- Company Overview for ANGLOPOLIS LIMITED (06605362)
- Filing history for ANGLOPOLIS LIMITED (06605362)
- People for ANGLOPOLIS LIMITED (06605362)
- More for ANGLOPOLIS LIMITED (06605362)
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) |
---|---|---|---|
25 Nov 2014 | AD01 | Registered office address changed from C/O Stephen Allen & Co. Ltd Riverdale 89 Graham Road Sheffield S10 3GP England to C/O Stephen Allen & Co. Ltd Riverdale 89 Graham Road Sheffield S10 3GP on 25 November 2014 | |
25 Nov 2014 | AD01 | Registered office address changed from 4Th Floor St James House Vicar Lane Sheffield South Yorkshire S1 2EX to C/O Stephen Allen & Co. Ltd Riverdale 89 Graham Road Sheffield S10 3GP on 25 November 2014 | |
04 Jun 2014 | AR01 |
Annual return made up to 29 May 2014 with full list of shareholders
Statement of capital on 2014-06-04
|
|
24 Jan 2014 | AA | Total exemption small company accounts made up to 31 May 2013 | |
05 Jul 2013 | AR01 | Annual return made up to 29 May 2013 with full list of shareholders | |
05 Jan 2013 | AA | Total exemption small company accounts made up to 31 May 2012 | |
07 Jun 2012 | AR01 | Annual return made up to 29 May 2012 with full list of shareholders | |
19 Dec 2011 | AA | Total exemption small company accounts made up to 31 May 2011 | |
28 Jun 2011 | AR01 | Annual return made up to 29 May 2011 with full list of shareholders | |
28 Jun 2011 | CH01 | Director's details changed for Rim Hussein Niazi on 29 May 2011 | |
28 Jun 2011 | CH01 | Director's details changed for Dr. Ayman Nabil Abdel Hamid Eissa on 29 May 2011 | |
02 Mar 2011 | AP01 | Appointment of Rim Hussein Niazi as a director | |
02 Mar 2011 | TM02 | Termination of appointment of Rim Niazi as a secretary | |
02 Mar 2011 | SH01 |
Statement of capital following an allotment of shares on 1 January 2011
|
|
28 Feb 2011 | AA | Total exemption small company accounts made up to 31 May 2010 | |
30 Jun 2010 | AD01 | Registered office address changed from Westbourne Place 23 Westbourne Road Sheffield South Yorkshire S10 2QQ on 30 June 2010 | |
30 Jun 2010 | AR01 | Annual return made up to 29 May 2010 with full list of shareholders | |
02 Mar 2010 | SH01 |
Statement of capital following an allotment of shares on 14 December 2009
|
|
07 Aug 2009 | AA | Accounts for a dormant company made up to 31 May 2009 | |
29 Jun 2009 | 363a | Return made up to 29/05/09; full list of members | |
11 Jul 2008 | 88(2) | Ad 29/05/08\gbp si 1@1=1\gbp ic 1/2\ | |
10 Jul 2008 | 288b | Appointment terminated director company directors LIMITED | |
10 Jul 2008 | 288b | Appointment terminated secretary temple secretaries LIMITED | |
10 Jul 2008 | 288a | Director appointed dr. Ayman nabil abdel hamid eissa | |
10 Jul 2008 | 288a | Secretary appointed rim hussein niazi |