ANGLOCENTROP LIMITED
Status | DISSOLVED |
Company No. | 03862025 |
Category | Private Limited Company |
Incorporated | 20 Oct 1999 |
Age | 24 years, 7 months, 27 days |
Jurisdiction | England Wales |
Dissolution | 24 Jul 2018 |
Years | 5 years, 10 months, 23 days |
SUMMARY
ANGLOCENTROP LIMITED is an dissolved private limited company with number 03862025. It was incorporated 24 years, 7 months, 27 days ago, on 20 October 1999 and it was dissolved 5 years, 10 months, 23 days ago, on 24 July 2018. The company address is 15-19 Cavendish Place 15-19 Cavendish Place, W1G 0DD.
Company Fillings
Gazette dissolved voluntary
Date: 24 Jul 2018
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 25 Apr 2018
Category: Dissolution
Type: DS01
Documents
Confirmation statement with no updates
Date: 06 Nov 2017
Action Date: 20 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-20
Documents
Accounts with accounts type total exemption small
Date: 15 Dec 2016
Action Date: 31 Oct 2016
Category: Accounts
Type: AA
Made up date: 2016-10-31
Documents
Confirmation statement with updates
Date: 01 Nov 2016
Action Date: 20 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-20
Documents
Dissolution withdrawal application strike off company
Date: 07 Oct 2016
Category: Dissolution
Type: DS02
Documents
Dissolution application strike off company
Date: 14 Sep 2016
Category: Dissolution
Type: DS01
Documents
Termination director company with name termination date
Date: 23 May 2016
Action Date: 18 Dec 2014
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2014-12-18
Officer name: Josef Seckl
Documents
Annual return company with made up date full list shareholders
Date: 29 Oct 2015
Action Date: 20 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-20
Documents
Accounts with accounts type total exemption small
Date: 25 Jun 2015
Action Date: 31 Oct 2014
Category: Accounts
Type: AA
Made up date: 2014-10-31
Documents
Annual return company with made up date full list shareholders
Date: 10 Nov 2014
Action Date: 20 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-20
Documents
Accounts with accounts type total exemption small
Date: 14 Apr 2014
Action Date: 31 Oct 2013
Category: Accounts
Type: AA
Made up date: 2013-10-31
Documents
Annual return company with made up date full list shareholders
Date: 21 Oct 2013
Action Date: 20 Oct 2013
Category: Annual-return
Type: AR01
Made up date: 2013-10-20
Documents
Accounts with accounts type total exemption small
Date: 30 Jul 2013
Action Date: 31 Oct 2012
Category: Accounts
Type: AA
Made up date: 2012-10-31
Documents
Annual return company with made up date full list shareholders
Date: 22 Oct 2012
Action Date: 20 Oct 2012
Category: Annual-return
Type: AR01
Made up date: 2012-10-20
Documents
Accounts with accounts type total exemption small
Date: 24 Jul 2012
Action Date: 31 Oct 2011
Category: Accounts
Type: AA
Made up date: 2011-10-31
Documents
Annual return company with made up date full list shareholders
Date: 24 Nov 2011
Action Date: 20 Oct 2011
Category: Annual-return
Type: AR01
Made up date: 2011-10-20
Documents
Accounts with accounts type total exemption small
Date: 21 Feb 2011
Action Date: 31 Oct 2010
Category: Accounts
Type: AA
Made up date: 2010-10-31
Documents
Annual return company with made up date full list shareholders
Date: 21 Oct 2010
Action Date: 20 Oct 2010
Category: Annual-return
Type: AR01
Made up date: 2010-10-20
Documents
Accounts with accounts type total exemption small
Date: 12 Apr 2010
Action Date: 31 Oct 2009
Category: Accounts
Type: AA
Made up date: 2009-10-31
Documents
Annual return company with made up date full list shareholders
Date: 10 Nov 2009
Action Date: 20 Oct 2009
Category: Annual-return
Type: AR01
Made up date: 2009-10-20
Documents
Change person director company with change date
Date: 10 Nov 2009
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Martha Tausz
Change date: 2009-10-01
Documents
Change person director company with change date
Date: 10 Nov 2009
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-01
Officer name: Josef Seckl
Documents
Change person director company with change date
Date: 10 Nov 2009
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Ms Hannah Georgina Tausz
Change date: 2009-10-01
Documents
Change person director company with change date
Date: 10 Nov 2009
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Dilys Kim Tausz
Change date: 2009-10-01
Documents
Change person director company with change date
Date: 10 Nov 2009
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-01
Officer name: Prof Jonathan Robert Seckl
Documents
Legacy
Date: 20 Aug 2009
Category: Officers
Type: 288a
Description: Director appointed prof jonathan seckl
Documents
Accounts with accounts type total exemption small
Date: 05 Aug 2009
Action Date: 31 Oct 2008
Category: Accounts
Type: AA
Made up date: 2008-10-31
Documents
Legacy
Date: 06 Nov 2008
Category: Annual-return
Type: 363a
Description: Return made up to 20/10/08; full list of members
Documents
Accounts with accounts type total exemption full
Date: 18 Aug 2008
Action Date: 31 Oct 2007
Category: Accounts
Type: AA
Made up date: 2007-10-31
Documents
Legacy
Date: 20 Nov 2007
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 01 Nov 2007
Category: Annual-return
Type: 363s
Description: Return made up to 20/10/07; change of members
Documents
Accounts with accounts type total exemption full
Date: 21 Aug 2007
Action Date: 31 Oct 2006
Category: Accounts
Type: AA
Made up date: 2006-10-31
Documents
Legacy
Date: 17 Jan 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 17 Jan 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 07 Nov 2006
Category: Annual-return
Type: 363s
Description: Return made up to 20/10/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 05 Jan 2006
Action Date: 31 Oct 2005
Category: Accounts
Type: AA
Made up date: 2005-10-31
Documents
Legacy
Date: 11 Nov 2005
Category: Annual-return
Type: 363s
Description: Return made up to 20/10/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 24 Dec 2004
Action Date: 31 Oct 2004
Category: Accounts
Type: AA
Made up date: 2004-10-31
Documents
Legacy
Date: 10 Nov 2004
Category: Annual-return
Type: 363s
Description: Return made up to 20/10/04; no change of members
Documents
Accounts with accounts type total exemption small
Date: 23 Dec 2003
Action Date: 31 Oct 2003
Category: Accounts
Type: AA
Made up date: 2003-10-31
Documents
Legacy
Date: 19 Oct 2003
Category: Annual-return
Type: 363s
Description: Return made up to 20/10/03; no change of members
Documents
Accounts with accounts type total exemption small
Date: 11 Dec 2002
Action Date: 31 Oct 2002
Category: Accounts
Type: AA
Made up date: 2002-10-31
Documents
Legacy
Date: 13 Nov 2002
Category: Annual-return
Type: 363s
Description: Return made up to 20/10/02; full list of members
Documents
Accounts with accounts type total exemption small
Date: 04 Dec 2001
Action Date: 31 Oct 2001
Category: Accounts
Type: AA
Made up date: 2001-10-31
Documents
Legacy
Date: 15 Nov 2001
Category: Annual-return
Type: 363s
Description: Return made up to 20/10/01; full list of members
Documents
Accounts with accounts type small
Date: 14 Jun 2001
Action Date: 31 Oct 2000
Category: Accounts
Type: AA
Made up date: 2000-10-31
Documents
Legacy
Date: 30 Apr 2001
Category: Annual-return
Type: 363s
Description: Return made up to 20/10/00; full list of members
Documents
Resolution
Date: 27 Apr 2000
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 27 Apr 2000
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 27 Apr 2000
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 13 Mar 2000
Category: Capital
Type: 88(2)R
Description: Ad 07/02/00--------- £ si 50000@1=50000 £ ic 50100/100100
Documents
Legacy
Date: 13 Mar 2000
Category: Capital
Type: 88(2)R
Description: Ad 07/02/00--------- £ si 50098@1=50098 £ ic 2/50100
Documents
Resolution
Date: 07 Mar 2000
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 07 Mar 2000
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 07 Mar 2000
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Certificate change of name company
Date: 25 Feb 2000
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed starbeech LIMITED\certificate issued on 28/02/00
Documents
Legacy
Date: 25 Feb 2000
Category: Address
Type: 287
Description: Registered office changed on 25/02/00 from: 60 tabernacle street london EC2A 4NB
Documents
Legacy
Date: 18 Feb 2000
Category: Capital
Type: 123
Description: Nc inc already adjusted 02/11/99
Documents
Resolution
Date: 18 Feb 2000
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 18 Feb 2000
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 18 Feb 2000
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 18 Feb 2000
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 18 Feb 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 18 Feb 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 18 Feb 2000
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Some Companies
ANONYMOUS IS A WOMAN THEATRE COMPANY C.I.C.
20 PARK VIEW,MALVERN,WR14 3HG
Number: | 09400185 |
Status: | ACTIVE |
Category: | Community Interest Company |
CAPITAL MARINE SERVICES (UK) LIMITED
LANDGUARD MANOR,SHANKLIN,PO37 7JB
Number: | 06384561 |
Status: | ACTIVE |
Category: | Private Limited Company |
NUMBER 22,TUNBRIDGE WELLS,TN4 8AS
Number: | 07067694 |
Status: | ACTIVE |
Category: | Private Limited Company |
24 YEWFIELD ROAD,LONDON,NW10 9TB
Number: | 11367276 |
Status: | ACTIVE |
Category: | Private Limited Company |
ICG EF 2006 ELP 3 LIMITED PARTNERSHIP
100 ST PAUL'S CHURCHYARD,LONDON,EC4M 8BU
Number: | LP015811 |
Status: | ACTIVE |
Category: | Limited Partnership |
NPC, 71 WORCESTER COURT,TONYREFAIL, PORTH,CF39 8JU
Number: | 10147403 |
Status: | ACTIVE |
Category: | Private Limited Company |