(GAZ1) First Gazette notice for compulsory strike-off
filed on: 31st, January 2023
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 30th November 2021
filed on: 10th, October 2022
| accounts
|
Free Download
(7 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Monday 30th November 2020
filed on: 11th, May 2022
| accounts
|
Free Download
(7 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 5th, May 2022
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 19th, April 2022
| gazette
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: Tuesday 15th February 2022
filed on: 15th, February 2022
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Monday 8th November 2021
filed on: 6th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 30th November 2019
filed on: 1st, March 2021
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Sunday 8th November 2020
filed on: 26th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Friday 8th November 2019
filed on: 23rd, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 30th November 2018
filed on: 4th, September 2019
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Thursday 8th November 2018
filed on: 19th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 30th November 2017
filed on: 5th, November 2018
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Wednesday 8th November 2017
filed on: 19th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from C/O Anglo Dutch Ltd 28 Gamnel Tring Hertfordshire HP23 4JL to Horse & Harrow Main Street West Hagbourne Didcot OX11 0NB on Thursday 31st August 2017
filed on: 31st, August 2017
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Wednesday 30th November 2016
filed on: 30th, August 2017
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates Tuesday 8th November 2016
filed on: 22nd, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to Monday 30th November 2015
filed on: 29th, August 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to Sunday 8th November 2015 with full list of members
filed on: 8th, December 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) 2.00 GBP is the capital in company's statement on Tuesday 8th December 2015
capital
|
|
(AA) Data of total exemption small company accounts made up to Sunday 30th November 2014
filed on: 31st, August 2015
| accounts
|
Free Download
(4 pages)
|
(CH01) On Thursday 11th December 2014 director's details were changed
filed on: 11th, December 2014
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to Saturday 8th November 2014 with full list of members
filed on: 11th, December 2014
| annual return
|
Free Download
(4 pages)
|
(CH01) On Thursday 11th December 2014 director's details were changed
filed on: 11th, December 2014
| officers
|
Free Download
(2 pages)
|
(CH03) On Thursday 11th December 2014 secretary's details were changed
filed on: 11th, December 2014
| officers
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Saturday 30th November 2013
filed on: 1st, September 2014
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to Friday 8th November 2013 with full list of members
filed on: 13th, January 2014
| annual return
|
Free Download
(5 pages)
|
(AD01) Change of registered office on Thursday 28th November 2013 from Horse & Harrow Main Street West Hagbourne Didcot Oxfordshire OX11 0NB
filed on: 28th, November 2013
| address
|
Free Download
(1 page)
|
(AD01) Change of registered office on Thursday 28th November 2013 from C/O Anglo Dutch Ltd 28 Gamnel Tring Hertfordshire HP23 4JL England
filed on: 28th, November 2013
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Friday 30th November 2012
filed on: 24th, September 2013
| accounts
|
Free Download
(5 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 25th, May 2013
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return made up to Thursday 8th November 2012 with full list of members
filed on: 24th, May 2013
| annual return
|
Free Download
(5 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 5th, March 2013
| gazette
|
Free Download
(1 page)
|
(AD01) Change of registered office on Thursday 10th January 2013 from 11 Booth Road Banbury OX16 1EG United Kingdom
filed on: 10th, January 2013
| address
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 8th, November 2011
| incorporation
|
Free Download
(22 pages)
|