- Company Overview for ANCROFT CAPITAL LTD (09553757)
- Filing history for ANCROFT CAPITAL LTD (09553757)
- People for ANCROFT CAPITAL LTD (09553757)
- More for ANCROFT CAPITAL LTD (09553757)
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) |
---|---|---|---|
06 Jun 2017 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
21 Mar 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
20 Jul 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
19 Jul 2016 | AR01 |
Annual return made up to 21 April 2016 with full list of shareholders
Statement of capital on 2016-07-19
|
|
19 Jul 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
12 Jul 2016 | AD01 | Registered office address changed from The Picasso Building Caldervale Road Wakefield West Yorkshire WF1 5PF United Kingdom to 196 High Road London N22 8HH on 12 July 2016 | |
16 Mar 2016 | TM01 | Termination of appointment of David John Graham Martyn as a director on 31 December 2015 | |
16 Mar 2016 | AP01 | Appointment of Mr. Piergiorgio Pozzoli as a director on 31 December 2015 | |
05 Aug 2015 | SH01 |
Statement of capital following an allotment of shares on 5 August 2015
|
|
04 Aug 2015 | AP01 | Appointment of Mr. David John Graham Martyn as a director on 3 August 2015 | |
04 Aug 2015 | TM02 | Termination of appointment of Sl24 Ltd. as a secretary on 3 August 2015 | |
04 Aug 2015 | TM01 | Termination of appointment of Jochen Franz Matthias Huels as a director on 3 August 2015 | |
21 Apr 2015 | NEWINC |
Incorporation
Statement of capital on 2015-04-21
|