ANGLO EUROPEAN NETWORKING LIMITED

York Eco Business Centre (Office 12) York Eco Business Centre (Office 12), York, YO30 4AG, England
StatusDISSOLVED
Company No.04825079
CategoryPrivate Limited Company
Incorporated08 Jul 2003
Age20 years, 10 months, 20 days
JurisdictionEngland Wales
Dissolution24 Dec 2019
Years4 years, 5 months, 4 days

SUMMARY

ANGLO EUROPEAN NETWORKING LIMITED is an dissolved private limited company with number 04825079. It was incorporated 20 years, 10 months, 20 days ago, on 08 July 2003 and it was dissolved 4 years, 5 months, 4 days ago, on 24 December 2019. The company address is York Eco Business Centre (Office 12) York Eco Business Centre (Office 12), York, YO30 4AG, England.



Company Fillings

Gazette dissolved compulsory

Date: 24 Dec 2019

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 08 Oct 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Termination secretary company with name termination date

Date: 27 Aug 2019

Action Date: 27 Aug 2019

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Turner Little Company Secretaries Limited

Termination date: 2019-08-27

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Aug 2019

Action Date: 31 Jul 2019

Category: Accounts

Type: AA

Made up date: 2019-07-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Mar 2019

Action Date: 07 Mar 2019

Category: Address

Type: AD01

Old address: Fanshawe House Pioneer Business Park, Amy Johnson Way York YO30 4TN England

New address: York Eco Business Centre (Office 12) Amy Johnson Way York YO30 4AG

Change date: 2019-03-07

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Aug 2018

Action Date: 31 Jul 2018

Category: Accounts

Type: AA

Made up date: 2018-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Jul 2018

Action Date: 21 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-21

Documents

View document PDF

Change to a person with significant control

Date: 23 Jul 2018

Action Date: 26 May 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-05-26

Psc name: Mr Peter Sten Schibbye

Documents

View document PDF

Change person director company with change date

Date: 23 Jul 2018

Action Date: 26 May 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Peter Sten Schibbye

Change date: 2017-05-26

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Aug 2017

Action Date: 21 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-21

Documents

View document PDF

Change corporate secretary company with change date

Date: 04 Aug 2017

Action Date: 26 May 2017

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2017-05-26

Officer name: Turner Little Company Secretaries Limited

Documents

View document PDF

Change sail address company with old address new address

Date: 04 Aug 2017

Category: Address

Type: AD02

Old address: Regency House, Westminster Place York Business Park, Nether Poppleton York YO26 6RW England

New address: Fanshawe House Pioneer Business Park Amy Johnson Way York YO30 4TN

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Aug 2017

Action Date: 31 Jul 2017

Category: Accounts

Type: AA

Made up date: 2017-07-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Jun 2017

Action Date: 08 Jun 2017

Category: Address

Type: AD01

New address: Fanshawe House Pioneer Business Park, Amy Johnson Way York YO30 4TN

Change date: 2017-06-08

Old address: Regency House, Westminster Place, York Business Park, Nether Poppleton York YO26 6RW

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Aug 2016

Action Date: 31 Jul 2016

Category: Accounts

Type: AA

Made up date: 2016-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 25 Jul 2016

Action Date: 21 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-21

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Mar 2016

Action Date: 31 Jul 2015

Category: Accounts

Type: AA

Made up date: 2015-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Jul 2015

Action Date: 08 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-08

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 May 2015

Action Date: 31 Jul 2014

Category: Accounts

Type: AA

Made up date: 2014-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Jul 2014

Action Date: 08 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-08

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Sep 2013

Action Date: 31 Jul 2013

Category: Accounts

Type: AA

Made up date: 2013-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Jul 2013

Action Date: 08 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-08

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Aug 2012

Action Date: 31 Jul 2012

Category: Accounts

Type: AA

Made up date: 2012-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Jul 2012

Action Date: 08 Jul 2012

Category: Annual-return

Type: AR01

Made up date: 2012-07-08

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Aug 2011

Action Date: 31 Jul 2011

Category: Accounts

Type: AA

Made up date: 2011-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Jul 2011

Action Date: 08 Jul 2011

Category: Annual-return

Type: AR01

Made up date: 2011-07-08

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Sep 2010

Action Date: 31 Jul 2010

Category: Accounts

Type: AA

Made up date: 2010-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Jul 2010

Action Date: 08 Jul 2010

Category: Annual-return

Type: AR01

Made up date: 2010-07-08

Documents

View document PDF

Move registers to sail company

Date: 08 Jul 2010

Category: Address

Type: AD03

Documents

View document PDF

Change person director company with change date

Date: 08 Jul 2010

Action Date: 08 Jul 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Peter Sten Schibbye

Change date: 2010-07-08

Documents

View document PDF

Change sail address company

Date: 08 Jul 2010

Category: Address

Type: AD02

Documents

View document PDF

Change registered office address company with date old address

Date: 08 Jul 2010

Action Date: 08 Jul 2010

Category: Address

Type: AD01

Old address: Regency House Westminster Place York Business Park York North Yorkshire YO26 6RW

Change date: 2010-07-08

Documents

View document PDF

Change corporate secretary company with change date

Date: 08 Jul 2010

Action Date: 08 Jul 2010

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2010-07-08

Officer name: Turner Little Company Secretaries Limited

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Apr 2010

Action Date: 31 Jul 2009

Category: Accounts

Type: AA

Made up date: 2009-07-31

Documents

View document PDF

Legacy

Date: 15 Jul 2009

Category: Annual-return

Type: 363a

Description: Return made up to 08/07/09; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Sep 2008

Action Date: 31 Jul 2008

Category: Accounts

Type: AA

Made up date: 2008-07-31

Documents

View document PDF

Legacy

Date: 18 Aug 2008

Category: Annual-return

Type: 363a

Description: Return made up to 08/07/08; full list of members

Documents

View document PDF

Legacy

Date: 18 Aug 2008

Category: Officers

Type: 288c

Description: Director's change of particulars / peter schibbye / 18/08/2008

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Sep 2007

Action Date: 31 Jul 2007

Category: Accounts

Type: AA

Made up date: 2007-07-31

Documents

View document PDF

Legacy

Date: 31 Jul 2007

Category: Annual-return

Type: 363a

Description: Return made up to 08/07/07; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Sep 2006

Action Date: 31 Jul 2006

Category: Accounts

Type: AA

Made up date: 2006-07-31

Documents

View document PDF

Legacy

Date: 14 Jul 2006

Category: Annual-return

Type: 363a

Description: Return made up to 08/07/06; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Mar 2006

Action Date: 31 Jul 2005

Category: Accounts

Type: AA

Made up date: 2005-07-31

Documents

View document PDF

Legacy

Date: 05 Sep 2005

Category: Annual-return

Type: 363s

Description: Return made up to 08/07/05; full list of members; amend

Documents

View document PDF

Legacy

Date: 10 Aug 2005

Category: Annual-return

Type: 363a

Description: Return made up to 08/07/05; full list of members

Documents

View document PDF

Legacy

Date: 10 Aug 2005

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Oct 2004

Action Date: 31 Jul 2004

Category: Accounts

Type: AA

Made up date: 2004-07-31

Documents

View document PDF

Legacy

Date: 14 Oct 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 14 Oct 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 14 Jul 2004

Category: Annual-return

Type: 363s

Description: Return made up to 08/07/04; full list of members

Documents

View document PDF

Incorporation company

Date: 08 Jul 2003

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AFFAS BESSE ADVISORS LTD

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:09850001
Status:ACTIVE
Category:Private Limited Company

BRADLEYS FARMS LIMITED

PARK FARM,POULTON LE FYLDE,FY6 0PQ

Number:04002017
Status:ACTIVE
Category:Private Limited Company

GASJOB LTD

2 KNOWLES STREET,WEDNESBURY,WS10 9HN

Number:10891832
Status:ACTIVE
Category:Private Limited Company

HALLMARK AUDITING & ACCOUNTING LTD

3 LONDON ROAD,SUNNINGHILL,SL5 7RE

Number:11964782
Status:ACTIVE
Category:Private Limited Company

LIGSIVSIVE LTD

OFFICE 4 SUITE 2 KING GEORGE CHAMBERS,BACUP,OL13 9AA

Number:11024913
Status:ACTIVE
Category:Private Limited Company

MARRYOKE PARTY LIMITED

7 GROVE ROAD,GRAYS,RM17 6JY

Number:11228332
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source