- Company Overview for WRIGHT ANGLE DESIGN LIMITED (07221343)
- Filing history for WRIGHT ANGLE DESIGN LIMITED (07221343)
- People for WRIGHT ANGLE DESIGN LIMITED (07221343)
- More for WRIGHT ANGLE DESIGN LIMITED (07221343)
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) |
---|---|---|---|
08 Oct 2013 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
25 Jun 2013 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
17 Jun 2013 | DS01 | Application to strike the company off the register | |
30 Jan 2013 | AA | Total exemption small company accounts made up to 30 April 2012 | |
06 Jul 2012 | CH01 | Director's details changed for Kevin Edward Mundie on 20 June 2012 | |
25 Jun 2012 | AR01 |
Annual return made up to 31 May 2012 with full list of shareholders
Statement of capital on 2012-06-25
|
|
18 Jun 2012 | CH01 | Director's details changed for Kevin Edward Mundle on 25 May 2012 | |
13 Jun 2012 | AP01 | Appointment of Kevin Edward Mundle as a director on 25 May 2012 | |
13 Jun 2012 | TM01 | Termination of appointment of John Paul Wright as a director on 25 May 2012 | |
22 Feb 2012 | CH01 | Director's details changed for John Paul Wright on 30 January 2012 | |
18 Jan 2012 | AA | Total exemption small company accounts made up to 30 April 2011 | |
16 Jan 2012 | AP04 | Appointment of S&S Secretarial Services Limited as a secretary on 9 January 2012 | |
09 Jan 2012 | AD01 | Registered office address changed from 4th Floor 35 Piccadilly London W1J 0LP on 9 January 2012 | |
16 Jun 2011 | AR01 | Annual return made up to 31 May 2011 with full list of shareholders | |
12 May 2011 | CH01 | Director's details changed for John Paul Wright on 14 April 2011 | |
12 May 2011 | AD01 | Registered office address changed from 3rd Floor 14 Hanover Street London W1S 1YH England on 12 May 2011 | |
09 May 2011 | CERTNM |
Company name changed ascot investments corporation LIMITED\certificate issued on 09/05/11
|
|
21 Apr 2011 | RESOLUTIONS |
Resolutions
|
|
04 Mar 2011 | AP01 | Appointment of John Paul Wright as a director | |
04 Mar 2011 | TM01 | Termination of appointment of Justyna Morgan as a director | |
04 Mar 2011 | TM01 | Termination of appointment of Nicola Mundie as a director | |
23 Nov 2010 | RESOLUTIONS |
Resolutions
|
|
13 Apr 2010 | NEWINC | Incorporation |