- Company Overview for ANGLO WEALTH MARKETING LTD (08768297)
- Filing history for ANGLO WEALTH MARKETING LTD (08768297)
- People for ANGLO WEALTH MARKETING LTD (08768297)
- More for ANGLO WEALTH MARKETING LTD (08768297)
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) |
---|---|---|---|
29 Jun 2021 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
17 Jul 2019 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
18 Jan 2019 | TM01 | Termination of appointment of Terence David Mitchell as a director on 1 November 2018 | |
18 Jan 2019 | AP01 | Appointment of Mr Leonard John Russell as a director on 1 November 2018 | |
08 Dec 2018 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
30 Oct 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
04 Dec 2017 | CS01 | Confirmation statement made on 8 November 2017 with no updates | |
14 Dec 2016 | CS01 | Confirmation statement made on 8 November 2016 with updates | |
13 Dec 2016 | AA | Total exemption small company accounts made up to 30 November 2016 | |
02 Jun 2016 | AA | Total exemption small company accounts made up to 30 November 2015 | |
29 Jan 2016 | AR01 |
Annual return made up to 8 November 2015 with full list of shareholders
Statement of capital on 2016-01-29
|
|
05 Oct 2015 | AA | Total exemption small company accounts made up to 30 November 2014 | |
14 Apr 2015 | AP04 | Appointment of Eazy Corporate Services Limited as a secretary on 2 March 2015 | |
09 Apr 2015 | TM02 | Termination of appointment of Vaeron Limited as a secretary on 25 February 2015 | |
27 Jan 2015 | AR01 |
Annual return made up to 8 November 2014 with full list of shareholders
Statement of capital on 2015-01-27
|
|
04 Mar 2014 | AD01 | Registered office address changed from 8 Palace Court 8 Palace Court London W2 4HR England on 4 March 2014 | |
04 Mar 2014 | AD01 | Registered office address changed from 1 Bentinck Street London Greater London W1U 2ED England on 4 March 2014 | |
10 Feb 2014 | AD01 | Registered office address changed from International House 1-6 Yarmouth Place London W1J 7BU United Kingdom on 10 February 2014 | |
08 Nov 2013 | NEWINC |
Incorporation
Statement of capital on 2013-11-08
|