- Company Overview for ANCHORAGE GROUP LIMITED (08796754)
- Filing history for ANCHORAGE GROUP LIMITED (08796754)
- People for ANCHORAGE GROUP LIMITED (08796754)
- Charges for ANCHORAGE GROUP LIMITED (08796754)
- More for ANCHORAGE GROUP LIMITED (08796754)
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) |
---|---|---|---|
03 Dec 2019 | AD01 | Registered office address changed from 24th Floor, the Shard 32 London Bridge Street London SE1 9SG England to 7th Floor, One Canada Square Canary Wharf London E14 5AA on 3 December 2019 | |
29 Mar 2019 | CS01 | Confirmation statement made on 16 March 2019 with no updates | |
12 Dec 2018 | AA | Full accounts made up to 31 May 2018 | |
07 May 2018 | TM01 | Termination of appointment of Maurizio Donato Scuotto as a director on 4 May 2018 | |
16 Mar 2018 | CS01 | Confirmation statement made on 16 March 2018 with updates | |
16 Mar 2018 | PSC02 | Notification of Stonehenge Foundation as a person with significant control on 1 February 2018 | |
16 Mar 2018 | PSC07 | Cessation of Aleph Zero Ag as a person with significant control on 1 February 2018 | |
29 Jan 2018 | AP01 | Appointment of Mr Maurizio Donato Scuotto as a director on 29 January 2018 | |
23 Jan 2018 | CS01 | Confirmation statement made on 9 December 2017 with no updates | |
23 Jan 2018 | AP01 | Appointment of Mr Kim Hildebrant as a director on 23 January 2018 | |
07 Dec 2017 | AA | Full accounts made up to 31 May 2017 | |
04 Jul 2017 | CH01 | Director's details changed for Miss Faye Redmond on 1 July 2017 | |
16 May 2017 | AA01 | Current accounting period extended from 30 November 2016 to 31 May 2017 | |
20 Dec 2016 | CS01 | Confirmation statement made on 9 December 2016 with updates | |
09 Dec 2016 | AP01 | Appointment of Miss Faye Redmond as a director on 9 December 2016 | |
09 Dec 2016 | CH01 | Director's details changed for Mr. Roberto Pucciano on 1 April 2016 | |
09 Dec 2016 | TM01 | Termination of appointment of Gianmattia Pucciano as a director on 9 December 2016 | |
31 Aug 2016 | AA | Full accounts made up to 30 November 2015 | |
17 Aug 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
09 Aug 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 Apr 2016 | AD01 | Registered office address changed from 12 Hay Hill London W1J 8NR to 24th Floor, the Shard 32 London Bridge Street London SE1 9SG on 29 April 2016 | |
03 Feb 2016 | TM01 | Termination of appointment of Carlo Pelanda as a director on 2 February 2016 | |
11 Jan 2016 | AR01 |
Annual return made up to 9 December 2015 with full list of shareholders
Statement of capital on 2016-01-11
|
|
09 Sep 2015 | AA | Full accounts made up to 30 November 2014 | |
04 Aug 2015 | CH01 | Director's details changed for Mr. Roberto Pucciano on 4 August 2015 |