- Company Overview for ANGEL APARTMENTS UK LTD (05462421)
- Filing history for ANGEL APARTMENTS UK LTD (05462421)
- People for ANGEL APARTMENTS UK LTD (05462421)
- More for ANGEL APARTMENTS UK LTD (05462421)
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) |
---|---|---|---|
15 Dec 2015 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
01 Sep 2015 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
24 Aug 2015 | DS01 | Application to strike the company off the register | |
25 Feb 2015 | AA | Total exemption small company accounts made up to 31 May 2014 | |
23 Jun 2014 | AR01 |
Annual return made up to 24 May 2014 with full list of shareholders
Statement of capital on 2014-06-23
|
|
23 Jun 2014 | AA | Total exemption small company accounts made up to 31 May 2013 | |
28 Sep 2013 | DISS40 | Compulsory strike-off action has been discontinued | |
26 Sep 2013 | AR01 | Annual return made up to 24 May 2013 with full list of shareholders | |
26 Sep 2013 | AP03 | Appointment of Mrs Fiona Cole as a secretary | |
26 Sep 2013 | TM02 | Termination of appointment of Stuart Cole as a secretary | |
26 Sep 2013 | AD01 | Registered office address changed from 6Th Floor Rivers House 127-129 Springfield Road Chelmsford Essex CM2 6JL United Kingdom on 26 September 2013 | |
17 Sep 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
25 Feb 2013 | AA | Total exemption small company accounts made up to 31 May 2012 | |
20 Jun 2012 | AD01 | Registered office address changed from Rivers House 7Th Floor 127-129 Springfield Road Chelmsford Essex CM2 6JL on 20 June 2012 | |
20 Jun 2012 | AR01 | Annual return made up to 24 May 2012 with full list of shareholders | |
29 Feb 2012 | AA | Total exemption small company accounts made up to 31 May 2011 | |
01 Jun 2011 | AR01 | Annual return made up to 24 May 2011 with full list of shareholders | |
24 Feb 2011 | AA | Total exemption small company accounts made up to 31 May 2010 | |
09 Jun 2010 | AR01 | Annual return made up to 24 May 2010 with full list of shareholders | |
09 Jun 2010 | CH01 | Director's details changed for Mr Martin Simon Cole on 24 May 2010 | |
22 Feb 2010 | AA | Total exemption small company accounts made up to 31 May 2009 | |
09 Jun 2009 | 363a | Return made up to 24/05/09; full list of members | |
09 Jun 2009 | 288c | Director's change of particulars / martin cole / 18/05/2009 | |
01 Apr 2009 | AA | Total exemption small company accounts made up to 31 May 2008 | |
04 Mar 2009 | 287 | Registered office changed on 04/03/2009 from onslow house chancellors place 62 broomfield road chelmsford essex CM1 1SW |