- Company Overview for ANGELS PROFESSIONAL CLEANING LIMITED (07722904)
- Filing history for ANGELS PROFESSIONAL CLEANING LIMITED (07722904)
- People for ANGELS PROFESSIONAL CLEANING LIMITED (07722904)
- More for ANGELS PROFESSIONAL CLEANING LIMITED (07722904)
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
|
|
15 Apr 2015 | DISS40 | Compulsory strike-off action has been discontinued | |
14 Apr 2015 | GAZ1 | First Gazette notice for compulsory strike-off |