- Company Overview for ANKE BRYGGE LIMITED (07192269)
- Filing history for ANKE BRYGGE LIMITED (07192269)
- People for ANKE BRYGGE LIMITED (07192269)
- More for ANKE BRYGGE LIMITED (07192269)
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
|
|
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
|
|
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
|
|
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 |