About

Registered Number: 06079958
Date of Incorporation: 02/02/2007 (17 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 27/12/2016 (7 years and 5 months ago)
Registered Address: MR Z BARAKAUSKAS, 118 High Street, March, Cambridgeshire, PE15 9LP,

 

Floor Shop Anglia Ltd was registered on 02 February 2007 and has its registered office in March in Cambridgeshire. Barakauskas, Zidrunas, Barakauskas, Zidrunas are listed as the directors of this company. We do not know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BARAKAUSKAS, Zidrunas 25 January 2011 - 1
Secretary Name Appointed Resigned Total Appointments
BARAKAUSKAS, Zidrunas 25 January 2011 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 27 December 2016
AD01 - Change of registered office address 29 March 2016
SOAS(A) - Striking-off action suspended (Section 652A) 13 October 2015
GAZ1(A) - First notification of strike-off in London Gazette) 29 September 2015
DS01 - Striking off application by a company 16 September 2015
AR01 - Annual Return 05 February 2015
AA - Annual Accounts 27 November 2014
AR01 - Annual Return 10 February 2014
AA - Annual Accounts 25 November 2013
AR01 - Annual Return 21 March 2013
AA - Annual Accounts 12 November 2012
AD01 - Change of registered office address 15 August 2012
AR01 - Annual Return 14 February 2012
AD02 - Notification of Single Alternative Inspection Location (SAIL) 14 February 2012
AA - Annual Accounts 26 November 2011
CH03 - Change of particulars for secretary 01 August 2011
AR01 - Annual Return 04 February 2011
TM01 - Termination of appointment of director 03 February 2011
CERTNM - Change of name certificate 27 January 2011
TM02 - Termination of appointment of secretary 27 January 2011
CH01 - Change of particulars for director 26 January 2011
TM01 - Termination of appointment of director 26 January 2011
TM02 - Termination of appointment of secretary 26 January 2011
AP03 - Appointment of secretary 26 January 2011
AP01 - Appointment of director 26 January 2011
AA - Annual Accounts 02 November 2010
AR01 - Annual Return 04 February 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 04 February 2010
CH01 - Change of particulars for director 04 February 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 04 February 2010
CH01 - Change of particulars for director 04 February 2010
AA - Annual Accounts 04 December 2009
363a - Annual Return 03 February 2009
288a - Notice of appointment of directors or secretaries 02 July 2008
288a - Notice of appointment of directors or secretaries 02 July 2008
287 - Change in situation or address of Registered Office 02 July 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 02 July 2008
288b - Notice of resignation of directors or secretaries 02 July 2008
AA - Annual Accounts 02 July 2008
363a - Annual Return 25 February 2008
NEWINC - New incorporation documents 02 February 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.