- Company Overview for ANGLIA INVESTMENTS LIMITED (01560859)
- Filing history for ANGLIA INVESTMENTS LIMITED (01560859)
- People for ANGLIA INVESTMENTS LIMITED (01560859)
- Charges for ANGLIA INVESTMENTS LIMITED (01560859)
- More for ANGLIA INVESTMENTS LIMITED (01560859)
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 |