secretary on 2020-11-27
dot icon21/04/2020
Confirmation statement made on 2020-04-13 with no updates
dot icon04/10/2019
Group of companies' accounts made up to 2018-12-31
dot icon17/04/2019
Confirmation statement made on 2019-04-13 with no updates
dot icon09/08/2018
Full accounts made up to 2017-12-31
dot icon16/04/2018
Confirmation statement made on 2018-04-13 with updates
dot icon18/10/2017
Appointment of Dr Xinjian Yan as a director on 2017-09-12
dot icon18/09/2017
Group of companies' accounts made up to 2016-12-31
dot icon08/09/2017
Appointment of Mr Liang Shi as a director on 2017-07-28
dot icon08/09/2017
Appointment of Mr Peimin Liang as a director on 2017-07-28
dot icon08/09/2017
Appointment of Mr Jiantong Liu as a director on 2017-07-28
dot icon08/09/2017
Termination of appointment of Michael James Wyllie as a director on 2017-07-28
dot icon08/09/2017
Termination of appointment of Jaithip Kanjanapoo as a director on 2017-07-28
dot icon08/09/2017
Termination of appointment of David Martin Ireland as a director on 2017-07-28
dot icon05/05/2017
Confirmation statement made on 2017-04-13 with updates
dot icon14/09/2016
Group of companies' accounts made up to 2015-12-31
dot icon26/04/2016
Annual return made up to 2016-04-13 with full list of shareholders
dot icon16/10/2015
Auditor's resignation
dot icon27/08/2015
Group of companies' accounts made up to 2014-12-31
dot icon11/08/2015
Registered office address changed from , Dbc House Grimsby Road, Laceby, Grimsby, North East Lincolnshire, DN37 7DP to Unit 1 Blossom Avenue Humberston Grimsby DN36 4TQ on 2015-08-11
dot icon11/08/2015
Appointment of Mr Michael James Wyllie as a director on 2015-08-05
dot icon23/04/2015
Annual return made up to 2015-04-13 with full list of shareholders
dot icon20/02/2015
Registered office address changed from , Sandbraes Plant North Kelsey Road, Caistor, Market Rasen, Lincolnshire, LN7 6SH to Unit 1 Blossom Avenue Humberston Grimsby DN36 4TQ on 2015-02-20
dot icon22/09/2014
Group of companies' accounts made up to 2013-12-31
dot icon06/05/2014
Annual return made up to 2014-04-13 with full list of shareholders
dot icon11/09/2013
Resolutions
dot icon22/07/2013
Group of companies' accounts made up to 2012-12-31
dot icon21/06/2013
Statement of company's objects
dot icon20/06/2013
Registered office address changed from , 26 Morefields, Tring, Hertfordshire, HP23 5EU on 2013-06-20
dot icon20/06/2013
Appointment of Mrs Katharine Mary Butler as a secretary
dot icon20/06/2013
Termination of appointment of Mark Richardson as a secretary
dot icon31/05/2013
Annual return made up to 2013-04-13 with full list of shareholders
dot icon10/09/2012
Group of companies' accounts made up to 2011-12-31
dot icon23/04/2012
Annual return made up to 2012-04-13 with full list of shareholders
dot icon29/09/2011
Group of companies' accounts made up to 2010-12-31
dot icon11/05/2011
Annual return made up to 2011-04-13 with full list of shareholders
dot icon16/02/2011
Appointment of Mr David Martin Ireland as a director
dot icon16/02/2011
Termination of appointment of Timothy Mckinlay as a director
dot icon24/09/2010
Statement of capital following an allotment of shares on 2010-09-15
dot icon17/08/2010
Full accounts made up to 2009-12-31
dot icon17/08/2010
Statement of capital following an allotment of shares on 2010-08-06
dot icon09/08/2010
Statement of capital following an allotment of shares on 2010-08-05
dot icon30/04/2010
Annual return made up to 2010-04-13 with full list of shareholders
dot icon29/04/2010
Director's details changed for Timothy Alan Mckinlay on 2010-04-13
dot icon29/04/2010
Director's details changed for Jaithip Kanjanapoo on 2010-04-13
dot icon15/04/2010
Statement of capital following an allotment of shares on 2010-03-30
dot icon15/04/2010
Resolutions
dot icon23/02/2010
Appointment of Mark Ian Richardson as a secretary
dot icon22/02/2010
Registered office address changed from , Claremont House Deans Court, Bicester, Oxon, OX26 6BW on 2010-02-22
dot icon24/12/2009
Termination of appointment of Warren Wells as a director
dot icon05/06/2009
Accounting reference date shortened from 30/04/2010 to 31/12/2009
dot icon13/04/2009
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2022
dot iconNext confirmation date
19/03/2025
dot iconLast change occurred
31/12/2022

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/12/2022
dot iconNext account date
31/12/2023
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Liu, Jiantong
Director
28/07/2017 - 16/09/2024
3
Wyllie, Michael James
Director
05/08/2015 - 28/07/2017
4
Wells, Warren Sydney
Director
13/04/2009 - 21/12/2009
4
Ireland, David Martin
Director
07/02/2011 - 28/07/2017
11
Kanjanapoo, Jaithip
Director
13/04/2009 - 28/07/2017
31

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ANATIS UK LIMITED

ANATIS UK LIMITED is an(a) Dissolved company incorporated on 13/04/2009 with the registered office located at 25 Farringdon Street, London EC4A 4AB. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ANATIS UK LIMITED?

toggle

ANATIS UK LIMITED is currently Dissolved. It was registered on 13/04/2009 and dissolved on 25/05/2025.

Where is ANATIS UK LIMITED located?

toggle

ANATIS UK LIMITED is registered at 25 Farringdon Street, London EC4A 4AB.

What does ANATIS UK LIMITED do?

toggle

ANATIS UK LIMITED operates in the Activities of production holding companies (64.20/2 - SIC 2007) sector.

What is the latest filing for ANATIS UK LIMITED?

toggle

The latest filing was on 25/05/2025: Final Gazette dissolved following liquidation.