Advanced company searchLink opens in new window

ANGLODAN SECRETARIES LIMITED

Company number 05106734

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)
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