Advanced company searchLink opens in new window

ANGELOS DELI LIMITED

Company number 07087524

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)
25 Feb 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
10 Dec 2019 GAZ1(A) First Gazette notice for voluntary strike-off
28 Nov 2019 DS01 Application to strike the company off the register
17 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
28 Nov 2018 CS01 Confirmation statement made on 26 November 2018 with updates
30 Nov 2017 CS01 Confirmation statement made on 26 November 2017 with updates
23 Aug 2017 AA Total exemption full accounts made up to 31 March 2017
30 Nov 2016 CS01 Confirmation statement made on 26 November 2016 with updates
08 Sep 2016 AA Total exemption small company accounts made up to 31 March 2016
11 Dec 2015 AR01 Annual return made up to 26 November 2015 with full list of shareholders
Statement of capital on 2015-12-11
  • GBP 2
04 Nov 2015 AA Total exemption small company accounts made up to 31 March 2015
03 Dec 2014 AR01 Annual return made up to 26 November 2014 with full list of shareholders
Statement of capital on 2014-12-03
  • GBP 2
21 Jul 2014 AA Total exemption small company accounts made up to 31 March 2014
05 Dec 2013 AR01 Annual return made up to 26 November 2013 with full list of shareholders
Statement of capital on 2013-12-05
  • GBP 2
24 May 2013 AA Total exemption small company accounts made up to 31 March 2013
10 Dec 2012 AR01 Annual return made up to 26 November 2012 with full list of shareholders
02 Aug 2012 AA Total exemption small company accounts made up to 31 March 2012
19 Dec 2011 AR01 Annual return made up to 26 November 2011 with full list of shareholders
19 Aug 2011 AA Total exemption small company accounts made up to 31 March 2011
07 Apr 2011 AA01 Previous accounting period extended from 30 November 2010 to 31 March 2011
22 Dec 2010 AR01 Annual return made up to 26 November 2010 with full list of shareholders
20 Dec 2009 TM02 Termination of appointment of Silvermace Secretarial Ltd as a secretary
20 Dec 2009 TM01 Termination of appointment of Paul Cobb as a director
20 Dec 2009 AD01 Registered office address changed from 18 Canterbury Road Whitstable Kent CT5 4EY England on 20 December 2009
20 Dec 2009 AP01 Appointment of Jacqueline Anne Longley as a director