- Company Overview for ANGELCYNN LIMITED (06525412)
- Filing history for ANGELCYNN LIMITED (06525412)
- People for ANGELCYNN LIMITED (06525412)
- More for ANGELCYNN LIMITED (06525412)
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) |
---|---|---|---|
11 Jun 2024 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
26 Mar 2024 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
17 Mar 2024 | DS01 | Application to strike the company off the register | |
11 Dec 2023 | AA | Accounts for a dormant company made up to 31 March 2023 | |
22 Mar 2023 | CS01 | Confirmation statement made on 6 March 2023 with no updates | |
07 Oct 2022 | AA | Accounts for a dormant company made up to 31 March 2022 | |
09 Mar 2022 | CS01 | Confirmation statement made on 6 March 2022 with no updates | |
06 Dec 2021 | AA | Accounts for a dormant company made up to 31 March 2021 | |
10 Mar 2021 | CS01 | Confirmation statement made on 6 March 2021 with no updates | |
17 Dec 2020 | AA | Accounts for a dormant company made up to 31 March 2020 | |
08 Apr 2020 | CS01 | Confirmation statement made on 6 March 2020 with no updates | |
20 Dec 2019 | AA | Accounts for a dormant company made up to 31 March 2019 | |
19 Mar 2019 | CS01 | Confirmation statement made on 6 March 2019 with no updates | |
17 Dec 2018 | AA | Accounts for a dormant company made up to 31 March 2018 | |
09 May 2018 | CS01 | Confirmation statement made on 6 March 2018 with no updates | |
11 Dec 2017 | AA | Accounts for a dormant company made up to 31 March 2017 | |
21 Mar 2017 | CS01 | Confirmation statement made on 6 March 2017 with updates | |
21 Mar 2017 | CH01 | Director's details changed for Stephen John Bennett on 21 April 2016 | |
21 Mar 2017 | CH03 | Secretary's details changed for Avril Pearl Bennett on 21 April 2016 | |
15 Dec 2016 | AA | Accounts for a dormant company made up to 31 March 2016 | |
27 Apr 2016 | AD01 | Registered office address changed from Wilcuma 16 Briars Green Ashurst Skelmersdale Lancashire WN8 6SQ to Elgar Place 92 Boundary Road Ramsgate Kent CT11 7NR on 27 April 2016 | |
18 Mar 2016 | AR01 |
Annual return made up to 6 March 2016 with full list of shareholders
Statement of capital on 2016-03-18
|
|
07 Jan 2016 | AA | Accounts for a dormant company made up to 31 March 2015 | |
02 Apr 2015 | AR01 |
Annual return made up to 6 March 2015 with full list of shareholders
Statement of capital on 2015-04-02
|
|
19 Dec 2014 | AA | Accounts for a dormant company made up to 31 March 2014 |