- Company Overview for ANGLODAN SECRETARIES LIMITED (05106734)
- Filing history for ANGLODAN SECRETARIES LIMITED (05106734)
- People for ANGLODAN SECRETARIES LIMITED (05106734)
- More for ANGLODAN SECRETARIES LIMITED (05106734)
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) |
---|---|---|---|
11 Jun 2024 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
26 Mar 2024 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
18 Mar 2024 | DS01 | Application to strike the company off the register | |
22 May 2023 | AA | Micro company accounts made up to 30 September 2022 | |
16 May 2023 | TM01 | Termination of appointment of Anete Daubure as a director on 16 May 2023 | |
16 May 2023 | AP01 | Appointment of Mrs Anna Wilkes as a director on 16 May 2023 | |
20 Apr 2023 | CS01 | Confirmation statement made on 20 April 2023 with no updates | |
05 May 2022 | AA | Micro company accounts made up to 30 September 2021 | |
26 Apr 2022 | CS01 | Confirmation statement made on 20 April 2022 with updates | |
26 Apr 2022 | PSC05 | Change of details for Reliance Corporate Services Limited as a person with significant control on 14 September 2021 | |
25 Apr 2022 | PSC05 | Change of details for Anglodan Services Ltd as a person with significant control on 14 September 2021 | |
20 May 2021 | AA | Micro company accounts made up to 30 September 2020 | |
26 Apr 2021 | CS01 | Confirmation statement made on 20 April 2021 with updates | |
26 Apr 2021 | PSC05 | Change of details for Anglodan Services Ltd as a person with significant control on 9 September 2019 | |
30 Jun 2020 | AA | Micro company accounts made up to 30 September 2019 | |
21 Apr 2020 | CS01 | Confirmation statement made on 20 April 2020 with updates | |
10 Sep 2019 | CH01 | Director's details changed for Miss Anete Daubure on 16 August 2019 | |
09 Sep 2019 | AD01 | Registered office address changed from 2a St George Wharf London SW8 2LE United Kingdom to Ensign House, Unit a Battersea Reach Juniper Drive London SW18 1TA on 9 September 2019 | |
27 Jun 2019 | CS01 | Confirmation statement made on 23 November 2018 with no updates | |
26 Jun 2019 | AA | Micro company accounts made up to 30 September 2018 | |
29 Apr 2019 | CS01 | Confirmation statement made on 20 April 2019 with updates | |
06 Sep 2018 | PSC05 | Change of details for Anglodan Services Ltd as a person with significant control on 25 July 2018 | |
15 Aug 2018 | AP01 | Appointment of Miss Anete Daubure as a director on 25 July 2018 | |
15 Aug 2018 | TM01 | Termination of appointment of Nicolai Heering as a director on 27 July 2018 | |
15 Aug 2018 | AD01 | Registered office address changed from 75 Bell Gardens Haddenham Ely Cambridgeshire CB6 3TX to 2a St George Wharf London SW8 2LE on 15 August 2018 |