- Company Overview for ANGEL WATCH SECURITY SERVICES C.I.C. (06488019)
- Filing history for ANGEL WATCH SECURITY SERVICES C.I.C. (06488019)
- People for ANGEL WATCH SECURITY SERVICES C.I.C. (06488019)
- More for ANGEL WATCH SECURITY SERVICES C.I.C. (06488019)
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) |
---|---|---|---|
25 Sep 2018 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
10 Jul 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
16 Feb 2018 | CS01 | Confirmation statement made on 4 January 2018 with no updates | |
28 Dec 2017 | CS01 | Confirmation statement made on 4 January 2017 with no updates | |
28 Dec 2017 | PSC01 | Notification of Serge Boguie as a person with significant control on 1 July 2016 | |
12 Dec 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
17 Oct 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
20 May 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
09 May 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
07 Jan 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
03 Jan 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
14 Sep 2016 | TM01 | Termination of appointment of Zakhe Mabaso as a director on 28 January 2013 | |
01 Aug 2016 | AR01 |
Annual return made up to 4 January 2016 with full list of shareholders
Statement of capital on 2016-08-01
|
|
28 Jul 2016 | AR01 |
Annual return made up to 4 January 2015 with full list of shareholders
Statement of capital on 2016-07-28
|
|
27 Jul 2016 | CH01 | Director's details changed for Mr Serge Boguie on 26 May 2016 | |
27 Jul 2016 | CH01 | Director's details changed for Mr Serge Boguie on 26 May 2016 | |
27 Jul 2016 | AD01 | Registered office address changed from 23 Gledwood Gardens Hayes Middlesex UB4 0AS England to 23 Gledwood Gardens Hayes Middlesex UB4 0AS on 27 July 2016 | |
27 Jul 2016 | AD01 | Registered office address changed from 23 Gledwood Gardens Hayes Middlesex UB4 0AS England to 23 Gledwood Gardens Hayes Middlesex UB4 0AS on 27 July 2016 | |
27 Jul 2016 | AD01 | Registered office address changed from 23 Gledwood Gardens Gledwood Gardens Hayes Middlesex UB4 0AS England to 23 Gledwood Gardens Hayes Middlesex UB4 0AS on 27 July 2016 | |
27 Jul 2016 | AD01 | Registered office address changed from 16-18 Brownswood Road Brownswood Ward Hackney London N4 2XS to 23 Gledwood Gardens Gledwood Gardens Hayes Middlesex UB4 0AS on 27 July 2016 | |
09 Apr 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
22 Mar 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
16 Jan 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
13 Jan 2016 | AA | Accounts for a dormant company made up to 31 January 2015 | |
12 Jan 2016 | GAZ1 | First Gazette notice for compulsory strike-off |