- Company Overview for ANGLIAN ARBORCARE LIMITED (07876381)
- Filing history for ANGLIAN ARBORCARE LIMITED (07876381)
- People for ANGLIAN ARBORCARE LIMITED (07876381)
- More for ANGLIAN ARBORCARE LIMITED (07876381)
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 Mar 2014 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
19 Nov 2013 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
08 Nov 2013 | DS01 | Application to strike the company off the register | |
08 Sep 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
18 Dec 2012 | AR01 |
Annual return made up to 9 December 2012 with full list of shareholders
Statement of capital on 2012-12-18
|
|
06 Feb 2012 | AD01 | Registered office address changed from Winnington House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom on 6 February 2012 | |
03 Feb 2012 | TM01 | Termination of appointment of Barbara Kahan as a director on 11 January 2012 | |
12 Jan 2012 | CERTNM |
Company name changed starbox productions LIMITED\certificate issued on 12/01/12
|
|
12 Jan 2012 | AP01 | Appointment of Mr Anthony Dunbar Dawe as a director on 11 January 2012 | |
12 Jan 2012 | AP01 | Appointment of Mrs Marie Louise Dawe as a director on 11 January 2012 | |
11 Jan 2012 | AP01 | Appointment of Mr Maximilian Tobias Caspar Dawe as a director on 11 January 2012 | |
11 Jan 2012 | SH01 |
Statement of capital following an allotment of shares on 11 January 2012
|
|
11 Jan 2012 | AP03 | Appointment of Mr Anthony Dunbar Dawe as a secretary on 11 January 2012 | |
09 Dec 2011 | NEWINC |
Incorporation
|