Advanced company searchLink opens in new window

COMMERCE ANGLO-EUROPEAN (U.K.) LIMITED

Company number 01132937

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)
20 Mar 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
02 Jan 2018 GAZ1(A) First Gazette notice for voluntary strike-off
19 Dec 2017 DS01 Application to strike the company off the register
18 Dec 2017 AD01 Registered office address changed from 26 Red Lion Square London WC1R 4AG to 10 Queen Street Place London EC4R 1AG on 18 December 2017
07 Sep 2017 CS01 Confirmation statement made on 7 September 2017 with updates
31 Mar 2017 AA Full accounts made up to 31 August 2016
06 Oct 2016 CS01 Confirmation statement made on 7 September 2016 with updates
19 May 2016 AA Full accounts made up to 31 August 2015
05 May 2016 CH01 Director's details changed for Ms Hayley Richardson on 5 May 2016
14 Jan 2016 AA01 Previous accounting period shortened from 31 December 2015 to 31 August 2015
13 Oct 2015 AA Total exemption small company accounts made up to 31 December 2014
24 Sep 2015 AR01 Annual return made up to 7 September 2015 with full list of shareholders
Statement of capital on 2015-09-24
  • GBP 1,000
24 Sep 2015 AP03 Appointment of Ms Hayley Richardson as a secretary on 24 August 2015
24 Sep 2015 TM02 Termination of appointment of Alan Michael Davis as a secretary on 24 August 2015
07 May 2015 CH01 Director's details changed for Mr Nicholas Adam Hodnett Fenwick on 1 January 2015
07 May 2015 CH01 Director's details changed for Mr John Manwaring Robertson on 1 January 2015
09 Feb 2015 AD01 Registered office address changed from 16 Little Chester Street London SW1X 7AP to 26 Red Lion Square London WC1R 4AG on 9 February 2015
09 Feb 2015 AP01 Appointment of Professor Mark David Bailey as a director on 27 October 2014
09 Feb 2015 AP01 Appointment of John Manwaring Robertson as a director on 27 October 2014
22 Dec 2014 AP01 Appointment of Mr Nicholas Adam Hodnett Fenwick as a director on 27 October 2014
22 Dec 2014 TM01 Termination of appointment of Ezra Desmond Kayton as a director on 3 April 2014
22 Dec 2014 AR01 Annual return made up to 7 September 2014 with full list of shareholders
Statement of capital on 2014-12-22
  • GBP 1,000
22 Dec 2014 AP01 Appointment of Ms Hayley Richardson as a director on 27 October 2014
06 Nov 2014 AA Total exemption small company accounts made up to 31 December 2013
09 Sep 2013 AR01 Annual return made up to 7 September 2013 with full list of shareholders
Statement of capital on 2013-09-09
  • GBP 1,000