Download leads from Nexok and grow your business. Find out more

Anglolat Estate Agents Limited

Documents

Total Documents133
Total Pages315

Filing History

6 June 2017Final Gazette dissolved via voluntary strike-off
6 June 2017Final Gazette dissolved via voluntary strike-off
21 March 2017First Gazette notice for voluntary strike-off
21 March 2017First Gazette notice for voluntary strike-off
10 March 2017Application to strike the company off the register
10 March 2017Application to strike the company off the register
28 February 2017Termination of appointment of Yerson Alberto Rodriguez Merchan as a director on 17 February 2017
28 February 2017Termination of appointment of Yerson Alberto Rodriguez Merchan as a director on 17 February 2017
23 February 2017Confirmation statement made on 23 February 2017 with updates
23 February 2017Confirmation statement made on 23 February 2017 with updates
6 December 2016Secretary's details changed for Anglolat Holdings (Cayman) Limited on 6 December 2016
6 December 2016Secretary's details changed for Anglolat Holdings (Cayman) Limited on 6 December 2016
23 September 2016Director's details changed for Miss Mohini Mohite on 1 September 2016
23 September 2016Registered office address changed from 31 Denbeigh Drive Tunbridge Kent TN10 3PW United Kingdom to 8 Denmark Road South Norwood London SE25 5QN on 23 September 2016
23 September 2016Director's details changed for Miss Mohini Mohite on 1 September 2016
10 August 2016Registered office address changed from 2 Sherwood Avenue Chatham Kent ME5 9NU England to 31 Denbeigh Drive Tunbridge Kent TN10 3PW on 10 August 2016
10 August 2016Registered office address changed from 2 Sherwood Avenue Chatham Kent ME5 9NU England to 31 Denbeigh Drive Tunbridge Kent TN10 3PW on 10 August 2016
29 July 2016Total exemption small company accounts made up to 31 October 2015
29 July 2016Total exemption small company accounts made up to 31 October 2015
1 May 2016Registered office address changed from 2 Sherwood Avenue 2 Sherwood Avenue Walderslade Chatham Kent ME5 9NU United Kingdom to 2 Sherwood Avenue Chatham Kent ME5 9NU on 1 May 2016
1 May 2016Registered office address changed from 2 Sherwood Avenue 2 Sherwood Avenue Walderslade Chatham Kent ME5 9NU United Kingdom to 2 Sherwood Avenue Chatham Kent ME5 9NU on 1 May 2016
9 April 2016Annual return made up to 23 February 2016 with a full list of shareholders
Statement of capital on 2016-04-09
  • GBP 100
9 April 2016Annual return made up to 23 February 2016 with a full list of shareholders
Statement of capital on 2016-04-09
  • GBP 100
7 December 2015Registered office address changed from C/O Aida Milena Bowring 82 Turney Road Dulwich London SE21 7JH to 2 Sherwood Avenue 2 Sherwood Avenue Walderslade Chatham Kent ME5 9NU on 7 December 2015
7 December 2015Registered office address changed from C/O Aida Milena Bowring 82 Turney Road Dulwich London SE21 7JH to 2 Sherwood Avenue 2 Sherwood Avenue Walderslade Chatham Kent ME5 9NU on 7 December 2015
26 October 2015Termination of appointment of Aida Milena Bowring as a director on 1 September 2015
26 October 2015Termination of appointment of Aida Milena Bowring as a director on 1 September 2015
26 October 2015Termination of appointment of Aida Milena Bowring as a director on 1 September 2015
2 October 2015Termination of appointment of Amber Zaidi as a director on 1 July 2014
2 October 2015Termination of appointment of Amber Zaidi as a director on 1 July 2014
2 October 2015Termination of appointment of Amber Zaidi as a director on 1 July 2014
29 July 2015Total exemption small company accounts made up to 31 October 2014
29 July 2015Total exemption small company accounts made up to 31 October 2014
9 May 2015Annual return made up to 23 February 2015 with a full list of shareholders
Statement of capital on 2015-05-09
  • GBP 100
9 May 2015Annual return made up to 23 February 2015 with a full list of shareholders
Statement of capital on 2015-05-09
  • GBP 100
31 July 2014Total exemption small company accounts made up to 31 October 2013
31 July 2014Total exemption small company accounts made up to 31 October 2013
25 March 2014Annual return made up to 23 February 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 100
25 March 2014Annual return made up to 23 February 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 100
28 January 2014Company name changed anglolat management services LIMITED\certificate issued on 28/01/14
  • CONNOT ‐
28 January 2014Company name changed anglolat management services LIMITED\certificate issued on 28/01/14
  • CONNOT ‐
23 December 2013Appointment of Director Amber Zaidi as a director
23 December 2013Appointment of Director Amber Zaidi as a director
13 December 2013Appointment of Miss Mohini Mohite as a director
13 December 2013Appointment of Miss Mohini Mohite as a director
29 July 2013Total exemption small company accounts made up to 31 October 2012
29 July 2013Total exemption small company accounts made up to 31 October 2012
23 February 2013Appointment of Anglolat Holdings (Cayman) Limited as a secretary
23 February 2013Director's details changed for Mr Yerson Alberto Rodriguez Merchan on 23 February 2013
23 February 2013Annual return made up to 23 February 2013 with a full list of shareholders
23 February 2013Annual return made up to 23 February 2013 with a full list of shareholders
23 February 2013Appointment of Anglolat Holdings (Cayman) Limited as a secretary
23 February 2013Director's details changed for Mr Yerson Alberto Rodriguez Merchan on 23 February 2013
11 December 2012Appointment of Mr Yerson Alberto Rodriguez Merchan as a director
11 December 2012Appointment of Mr Yerson Alberto Rodriguez Merchan as a director
31 July 2012Total exemption small company accounts made up to 31 October 2011
31 July 2012Total exemption small company accounts made up to 31 October 2011
13 March 2012Annual return made up to 13 March 2012 with a full list of shareholders
13 March 2012Annual return made up to 13 March 2012 with a full list of shareholders
11 March 2012Registered office address changed from C/O C/O Mr Peter J Bowring 82 Turney Road Dulwich London SE21 7JH United Kingdom on 11 March 2012
11 March 2012Registered office address changed from C/O C/O Mr Peter J Bowring 82 Turney Road Dulwich London SE21 7JH United Kingdom on 11 March 2012
8 March 2012Termination of appointment of Peter Bowring as a director
8 March 2012Termination of appointment of Peter Bowring as a secretary
8 March 2012Company name changed anglolat properties LIMITED\certificate issued on 08/03/12
  • RES15 ‐ Change company name resolution on 2012-01-01
  • NM01 ‐ Change of name by resolution
8 March 2012Termination of appointment of Peter Bowring as a director
8 March 2012Termination of appointment of Peter Bowring as a secretary
8 March 2012Company name changed anglolat properties LIMITED\certificate issued on 08/03/12
  • RES15 ‐ Change company name resolution on 2012-01-01
  • NM01 ‐ Change of name by resolution
26 January 2012Annual return made up to 29 October 2011 with a full list of shareholders
26 January 2012Registered office address changed from C/O Mr Peter J Bowring 82 Turney Road Dulwich London SE21 7JH United Kingdom on 26 January 2012
26 January 2012Registered office address changed from C/O Mr Peter J Bowring 82 Turney Road Dulwich London SE21 7JH United Kingdom on 26 January 2012
26 January 2012Annual return made up to 29 October 2011 with a full list of shareholders
12 October 2011Director's details changed for Mr Peter Jeremy Bowring on 1 November 2010
12 October 2011Registered office address changed from 104 Finnis Street Bethnal Green London E2 0DX United Kingdom on 12 October 2011
12 October 2011Registered office address changed from C/O Mr Peter J Bowring 82 Turney Road Dulwich London SE21 7JH United Kingdom on 12 October 2011
12 October 2011Registered office address changed from C/O Mr Peter J Bowring 82 Turney Road Dulwich London SE21 7JH United Kingdom on 12 October 2011
12 October 2011Director's details changed for Mrs Aida Milena Bowring on 1 July 2011
12 October 2011Director's details changed for Mr Peter Jeremy Bowring on 1 November 2010
12 October 2011Director's details changed for Mrs Aida Milena Bowring on 1 July 2011
12 October 2011Director's details changed for Mrs Aida Milena Bowring on 1 July 2011
12 October 2011Director's details changed for Mr Peter Jeremy Bowring on 1 November 2010
12 October 2011Registered office address changed from 104 Finnis Street Bethnal Green London E2 0DX United Kingdom on 12 October 2011
29 July 2011Total exemption small company accounts made up to 31 October 2010
29 July 2011Total exemption small company accounts made up to 31 October 2010
15 March 2011Compulsory strike-off action has been discontinued
15 March 2011Compulsory strike-off action has been discontinued
14 March 2011Annual return made up to 29 October 2010 with a full list of shareholders
14 March 2011Annual return made up to 29 October 2010 with a full list of shareholders
11 March 2011Registered office address changed from 82 Turney Road Dulwich Village Dulwich London SE21 7JH on 11 March 2011
11 March 2011Registered office address changed from C/O C/O Peter J Bowring Po Box Anglolat 104 Finnis Street London E2 0DX United Kingdom on 11 March 2011
11 March 2011Registered office address changed from C/O C/O Peter J Bowring Po Box Anglolat 104 Finnis Street London E2 0DX United Kingdom on 11 March 2011
11 March 2011Director's details changed for Mrs Aida Milena Bowring on 1 January 2011
11 March 2011Director's details changed for Mr Peter Bowring on 1 May 2010
11 March 2011Director's details changed for Mr Peter Bowring on 1 May 2010
11 March 2011Director's details changed for Mrs Aida Milena Bowring on 1 January 2011
11 March 2011Director's details changed for Mr Peter Bowring on 1 May 2010
11 March 2011Registered office address changed from 82 Turney Road Dulwich Village Dulwich London SE21 7JH on 11 March 2011
11 March 2011Director's details changed for Mrs Aida Milena Bowring on 1 January 2011
8 March 2011First Gazette notice for compulsory strike-off
8 March 2011First Gazette notice for compulsory strike-off
5 July 2010Total exemption small company accounts made up to 31 October 2009
5 July 2010Total exemption small company accounts made up to 31 October 2009
11 March 2010Appointment of Mr Peter Jeremy Bowring as a secretary
11 March 2010Appointment of Mr Peter Jeremy Bowring as a director
11 March 2010Appointment of Mrs Aida Milena Bowring as a director
11 March 2010Appointment of Mr Peter Jeremy Bowring as a director
11 March 2010Appointment of Mrs Aida Milena Bowring as a director
11 March 2010Appointment of Mr Peter Jeremy Bowring as a secretary
16 December 2009Termination of appointment of Peter Bowring as a director
16 December 2009Termination of appointment of Peter Bowring as a director
16 December 2009Annual return made up to 29 October 2009 with a full list of shareholders
16 December 2009Annual return made up to 29 October 2009 with a full list of shareholders
11 November 2009Termination of appointment of Calin Stefan as a director
11 November 2009Termination of appointment of Calin Stefan as a director
11 November 2009Termination of appointment of Aida Bowring as a director
11 November 2009Termination of appointment of Peter Bowring as a secretary
11 November 2009Termination of appointment of Aida Bowring as a director
11 November 2009Termination of appointment of Peter Bowring as a secretary
12 August 2009Total exemption small company accounts made up to 31 October 2008
12 August 2009Total exemption small company accounts made up to 31 October 2008
15 January 2009Director appointed mr. Calin ioan stefan
15 January 2009Director appointed mr. Calin ioan stefan
10 December 2008Registered office changed on 10/12/2008 from 82 turney road dulwich village dulwich london SE21 7JH
10 December 2008Location of register of members
10 December 2008Return made up to 29/10/08; full list of members
10 December 2008Location of debenture register
10 December 2008Location of register of members
10 December 2008Location of debenture register
10 December 2008Registered office changed on 10/12/2008 from 82 turney road dulwich village dulwich london SE21 7JH
10 December 2008Return made up to 29/10/08; full list of members
19 November 2007New director appointed
19 November 2007New director appointed
29 October 2007Incorporation
29 October 2007Incorporation
Sign up now to grow your client base. Plans & Pricing