Advanced company searchLink opens in new window

ANGLIA INVESTMENTS LIMITED

Company number 01560859

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
07 Sep 2021 GAZ2 Final Gazette dissolved via compulsory strike-off
15 Jun 2021 GAZ1 First Gazette notice for compulsory strike-off
03 Jun 2020 AA01 Previous accounting period extended from 30 September 2019 to 31 March 2020
20 Mar 2020 CS01 Confirmation statement made on 20 March 2020 with updates
20 Mar 2020 PSC02 Notification of Capital Nominees Limited as a person with significant control on 20 March 2020
20 Mar 2020 PSC07 Cessation of Boyki Ltd as a person with significant control on 20 March 2020
28 Jan 2020 CS01 Confirmation statement made on 28 January 2020 with updates
28 Jan 2020 PSC02 Notification of Boyki Ltd as a person with significant control on 28 January 2020
28 Jan 2020 PSC07 Cessation of Hacking Commercial Investments 4 Ltd as a person with significant control on 28 January 2020
02 Jan 2020 CS01 Confirmation statement made on 27 December 2019 with updates
06 Aug 2019 GAZ1(A) First Gazette notice for voluntary strike-off
01 Aug 2019 DS02 Withdraw the company strike off application
30 Jul 2019 DS01 Application to strike the company off the register
04 Apr 2019 TM01 Termination of appointment of Yiannis Antonis Kounnis as a director on 7 March 2019
04 Apr 2019 AP01 Appointment of Mr David Malcolm Kaye as a director on 7 March 2019
04 Apr 2019 PSC02 Notification of Hacking Commercial Investments 4 Ltd as a person with significant control on 7 March 2019
04 Apr 2019 PSC07 Cessation of Yiannis Antonis Kounnis as a person with significant control on 7 March 2019
04 Apr 2019 AD01 Registered office address changed from 3 Lodge Close Chigwell Essex IG7 6JL to Lower Ground Floor One George Yard London EC3V 9DF on 4 April 2019
04 Apr 2019 TM01 Termination of appointment of Avgousta Kounnis as a director on 7 March 2019
04 Apr 2019 TM02 Termination of appointment of Avgousta Kounnis as a secretary on 7 March 2019
28 Dec 2018 CS01 Confirmation statement made on 27 December 2018 with no updates
05 Nov 2018 MR04 Satisfaction of charge 3 in full
05 Nov 2018 MR04 Satisfaction of charge 2 in full
05 Nov 2018 MR04 Satisfaction of charge 9 in full
05 Nov 2018 MR04 Satisfaction of charge 6 in full