- Company Overview for ANGLICAN TRADE LIMITED (10940912)
- Filing history for ANGLICAN TRADE LIMITED (10940912)
- People for ANGLICAN TRADE LIMITED (10940912)
- More for ANGLICAN TRADE LIMITED (10940912)
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 |