Advanced company searchLink opens in new window

ANGLO MORGAN LIMITED

Company number 06860864

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)
12 Jan 2016 GAZ2 Final Gazette dissolved via compulsory strike-off
24 Sep 2015 AP01 Appointment of Mr Andrei Radu-Costel as a director on 1 December 2014
23 Sep 2015 TM01 Termination of appointment of Stuart Mann as a director on 1 December 2014
28 Jul 2015 GAZ1 First Gazette notice for compulsory strike-off
02 Mar 2015 AA Total exemption small company accounts made up to 31 March 2014
25 Nov 2014 TM01 Termination of appointment of Paul David Rogers as a director on 25 November 2014
25 Nov 2014 TM02 Termination of appointment of Paul David Rogers as a secretary on 25 November 2014
25 Nov 2014 AP01 Appointment of Mr Stuart Mann as a director on 25 November 2014
25 Nov 2014 AD01 Registered office address changed from 44 Hilltop Avenue Hullbridge Hockley Essex SS5 6BN to Dogwood Yard Benskins Lane Noak Hill Romford Essex RM4 1LB on 25 November 2014
17 Apr 2014 AR01 Annual return made up to 31 March 2014 with full list of shareholders
Statement of capital on 2014-04-17
  • GBP 100
16 Apr 2014 AD01 Registered office address changed from Anglo House 557-563 Rayleigh Road Leigh on Sea Essex SS9 5HP United Kingdom on 16 April 2014
28 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
21 Apr 2013 AR01 Annual return made up to 27 March 2013 with full list of shareholders
11 Oct 2012 AA Total exemption small company accounts made up to 31 March 2012
24 Apr 2012 AR01 Annual return made up to 27 March 2012 with full list of shareholders
26 Jan 2012 AA Total exemption small company accounts made up to 31 March 2011
02 Apr 2011 AR01 Annual return made up to 27 March 2011 with full list of shareholders
23 Dec 2010 AA Total exemption small company accounts made up to 31 March 2010
16 Apr 2010 AR01 Annual return made up to 27 March 2010 with full list of shareholders
16 Apr 2010 AD02 Register inspection address has been changed
16 Apr 2010 CH01 Director's details changed for Mr Paul David Rogers on 27 March 2010
27 Mar 2009 NEWINC Incorporation