Advanced company searchLink opens in new window

REBEL ANGELS LIMITED

Company number 03692339

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
06 Aug 2011 GAZ2 Final Gazette dissolved following liquidation
06 May 2011 4.72 Return of final meeting in a creditors' voluntary winding up
20 Sep 2010 4.20 Statement of affairs with form 4.19
20 Sep 2010 600 Appointment of a voluntary liquidator
20 Sep 2010 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2010-09-08
20 Sep 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
18 Aug 2010 AD01 Registered office address changed from Admirals Yard Low Road Hunslet Leeds LS10 1AE on 18 August 2010
16 Jan 2010 AD01 Registered office address changed from 93-99 Mabgate Leeds LS9 7DR on 16 January 2010
01 Oct 2009 363a Return made up to 06/01/08; full list of members
02 Jul 2009 288b Appointment Terminated Director and Secretary jordan royce
17 Jun 2009 395 Particulars of a mortgage or charge / charge no: 2
15 Jun 2009 288b Appointment Terminated Director leonora johnston
18 May 2009 288a Director and secretary appointed stephen wilson
14 May 2009 88(2) Ad 08/04/09 gbp si 9998@1=9998 gbp ic 2/10000
08 Feb 2009 287 Registered office changed on 08/02/2009 from 5 cooper street manchester greater manchester
26 Jan 2009 123 Nc inc already adjusted 21/01/09
26 Jan 2009 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
22 Nov 2008 DISS40 Compulsory strike-off action has been discontinued
21 Nov 2008 AA Total exemption small company accounts made up to 28 February 2007
18 Nov 2008 GAZ1 First Gazette notice for compulsory strike-off
09 Apr 2008 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
19 Sep 2007 288a New secretary appointed;new director appointed
19 Sep 2007 288a New director appointed
27 Jul 2007 CERTNM Company name changed sonic zone LIMITED\certificate issued on 27/07/07
27 Jul 2007 287 Registered office changed on 27/07/07 from: 21 mill road gateshead tyne & wear NE8 3AW