Advanced company searchLink opens in new window

ANGEL WATCH SECURITY SERVICES C.I.C.

Company number 06488019

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)
04 Feb 2015 AA Accounts for a dormant company made up to 31 January 2014
28 Jan 2015 AA Accounts for a dormant company made up to 31 January 2013
30 Aug 2014 DISS40 Compulsory strike-off action has been discontinued
26 Aug 2014 GAZ1 First Gazette notice for compulsory strike-off
12 Feb 2014 AR01 Annual return made up to 4 January 2014 with full list of shareholders
Statement of capital on 2014-02-12
  • GBP 1
05 Feb 2014 DISS40 Compulsory strike-off action has been discontinued
28 Jan 2014 GAZ1 First Gazette notice for compulsory strike-off
07 Aug 2013 AA Accounts for a dormant company made up to 31 January 2012
02 Feb 2013 DISS40 Compulsory strike-off action has been discontinued
30 Jan 2013 AR01 Annual return made up to 4 January 2013 with full list of shareholders
30 Jan 2013 AP01 Appointment of Mr Zakhe Mabaso as a director
29 Jan 2013 GAZ1 First Gazette notice for compulsory strike-off
27 Feb 2012 CERTNM Company name changed angel watch security services LIMITED\certificate issued on 27/02/12
  • RES15 ‐ Change company name resolution on 2012-02-06
27 Feb 2012 CICCON Change of name
27 Feb 2012 CONNOT Change of name notice
02 Feb 2012 AR01 Annual return made up to 4 January 2012 with full list of shareholders
02 Feb 2012 AD01 Registered office address changed from , C/O Angel Watch Security Services Ltd, No 1 Liverpool Street, London, EC2M 7QD, United Kingdom on 2 February 2012
31 Oct 2011 AA Accounts for a dormant company made up to 31 January 2011
16 May 2011 AD01 Registered office address changed from , 3 Holyrood House, Portland Rise, London, N4 2QD on 16 May 2011
04 Jan 2011 AR01 Annual return made up to 4 January 2011 with full list of shareholders
07 Dec 2010 TM01 Termination of appointment of Yane Bilon as a director
07 Dec 2010 TM02 Termination of appointment of Cynthia Pawlak as a secretary
02 Dec 2010 AA Accounts for a dormant company made up to 31 January 2010
25 Nov 2010 AA Accounts for a dormant company made up to 31 January 2009
21 May 2010 AP01 Appointment of Mr Yane Bilon as a director