Advanced company searchLink opens in new window

WRIGHT ANGLE DESIGN LIMITED

Company number 07221343

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)
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
  • GBP 100
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
  • CONNOT ‐ Change of name notice
21 Apr 2011 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2011-04-15
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2010-11-23
13 Apr 2010 NEWINC Incorporation