ANGLO BRAZILIAN VENTURES LTD

88 St. Cross Road, Winchester, SO23 9PX, Hampshire, England
StatusDISSOLVED
Company No.08357234
CategoryPrivate Limited Company
Incorporated11 Jan 2013
Age11 years, 4 months, 19 days
JurisdictionEngland Wales
Dissolution13 Feb 2024
Years3 months, 17 days

SUMMARY

ANGLO BRAZILIAN VENTURES LTD is an dissolved private limited company with number 08357234. It was incorporated 11 years, 4 months, 19 days ago, on 11 January 2013 and it was dissolved 3 months, 17 days ago, on 13 February 2024. The company address is 88 St. Cross Road, Winchester, SO23 9PX, Hampshire, England.



Company Fillings

Gazette dissolved voluntary

Date: 13 Feb 2024

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 28 Nov 2023

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 19 Nov 2023

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Jan 2023

Action Date: 11 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-11

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 Oct 2022

Action Date: 31 Jan 2022

Category: Accounts

Type: AA

Made up date: 2022-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Jan 2022

Action Date: 11 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-11

Documents

View document PDF

Accounts with accounts type micro entity

Date: 14 Nov 2021

Action Date: 31 Jan 2021

Category: Accounts

Type: AA

Made up date: 2021-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Jan 2021

Action Date: 11 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-11

Documents

View document PDF

Accounts with accounts type micro entity

Date: 06 Oct 2020

Action Date: 31 Jan 2020

Category: Accounts

Type: AA

Made up date: 2020-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Jan 2020

Action Date: 11 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-11

Documents

View document PDF

Accounts with accounts type micro entity

Date: 13 Oct 2019

Action Date: 31 Jan 2019

Category: Accounts

Type: AA

Made up date: 2019-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Jan 2019

Action Date: 11 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-11

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Nov 2018

Action Date: 31 Jan 2018

Category: Accounts

Type: AA

Made up date: 2018-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Jan 2018

Action Date: 11 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-11

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Nov 2017

Action Date: 31 Jan 2017

Category: Accounts

Type: AA

Made up date: 2017-01-31

Documents

View document PDF

Termination director company with name termination date

Date: 03 May 2017

Action Date: 01 Apr 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-04-01

Officer name: Christopher Owen Howard

Documents

View document PDF

Confirmation statement with updates

Date: 17 Jan 2017

Action Date: 11 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Nov 2016

Action Date: 31 Jan 2016

Category: Accounts

Type: AA

Made up date: 2016-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Feb 2016

Action Date: 11 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Oct 2015

Action Date: 31 Jan 2015

Category: Accounts

Type: AA

Made up date: 2015-01-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Apr 2015

Action Date: 28 Apr 2015

Category: Address

Type: AD01

Change date: 2015-04-28

Old address: 24 Fairfield Road Crouch End London N8 9HG

New address: 88 St. Cross Road Winchester Hampshire SO23 9PX

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Feb 2015

Action Date: 11 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Oct 2014

Action Date: 31 Jan 2014

Category: Accounts

Type: AA

Made up date: 2014-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Feb 2014

Action Date: 11 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-11

Documents

View document PDF

Incorporation company

Date: 11 Jan 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DOOR DIVISION LIMITED

PRISTINE SUITE CENTURY PARK,SHEFFIELD,S20 3GS

Number:08496101
Status:ACTIVE
Category:Private Limited Company

GENEL 86 (UK) LIMITED

9 BEECH STREET,LEICESTER,LE5 0DF

Number:07855783
Status:ACTIVE
Category:Private Limited Company

GOMA HEALTHCARE LIMITED

33 FAIRWAY,NORWICH,NR8 5HE

Number:09481880
Status:ACTIVE
Category:Private Limited Company

ISSO LIMITED

114 HAMLET COURT ROAD,ESSEX,SS0 7LP

Number:10658049
Status:ACTIVE
Category:Private Limited Company

JUICE DIGITAL LTD

3RD FLOOR GIANTS BASIN POTATO WHARF,MANCHESTER,M3 4NB

Number:06695476
Status:ACTIVE
Category:Private Limited Company

TIMEGALORE LTD

25 WOODBURY WAY,AXMINSTER,EX13 5RE

Number:08278817
Status:ACTIVE
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