Advanced company searchLink opens in new window

ANGLESEY STREET LTD

Company number 10535472

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)
05 Nov 2024 AD01 Registered office address changed from Russell House 140 High Street Edgware Middlesex HA8 7LW England to 311 High Road Loughton Essex IG10 1AH on 5 November 2024
05 Nov 2024 LIQ01 Declaration of solvency
05 Nov 2024 600 Appointment of a voluntary liquidator
05 Nov 2024 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2024-10-21
08 Oct 2024 AA Total exemption full accounts made up to 30 June 2024
24 Sep 2024 AA01 Previous accounting period shortened from 31 December 2024 to 30 June 2024
10 Jul 2024 AA Total exemption full accounts made up to 31 December 2023
22 Jan 2024 CS01 Confirmation statement made on 20 December 2023 with updates
16 Jun 2023 AA Total exemption full accounts made up to 31 December 2022
20 Dec 2022 CS01 Confirmation statement made on 20 December 2022 with no updates
29 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
05 Jan 2022 CS01 Confirmation statement made on 20 December 2021 with no updates
24 Aug 2021 AA Total exemption full accounts made up to 31 December 2020
21 Dec 2020 CS01 Confirmation statement made on 20 December 2020 with updates
02 Sep 2020 AA Total exemption full accounts made up to 31 December 2019
20 Dec 2019 CS01 Confirmation statement made on 20 December 2019 with no updates
30 Aug 2019 AA Total exemption full accounts made up to 31 December 2018
28 Jan 2019 CS01 Confirmation statement made on 20 December 2018 with no updates
30 Apr 2018 AA Total exemption full accounts made up to 31 December 2017
11 Jan 2018 CS01 Confirmation statement made on 20 December 2017 with updates
21 Nov 2017 SH01 Statement of capital following an allotment of shares on 23 January 2017
  • GBP 180
21 Nov 2017 SH01 Statement of capital following an allotment of shares on 23 January 2017
  • GBP 180
21 Nov 2017 SH01 Statement of capital following an allotment of shares on 23 January 2017
  • GBP 180
21 Nov 2017 PSC07 Cessation of Jerome Bradley Graber as a person with significant control on 23 January 2017
21 Nov 2017 PSC01 Notification of Emma Catrin Graber as a person with significant control on 23 January 2017