- Company Overview for ANGLO-SINO CAPITAL PARTNERS LIMITED (05452892)
- Filing history for ANGLO-SINO CAPITAL PARTNERS LIMITED (05452892)
- People for ANGLO-SINO CAPITAL PARTNERS LIMITED (05452892)
- More for ANGLO-SINO CAPITAL PARTNERS LIMITED (05452892)
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) |
---|---|---|---|
22 Oct 2019 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
06 Aug 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
09 Apr 2019 | AA | Micro company accounts made up to 31 May 2018 | |
29 May 2018 | CS01 | Confirmation statement made on 16 May 2018 with no updates | |
19 Feb 2018 | AA | Micro company accounts made up to 31 May 2017 | |
24 May 2017 | CS01 | Confirmation statement made on 16 May 2017 with updates | |
24 May 2017 | CH01 | Director's details changed for Mr Robert Trench Fox on 24 May 2016 | |
08 Nov 2016 | TM02 | Termination of appointment of Tricor Secretaries Limited as a secretary on 31 October 2016 | |
20 Jul 2016 | AA | Total exemption full accounts made up to 31 May 2016 | |
17 May 2016 | AR01 |
Annual return made up to 16 May 2016 with full list of shareholders
Statement of capital on 2016-05-17
|
|
17 May 2016 | CH04 | Secretary's details changed for Woodside Secretaries Limited on 26 November 2015 | |
03 Mar 2016 | AA | Total exemption full accounts made up to 31 May 2015 | |
11 Dec 2015 | CH01 | Director's details changed for Mr Stephen Richard Hill on 19 August 2015 | |
23 Jun 2015 | AP04 | Appointment of Woodside Secretaries Limited as a secretary on 31 March 2015 | |
11 Jun 2015 | TM02 | Termination of appointment of Graham Kenneth Urquhart as a secretary on 31 March 2015 | |
05 Jun 2015 | AR01 |
Annual return made up to 16 May 2015 with full list of shareholders
Statement of capital on 2015-06-05
|
|
09 Mar 2015 | AA | Total exemption full accounts made up to 31 May 2014 | |
16 May 2014 | AR01 |
Annual return made up to 16 May 2014 with full list of shareholders
Statement of capital on 2014-05-16
|
|
09 Oct 2013 | AD01 | Registered office address changed from 7Th Floor 52-54 Gracechurch Street London EC3V 0EH United Kingdom on 9 October 2013 | |
23 Jul 2013 | AA | Total exemption full accounts made up to 31 May 2013 | |
17 May 2013 | AR01 | Annual return made up to 16 May 2013 with full list of shareholders | |
27 Sep 2012 | AA | Total exemption full accounts made up to 31 May 2012 | |
06 Jul 2012 | AD01 | Registered office address changed from 4Th Floor 150-152 Fenchurch Street London EC3M 6BB on 6 July 2012 | |
17 May 2012 | AR01 | Annual return made up to 16 May 2012 with full list of shareholders | |
11 May 2012 | TM01 | Termination of appointment of Charles Parker as a director |