- Company Overview for ANGLO OVERSEAS (HOLDINGS) LIMITED (01973569)
- Filing history for ANGLO OVERSEAS (HOLDINGS) LIMITED (01973569)
- People for ANGLO OVERSEAS (HOLDINGS) LIMITED (01973569)
- Charges for ANGLO OVERSEAS (HOLDINGS) LIMITED (01973569)
- More for ANGLO OVERSEAS (HOLDINGS) LIMITED (01973569)
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 |