Advanced company searchLink opens in new window

ANGLECOBALT LTD

Company number 12400064

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)
12 Jul 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
26 Apr 2022 GAZ1(A) First Gazette notice for voluntary strike-off
14 Apr 2022 DS01 Application to strike the company off the register
10 Jan 2022 CS01 Confirmation statement made on 10 January 2022 with no updates
06 Oct 2021 AA Micro company accounts made up to 5 April 2021
13 May 2021 DISS40 Compulsory strike-off action has been discontinued
12 May 2021 PSC01 Notification of Rose Ann Fernandez as a person with significant control on 19 February 2020
12 May 2021 PSC07 Cessation of Aj Kerr as a person with significant control on 19 February 2020
12 May 2021 CS01 Confirmation statement made on 12 January 2021 with updates
04 May 2021 GAZ1 First Gazette notice for compulsory strike-off
12 Mar 2021 AD01 Registered office address changed from 11 Dorothy Drive Liverpool L7 1PW United Kingdom to 30 Corbett Road Waterlooville Hampshire PO7 5TA on 12 March 2021
05 Sep 2020 AA01 Current accounting period extended from 31 January 2021 to 5 April 2021
02 Mar 2020 TM01 Termination of appointment of Aj Kerr as a director on 19 February 2020
28 Feb 2020 AP01 Appointment of Ms Rose Ann Fernandez as a director on 19 February 2020
13 Jan 2020 NEWINC Incorporation
Statement of capital on 2020-01-13
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted