Advanced company searchLink opens in new window

ANGLIAN STRAW LIMITED

Company number 02501581

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)
10 Mar 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
24 Dec 2019 GAZ1(A) First Gazette notice for voluntary strike-off
11 Dec 2019 DS01 Application to strike the company off the register
16 May 2019 CS01 Confirmation statement made on 9 May 2019 with updates
03 Jan 2019 AP04 Appointment of Octopus Company Secretarial Services Limited as a secretary on 15 November 2018
15 Nov 2018 TM02 Termination of appointment of Sharna Ludlow as a secretary on 15 November 2018
14 Nov 2018 AA Accounts for a dormant company made up to 30 June 2018
18 Sep 2018 CH01 Director's details changed for Mr Paul Stephen Latham on 7 September 2018
11 May 2018 TM02 Termination of appointment of Kamalika Ria Banerjee as a secretary on 19 February 2018
09 May 2018 CS01 Confirmation statement made on 9 May 2018 with updates
05 Mar 2018 AA Accounts for a dormant company made up to 30 June 2017
30 Oct 2017 AP03 Appointment of Kamalika Ria Banerjee as a secretary on 30 October 2017
16 Aug 2017 AP01 Appointment of Mr Paul Stephen Latham as a director on 15 August 2017
08 May 2017 CS01 Confirmation statement made on 8 May 2017 with updates
20 Feb 2017 CH01 Director's details changed for Mr Matthew George Setchell on 20 February 2017
10 Nov 2016 AA Accounts for a dormant company made up to 30 June 2016
06 Oct 2016 TM01 Termination of appointment of Tim James Senior as a director on 6 October 2016
23 Aug 2016 AD04 Register(s) moved to registered office address 6th Floor 33 Holborn London England EC1N 2HT
01 Jun 2016 CH03 Secretary's details changed for Company Secretary Sharna Ludlow on 31 May 2016
09 May 2016 AP03 Appointment of Company Secretary Sharna Ludlow as a secretary on 6 May 2016
09 May 2016 AR01 Annual return made up to 24 April 2016 with full list of shareholders
Statement of capital on 2016-05-09
  • GBP 1,000
06 May 2016 TM02 Termination of appointment of Karen Ward as a secretary on 6 May 2016
01 Apr 2016 AD01 Registered office address changed from 6 Deben Mill Business Centre Old Maltings Approach Woodbridge Suffolk IP12 1BL to 6th Floor 33 Holborn London England EC1N 2HT on 1 April 2016
18 Jan 2016 AA01 Current accounting period extended from 31 March 2016 to 30 June 2016
12 Jan 2016 AP03 Appointment of Karen Ward as a secretary on 5 January 2016