Advanced company searchLink opens in new window

ANGLO SAXONY MINING LIMITED

Company number 08917992

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)
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
  • GBP .001
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
  • GBP .001
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
18 Mar 2015 AP03 Appointment of Mrs Nicola Zoe Haylings as a secretary 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
  • GBP .001