- Company Overview for ANGLIAN ENVIRONMENTAL ENERGY LIMITED (10940894)
- Filing history for ANGLIAN ENVIRONMENTAL ENERGY LIMITED (10940894)
- People for ANGLIAN ENVIRONMENTAL ENERGY LIMITED (10940894)
- More for ANGLIAN ENVIRONMENTAL ENERGY LIMITED (10940894)
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) |
---|---|---|---|
03 Mar 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
17 Dec 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
06 Dec 2019 | DS01 | Application to strike the company off the register | |
09 Oct 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
08 Oct 2019 | CS01 | Confirmation statement made on 30 August 2019 with updates | |
30 Jul 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
26 Sep 2018 | CS01 | Confirmation statement made on 30 August 2018 with no updates | |
23 Sep 2017 | AD01 | Registered office address changed from 2 Babmaes Street London SW1Y 6HD England to 21 Babmaes Street London SW1Y 6HD on 23 September 2017 | |
20 Sep 2017 | AD01 | Registered office address changed from Blenheim House Construction Limited 2 Babmaes Street London SW1Y 6HD England to 2 Babmaes Street London SW1Y 6HD on 20 September 2017 | |
20 Sep 2017 | RESOLUTIONS |
Resolutions
|
|
19 Sep 2017 | AP01 | Appointment of Mr David Huw Pearce as a director on 18 September 2017 | |
19 Sep 2017 | TM01 | Termination of appointment of Darren Symes as a director on 18 September 2017 | |
19 Sep 2017 | PSC07 | Cessation of Darren Symes as a person with significant control on 18 September 2017 | |
19 Sep 2017 | AD01 | Registered office address changed from 35 Firs Avenue London N11 3NE United Kingdom to Blenheim House Construction Limited 2 Babmaes Street London SW1Y 6HD on 19 September 2017 | |
31 Aug 2017 | NEWINC |
Incorporation
Statement of capital on 2017-08-31
|