Advanced company searchLink opens in new window

ANKE BRYGGE LIMITED

Company number 07192269

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)
22 Sep 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
11 Feb 2020 GAZ1(A) First Gazette notice for voluntary strike-off
30 Jan 2020 DS01 Application to strike the company off the register
02 Apr 2019 CS01 Confirmation statement made on 17 March 2019 with no updates
11 Feb 2019 AA Accounts for a dormant company made up to 31 December 2018
22 Mar 2018 AA Accounts for a dormant company made up to 31 December 2017
22 Mar 2018 CS01 Confirmation statement made on 17 March 2018 with no updates
20 Mar 2017 AA Accounts for a dormant company made up to 31 December 2016
20 Mar 2017 CS01 Confirmation statement made on 17 March 2017 with updates
26 Jul 2016 CH04 Secretary's details changed for Aston Corporate Secretarial Services Limited on 24 June 2015
26 Jul 2016 AA Accounts for a dormant company made up to 31 December 2015
18 Mar 2016 AR01 Annual return made up to 17 March 2016 with full list of shareholders
Statement of capital on 2016-03-18
  • GBP 100
18 Sep 2015 AA Accounts for a dormant company made up to 31 December 2014
16 Sep 2015 CH04 Secretary's details changed for Aston Corporate Secretarial Services Limited on 24 June 2014
16 Sep 2015 CH01 Director's details changed for Tom Rolle Anke on 24 June 2014
24 Jun 2015 AD01 Registered office address changed from Verdun Trade Centre 1B High View Parade, Redbridge Lane East Ilford Essex IG4 5ER England to Verdun Trade Centre 1B Redbridge Lane East Ilford Essex IG4 5ET on 24 June 2015
15 Jun 2015 AD01 Registered office address changed from Advice Trade Centre 1B High View Parade, Redbridge Lane East East Tilbury Essex RM18 8RH England to Verdun Trade Centre 1B High View Parade, Redbridge Lane East Ilford Essex IG4 5ER on 15 June 2015
11 Jun 2015 AD01 Registered office address changed from Verdun Trade Centre Unit 21 Victory House, Thames Industrial Park East Tilbury Essex RM18 8RH to Advice Trade Centre 1B High View Parade, Redbridge Lane East East Tilbury Essex RM18 8RH on 11 June 2015
26 Mar 2015 AR01 Annual return made up to 17 March 2015 with full list of shareholders
Statement of capital on 2015-03-26
  • GBP 100
23 Oct 2014 AA Accounts for a dormant company made up to 31 December 2013
20 May 2014 AR01 Annual return made up to 17 March 2014 with full list of shareholders
Statement of capital on 2014-05-20
  • GBP 100
22 Mar 2013 AR01 Annual return made up to 17 March 2013 with full list of shareholders
22 Mar 2013 CH04 Secretary's details changed for Aston Corporate Secretarial Services Limited on 12 June 2012
22 Mar 2013 CH01 Director's details changed for Tom Rolle Anke on 12 June 2012
11 Jan 2013 AA Accounts for a dormant company made up to 31 December 2012