Advanced company searchLink opens in new window

ANGLOSCAND LTD

Company number 09093421

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)
12 Dec 2023 GAZ2 Final Gazette dissolved via compulsory strike-off
10 Oct 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
05 Sep 2023 GAZ1 First Gazette notice for compulsory strike-off
26 Aug 2022 AA Micro company accounts made up to 31 December 2021
21 Jun 2022 CS01 Confirmation statement made on 18 June 2022 with no updates
13 Jun 2022 AA Micro company accounts made up to 31 December 2020
28 Feb 2022 AD01 Registered office address changed from Aldwych House Winchester Street Andover Hampshire SP10 2EA to Suite 2 Healey House, Dene Road Andover Hampshire SP10 2AA on 28 February 2022
18 Jun 2021 CS01 Confirmation statement made on 18 June 2021 with no updates
16 Dec 2020 AA Micro company accounts made up to 31 December 2019
19 Jun 2020 CS01 Confirmation statement made on 19 June 2020 with no updates
22 Nov 2019 AA Micro company accounts made up to 31 December 2018
19 Jun 2019 CS01 Confirmation statement made on 19 June 2019 with no updates
27 Jun 2018 AA Micro company accounts made up to 31 December 2017
19 Jun 2018 CS01 Confirmation statement made on 19 June 2018 with no updates
08 Sep 2017 AA Micro company accounts made up to 31 December 2016
19 Jun 2017 CS01 Confirmation statement made on 19 June 2017 with updates
30 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
20 Jun 2016 AR01 Annual return made up to 19 June 2016 with full list of shareholders
Statement of capital on 2016-06-20
  • GBP 110
06 Jun 2016 AA01 Previous accounting period shortened from 30 June 2016 to 31 December 2015
21 Mar 2016 AA Total exemption small company accounts made up to 30 June 2015
13 Jul 2015 AR01 Annual return made up to 19 June 2015 with full list of shareholders
Statement of capital on 2015-07-13
  • GBP 110
22 Dec 2014 SH01 Statement of capital following an allotment of shares on 21 November 2014
  • GBP 110
22 Dec 2014 CC04 Statement of company's objects
22 Dec 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
27 Nov 2014 AP01 Appointment of Mr John Skirrow Wright as a director on 21 November 2014