- Company Overview for ANGELCREST LIMITED (03503094)
- Filing history for ANGELCREST LIMITED (03503094)
- People for ANGELCREST LIMITED (03503094)
- More for ANGELCREST LIMITED (03503094)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
31 May 2022 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
15 Mar 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
08 Mar 2022 | DS01 | Application to strike the company off the register | |
26 Apr 2021 | AA | Micro company accounts made up to 31 July 2020 | |
21 Jan 2021 | CS01 | Confirmation statement made on 21 January 2021 with no updates | |
28 Jul 2020 | AA | Micro company accounts made up to 31 July 2019 | |
10 Feb 2020 | CS01 | Confirmation statement made on 22 January 2020 with no updates | |
29 Apr 2019 | AA | Micro company accounts made up to 31 July 2018 | |
24 Jan 2019 | CS01 | Confirmation statement made on 22 January 2019 with no updates | |
03 Nov 2018 | PSC07 | Cessation of Hugh Molineaux Gabriel as a person with significant control on 5 October 2018 | |
26 Apr 2018 | AA | Micro company accounts made up to 31 July 2017 | |
26 Mar 2018 | AP01 | Appointment of Mr Hugh Molineaux Gabriel as a director on 14 March 2018 | |
23 Mar 2018 | TM01 | Termination of appointment of Audrey Margaret Gabriel as a director on 12 March 2018 | |
22 Jan 2018 | CS01 | Confirmation statement made on 22 January 2018 with no updates | |
19 Sep 2017 | PSC01 | Notification of Hugh Molineaux Gabriel as a person with significant control on 10 September 2016 | |
03 Apr 2017 | AA | Total exemption small company accounts made up to 31 July 2016 | |
23 Jan 2017 | CS01 | Confirmation statement made on 22 January 2017 with updates | |
22 Jan 2016 | AR01 |
Annual return made up to 22 January 2016 with full list of shareholders
Statement of capital on 2016-01-22
|
|
30 Nov 2015 | AA | Total exemption small company accounts made up to 31 July 2015 | |
22 Oct 2015 | AD01 | Registered office address changed from Globalink House 30 Wyllie Court Weston-Super-Mare Somerset BS22 7FQ to Globalink House 3 Olivier Close Burnham-on-Sea Somerset TA8 1RA on 22 October 2015 | |
20 Mar 2015 | AA | Total exemption small company accounts made up to 31 July 2014 | |
22 Jan 2015 | AR01 |
Annual return made up to 22 January 2015 with full list of shareholders
Statement of capital on 2015-01-22
|
|
22 Jan 2015 | AD01 | Registered office address changed from 30 Wyllie Court Weston-Super-Mare Somerset BS22 7FQ to Globalink House 30 Wyllie Court Weston-Super-Mare Somerset BS22 7FQ on 22 January 2015 | |
21 Feb 2014 | AA | Total exemption small company accounts made up to 31 July 2013 | |
22 Jan 2014 | AR01 |
Annual return made up to 22 January 2014 with full list of shareholders
Statement of capital on 2014-01-22
|