Advanced company searchLink opens in new window

ANGLO OFFICE GROUP LIMITED

Company number 01981540

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)
03 Aug 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
18 May 2021 GAZ1(A) First Gazette notice for voluntary strike-off
11 May 2021 DS01 Application to strike the company off the register
11 May 2021 GAZ1 First Gazette notice for compulsory strike-off
14 Dec 2020 AA01 Previous accounting period shortened from 30 December 2019 to 29 December 2019
13 Jul 2020 CS01 Confirmation statement made on 11 July 2020 with updates
27 May 2020 AA Accounts for a small company made up to 31 December 2018
25 Apr 2020 DISS40 Compulsory strike-off action has been discontinued
25 Feb 2020 GAZ1 First Gazette notice for compulsory strike-off
29 Nov 2019 TM01 Termination of appointment of Gary Paul Naphtali as a director on 29 November 2019
27 Sep 2019 AA01 Previous accounting period shortened from 31 December 2018 to 30 December 2018
05 Aug 2019 PSC05 Change of details for Certus Investments Ltd as a person with significant control on 1 July 2019
05 Aug 2019 CH01 Director's details changed for Mr Gary Paul Naphtali on 1 July 2019
05 Aug 2019 AD01 Registered office address changed from 19 Montpelier Avenue Bexley Kent DA5 3AP to Daughters Court Silkwood Park Wakefield West Yorkshire WF5 9TQ on 5 August 2019
15 Jul 2019 CS01 Confirmation statement made on 11 July 2019 with updates
11 Jun 2019 AA01 Previous accounting period shortened from 30 April 2019 to 31 December 2018
27 Feb 2019 AA Total exemption full accounts made up to 30 April 2018
30 Nov 2018 AP03 Appointment of Miss Susan Maria Bennett as a secretary on 16 July 2018
30 Nov 2018 TM02 Termination of appointment of D & W Services Ltd as a secretary on 16 July 2018
02 Aug 2018 AP01 Appointment of Mr Darren Roe as a director on 16 July 2018
02 Aug 2018 AP01 Appointment of Mr Richard Coulson as a director on 16 July 2018
12 Jul 2018 CS01 Confirmation statement made on 11 July 2018 with updates
12 Mar 2018 TM02 Termination of appointment of D & W Services Limited as a secretary on 9 March 2018
12 Mar 2018 CH01 Director's details changed for Mr Gary Paul Napthali on 9 March 2018
09 Mar 2018 CH04 Secretary's details changed for D & W Services Ltd on 9 March 2018