Advanced company searchLink opens in new window

ANGELS PROFESSIONAL CLEANING LIMITED

Company number 07722904

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)
23 Jul 2019 GAZ2 Final Gazette dissolved via compulsory strike-off
07 Apr 2019 AD01 Registered office address changed from Suites 12-14 3rd Floor Vantage Point, New England Road Brighton East Sussex BN1 4GW England to Unit 1.1 Lafone House the Leather Market, 11/13 Weston Street London SE1 3ER on 7 April 2019
06 Apr 2019 DISS16(SOAS) Compulsory strike-off action has been suspended
05 Mar 2019 GAZ1 First Gazette notice for compulsory strike-off
20 Jul 2018 CS01 Confirmation statement made on 20 July 2018 with no updates
18 Jul 2018 PSC04 Change of details for Elizabeth Collins as a person with significant control on 17 July 2018
17 Jul 2018 PSC07 Cessation of Elizabeth Collins as a person with significant control on 29 July 2016
23 May 2018 AD01 Registered office address changed from Suites 12-14 Vantage Point, New England Road Brighton East Sussex BN1 4GW England to Suites 12-14 3rd Floor Vantage Point, New England Road Brighton East Sussex BN1 4GW on 23 May 2018
21 Mar 2018 AD01 Registered office address changed from 4th Floor International House Queens Road Brighton East Sussex BN1 3XE England to Suites 12-14 Vantage Point, New England Road Brighton East Sussex BN1 4GW on 21 March 2018
28 Dec 2017 AA Micro company accounts made up to 31 March 2017
15 Aug 2017 PSC01 Notification of Matthew Greig Shave as a person with significant control on 1 July 2016
15 Aug 2017 PSC01 Notification of Elizabeth Collins as a person with significant control on 1 July 2016
15 Aug 2017 CS01 Confirmation statement made on 29 July 2017 with updates
11 Aug 2017 AD01 Registered office address changed from 4th Floor International House Queens Road Brighton BN1 3XE England to 4th Floor International House Queens Road Brighton East Sussex BN1 3XE on 11 August 2017
22 Feb 2017 AA Total exemption small company accounts made up to 31 March 2016
22 Aug 2016 CS01 Confirmation statement made on 29 July 2016 with updates
19 Aug 2016 AD01 Registered office address changed from 4th Floor International House, Queen's Road Brighton East Sussex BN1 3XE United Kingdom to 4th Floor International House Queens Road Brighton BN1 3XE on 19 August 2016
01 Jun 2016 DISS40 Compulsory strike-off action has been discontinued
31 May 2016 AA Micro company accounts made up to 31 March 2015
24 Mar 2016 DISS16(SOAS) Compulsory strike-off action has been suspended
08 Mar 2016 GAZ1 First Gazette notice for compulsory strike-off
15 Jan 2016 AD01 Registered office address changed from Ground Floor 19 New Road Brighton East Sussex BN1 1UF to 4th Floor International House, Queen's Road Brighton East Sussex BN1 3XE on 15 January 2016
13 Aug 2015 AR01 Annual return made up to 29 July 2015 with full list of shareholders
Statement of capital on 2015-08-13
  • GBP 1,000
15 Apr 2015 DISS40 Compulsory strike-off action has been discontinued
14 Apr 2015 GAZ1 First Gazette notice for compulsory strike-off