Advanced company searchLink opens in new window

ANGLICAN TRADE LIMITED

Company number 10940912

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)
20 Oct 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
21 Jul 2020 GAZ1(A) First Gazette notice for voluntary strike-off
09 Jul 2020 DS01 Application to strike the company off the register
09 Jul 2020 AP01 Appointment of Mr Anthony Corsia as a director on 1 July 2020
09 Jul 2020 AD01 Registered office address changed from 4 Sefton Road Stoke-on-Trent ST3 5LW England to 10 Margaret Street London W1W 8RL on 9 July 2020
09 Jul 2020 TM01 Termination of appointment of Anthony Smith as a director on 1 July 2020
20 May 2020 CS01 Confirmation statement made on 19 May 2020 with updates
18 May 2020 TM01 Termination of appointment of David Stevens as a director on 15 May 2020
18 May 2020 AA Micro company accounts made up to 28 February 2020
18 May 2020 PSC01 Notification of Anthony Smith as a person with significant control on 5 May 2020
18 May 2020 PSC07 Cessation of David Stevens as a person with significant control on 15 May 2020
18 May 2020 AP01 Appointment of Mr Anthony Smith as a director on 5 May 2020
18 May 2020 PSC01 Notification of David Stevens as a person with significant control on 15 May 2020
18 May 2020 AP01 Appointment of Mr David Stevens as a director on 15 May 2020
18 May 2020 AD01 Registered office address changed from 10 Margaret Street London W1W 8RL England to 4 Sefton Road Stoke-on-Trent ST3 5LW on 18 May 2020
15 May 2020 TM01 Termination of appointment of Karl Adams as a director on 10 May 2020
15 May 2020 PSC07 Cessation of Karl Adams as a person with significant control on 10 May 2020
16 Apr 2020 CH01 Director's details changed for Mr Karl Adams on 5 April 2020
12 Mar 2020 AD01 Registered office address changed from 74 Grangewood Road Stoke-on-Trent ST3 7AX England to 10 Margaret Street London W1W 8RL on 12 March 2020
09 Mar 2020 CS01 Confirmation statement made on 1 March 2020 with no updates
10 Sep 2019 PSC01 Notification of Karl Adams as a person with significant control on 1 September 2019
10 Sep 2019 PSC09 Withdrawal of a person with significant control statement on 10 September 2019
10 Sep 2019 AP01 Appointment of Mr Karl Adams as a director on 1 September 2019
10 Sep 2019 TM01 Termination of appointment of Alexander Mathew as a director on 1 September 2019
10 Sep 2019 AD01 Registered office address changed from 8 Wayte Street Stoke-on-Trent ST1 5DU United Kingdom to 74 Grangewood Road Stoke-on-Trent ST3 7AX on 10 September 2019