- Company Overview for ANGLO SAXONY MINING LIMITED (08917992)
- Filing history for ANGLO SAXONY MINING LIMITED (08917992)
- People for ANGLO SAXONY MINING LIMITED (08917992)
- More for ANGLO SAXONY MINING LIMITED (08917992)
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) |
---|---|---|---|
21 Feb 2017 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
06 Dec 2016 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
24 Nov 2016 | DS01 | Application to strike the company off the register | |
14 Sep 2016 | AA | Accounts for a dormant company made up to 31 December 2015 | |
31 Mar 2016 | AR01 |
Annual return made up to 3 March 2016 with full list of shareholders
Statement of capital on 2016-03-31
|
|
31 Mar 2016 | AD01 | Registered office address changed from 2 Duke Street Manchester Square London W1U 3EH England to 40 Abbey Gardens London NW8 9AT on 31 March 2016 | |
31 Mar 2016 | CH03 | Secretary's details changed for Mrs Nicola Zoe Haylings on 1 March 2016 | |
22 Sep 2015 | AA | Accounts for a dormant company made up to 31 December 2014 | |
21 Aug 2015 | AD01 | Registered office address changed from Unit 2 Hurling Way St. Columb Major Business Park St. Columb Cornwall TR9 6SX to 2 Duke Street Manchester Square London W1U 3EH on 21 August 2015 | |
18 Mar 2015 | AR01 |
Annual return made up to 3 March 2015 with full list of shareholders
Statement of capital on 2015-03-18
|
|
18 Mar 2015 | AP03 | Appointment of Mrs Nicola Zoe Haylings as a secretary on 18 March 2015 | |
18 Mar 2015 | AD01 | Registered office address changed from Craven House 16 Northumberland Avenue London WC2N 5AP United Kingdom to Unit 2 Hurling Way St. Columb Major Business Park St. Columb Cornwall TR9 6SX on 18 March 2015 | |
24 Oct 2014 | AA01 | Current accounting period shortened from 31 March 2015 to 31 December 2014 | |
03 Mar 2014 | NEWINC |
Incorporation
Statement of capital on 2014-03-03
|