- 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) |
---|---|---|---|
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
|
|
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
|
|
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 |