- Company Overview for ANGELS 2004 LTD (05146032)
- Filing history for ANGELS 2004 LTD (05146032)
- People for ANGELS 2004 LTD (05146032)
- Charges for ANGELS 2004 LTD (05146032)
- More for ANGELS 2004 LTD (05146032)
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) |
---|---|---|---|
10 Jul 2017 | PSC02 | Notification of Global Bars and Clubs Ltd as a person with significant control on 6 April 2016 | |
07 Jul 2017 | PSC01 | Notification of David Keetley as a person with significant control on 6 April 2016 | |
27 Mar 2017 | AA | Total exemption small company accounts made up to 30 June 2016 | |
04 Aug 2016 | AR01 |
Annual return made up to 4 June 2016 with full list of shareholders
Statement of capital on 2016-08-04
|
|
24 Mar 2016 | AA | Total exemption small company accounts made up to 30 June 2015 | |
22 Mar 2016 | TM01 | Termination of appointment of Rinaldo Fasulo as a director on 22 March 2016 | |
14 Mar 2016 | AP01 | Appointment of Mr David Keetley as a director on 9 March 2016 | |
11 Mar 2016 | TM01 | Termination of appointment of Mohammed Shayqel Sethi as a director on 9 March 2016 | |
16 Nov 2015 | AP01 | Appointment of Mr Mohammad Sethi as a director on 13 November 2015 | |
15 Jun 2015 | AR01 |
Annual return made up to 4 June 2015 with full list of shareholders
Statement of capital on 2015-06-15
|
|
16 Feb 2015 | AA | Total exemption small company accounts made up to 30 June 2014 | |
16 Jun 2014 | AR01 |
Annual return made up to 4 June 2014 with full list of shareholders
Statement of capital on 2014-06-16
|
|
08 Jan 2014 | TM01 | Termination of appointment of Christopher Webb as a director | |
17 Dec 2013 | AA | Total exemption small company accounts made up to 30 June 2013 | |
05 Nov 2013 | TM01 | Termination of appointment of Bill Singh as a director | |
19 Jun 2013 | AR01 | Annual return made up to 4 June 2013 with full list of shareholders | |
21 Dec 2012 | AA | Total exemption full accounts made up to 30 June 2012 | |
02 Aug 2012 | AR01 | Annual return made up to 4 June 2012 with full list of shareholders | |
13 Mar 2012 | AA | Total exemption small company accounts made up to 30 June 2011 | |
19 Dec 2011 | AD01 | Registered office address changed from Earlham House Brook Street Peterborough Cambridgeshire PE1 1FQ England on 19 December 2011 | |
19 Dec 2011 | TM02 | Termination of appointment of P&a Accountancy Services (1984) Limited as a secretary | |
23 Nov 2011 | AD01 | Registered office address changed from 32 Thorpe Wood Business Park Thorpe Wood Peterborough Cambridgeshire PE3 6SR England on 23 November 2011 | |
05 Aug 2011 | AR01 | Annual return made up to 4 June 2011 with full list of shareholders | |
23 Feb 2011 | AA | Total exemption small company accounts made up to 30 June 2010 | |
04 Aug 2010 | AR01 | Annual return made up to 4 June 2010 with full list of shareholders |