- Company Overview for ANCHOR BOLT CAPITAL (UK) LIMITED (09941427)
- Filing history for ANCHOR BOLT CAPITAL (UK) LIMITED (09941427)
- People for ANCHOR BOLT CAPITAL (UK) LIMITED (09941427)
- More for ANCHOR BOLT CAPITAL (UK) LIMITED (09941427)
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) |
---|---|---|---|
08 Dec 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
22 Sep 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
14 Sep 2020 | DS01 | Application to strike the company off the register | |
09 Jun 2020 | CS01 | Confirmation statement made on 8 June 2020 with updates | |
02 Jun 2020 | SH20 | Statement by Directors | |
02 Jun 2020 | SH19 |
Statement of capital on 2 June 2020
|
|
02 Jun 2020 | CAP-SS | Solvency Statement dated 20/05/20 | |
02 Jun 2020 | RESOLUTIONS |
Resolutions
|
|
15 May 2020 | TM01 | Termination of appointment of Michael Lawrence Dinapoli as a director on 31 December 2019 | |
28 Oct 2019 | AA | Full accounts made up to 31 January 2019 | |
11 Jun 2019 | CS01 | Confirmation statement made on 8 June 2019 with no updates | |
02 Nov 2018 | AA | Full accounts made up to 31 January 2018 | |
08 Jun 2018 | CS01 | Confirmation statement made on 8 June 2018 with updates | |
16 May 2018 | CH01 | Director's details changed for Mr Sean Stephens on 6 November 2017 | |
27 Feb 2018 | SH01 |
Statement of capital following an allotment of shares on 27 February 2018
|
|
10 Oct 2017 | AA | Total exemption full accounts made up to 31 January 2017 | |
08 Aug 2017 | SH01 |
Statement of capital following an allotment of shares on 7 August 2017
|
|
16 Jun 2017 | CS01 | Confirmation statement made on 8 June 2017 with updates | |
07 Jun 2017 | AP01 | Appointment of Mr Michael Lawrence Dinapoli as a director on 1 June 2017 | |
06 Jun 2017 | CH01 | Director's details changed for Mr Sean Stephens on 2 June 2017 | |
23 Feb 2017 | AD01 | Registered office address changed from Citypoint One Ropemaker Street London EC2Y 9SS United Kingdom to C/O Buzzacott Llp 130 Wood Street London EC2V 6DL on 23 February 2017 | |
15 Feb 2017 | CS01 | Confirmation statement made on 6 January 2017 with updates | |
07 Jan 2016 | NEWINC |
Incorporation
Statement of capital on 2016-01-07
|