Having been setup in 2005, Anglo Clough Ii Gp Ltd has its registered office in London, it's status at Companies House is "Liquidation". Morgan, David Richard, King, Stephen William are listed as the directors of the business.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
KING, Stephen William | 17 February 2006 | - | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
MORGAN, David Richard | 16 December 2009 | - | 1 |
Document Type | Date | |
---|---|---|
LIQ03 - N/A | 08 November 2018 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 07 November 2018 | |
AD01 - Change of registered office address | 23 August 2017 | |
RESOLUTIONS - N/A | 24 July 2017 | |
AC92 - N/A | 20 July 2017 | |
GAZ2 - Second notification of strike-off action in London Gazette | 30 January 2015 | |
4.72 - Return of final meeting in creditors' voluntary winding-up | 30 October 2014 | |
4.68 - Liquidator's statement of receipts and payments | 10 April 2014 | |
AD01 - Change of registered office address | 20 January 2014 | |
4.68 - Liquidator's statement of receipts and payments | 12 March 2013 | |
4.68 - Liquidator's statement of receipts and payments | 21 February 2012 | |
AD01 - Change of registered office address | 07 February 2011 | |
RESOLUTIONS - N/A | 04 February 2011 | |
4.20 - N/A | 04 February 2011 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 04 February 2011 | |
CH01 - Change of particulars for director | 12 January 2011 | |
CH01 - Change of particulars for director | 12 January 2011 | |
CH01 - Change of particulars for director | 12 January 2011 | |
CH01 - Change of particulars for director | 12 January 2011 | |
AA01 - Change of accounting reference date | 15 December 2010 | |
AR01 - Annual Return | 14 December 2010 | |
AA - Annual Accounts | 18 January 2010 | |
AP03 - Appointment of secretary | 16 December 2009 | |
CH01 - Change of particulars for director | 16 December 2009 | |
TM02 - Termination of appointment of secretary | 16 December 2009 | |
AR01 - Annual Return | 20 November 2009 | |
CH01 - Change of particulars for director | 20 November 2009 | |
CH01 - Change of particulars for director | 20 November 2009 | |
CH03 - Change of particulars for secretary | 20 November 2009 | |
MG01 - Particulars of a mortgage or charge | 13 October 2009 | |
AA - Annual Accounts | 23 January 2009 | |
363a - Annual Return | 25 November 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 25 November 2008 | |
363a - Annual Return | 09 November 2007 | |
288a - Notice of appointment of directors or secretaries | 23 October 2007 | |
288b - Notice of resignation of directors or secretaries | 23 October 2007 | |
AA - Annual Accounts | 05 October 2007 | |
225 - Change of Accounting Reference Date | 20 July 2007 | |
363s - Annual Return | 22 January 2007 | |
288b - Notice of resignation of directors or secretaries | 17 January 2007 | |
288a - Notice of appointment of directors or secretaries | 17 January 2007 | |
287 - Change in situation or address of Registered Office | 13 July 2006 | |
395 - Particulars of a mortgage or charge | 21 March 2006 | |
288a - Notice of appointment of directors or secretaries | 10 March 2006 | |
288a - Notice of appointment of directors or secretaries | 01 March 2006 | |
RESOLUTIONS - N/A | 24 February 2006 | |
CERTNM - Change of name certificate | 13 January 2006 | |
287 - Change in situation or address of Registered Office | 11 January 2006 | |
225 - Change of Accounting Reference Date | 15 December 2005 | |
287 - Change in situation or address of Registered Office | 24 November 2005 | |
288a - Notice of appointment of directors or secretaries | 16 November 2005 | |
288a - Notice of appointment of directors or secretaries | 16 November 2005 | |
288a - Notice of appointment of directors or secretaries | 16 November 2005 | |
288a - Notice of appointment of directors or secretaries | 16 November 2005 | |
288b - Notice of resignation of directors or secretaries | 09 November 2005 | |
288b - Notice of resignation of directors or secretaries | 09 November 2005 | |
NEWINC - New incorporation documents | 08 November 2005 |
Description | Date | Status | Charge by |
---|---|---|---|
Charge of deposit | 09 October 2009 | Outstanding |
N/A |
Debenture | 14 March 2006 | Outstanding |
N/A |