Advanced company searchLink opens in new window

ANGLO OVERSEAS (HOLDINGS) LIMITED

Company number 01973569

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)
04 Feb 2025 GAZ1(A) First Gazette notice for voluntary strike-off
26 Jan 2025 DS01 Application to strike the company off the register
25 Jan 2025 AP01 Appointment of Mr Douglas Campbell Briggs as a director on 21 January 2025
21 Jan 2025 TM01 Termination of appointment of Alain Robert Ziegler as a director on 21 January 2025
07 Aug 2024 AA Accounts for a small company made up to 31 December 2023
07 Jun 2024 AP03 Appointment of Mr Douglas Campbell Briggs as a secretary on 7 June 2024
04 Jun 2024 PSC02 Notification of Balspeed Sa/Ag (Switzerland) as a person with significant control on 23 May 2024
04 Jun 2024 CS01 Confirmation statement made on 4 June 2024 with no updates
04 Jun 2024 PSC07 Cessation of Alain Robert Ziegler as a person with significant control on 23 May 2024
15 Feb 2024 AD01 Registered office address changed from Anglo Overseas (Holdings) Limited North 2 North Sea Crossing Stanford-Le-Hope Essex SS17 9ER England to North 4 Channel Close Stanford-Le-Hope Essex SS17 9FJ on 15 February 2024
05 Jul 2023 AA Total exemption full accounts made up to 31 December 2022
05 Jun 2023 CS01 Confirmation statement made on 4 June 2023 with no updates
16 Aug 2022 AA Total exemption full accounts made up to 31 December 2021
06 Jun 2022 CS01 Confirmation statement made on 4 June 2022 with no updates
20 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
04 Jun 2021 CS01 Confirmation statement made on 4 June 2021 with no updates
10 Mar 2021 AD01 Registered office address changed from 609 London Road Grays Essex RM20 3BJ to Anglo Overseas (Holdings) Limited North 2 North Sea Crossing Stanford-Le-Hope Essex SS17 9ER on 10 March 2021
05 Oct 2020 AA Total exemption full accounts made up to 31 December 2019
05 Jun 2020 CS01 Confirmation statement made on 4 June 2020 with no updates
20 Aug 2019 AA Accounts for a small company made up to 31 December 2018
04 Jun 2019 CS01 Confirmation statement made on 4 June 2019 with no updates
28 Sep 2018 AA Accounts for a small company made up to 31 December 2017
04 Jun 2018 CS01 Confirmation statement made on 4 June 2018 with no updates
04 Jun 2018 PSC01 Notification of Alain Robert Ziegler as a person with significant control on 20 October 2017
04 Jun 2018 PSC07 Cessation of Arthur Edouard Ziegler as a person with significant control on 20 October 2017