- Company Overview for ANGORA STORES LIMITED (07735723)
- Filing history for ANGORA STORES LIMITED (07735723)
- People for ANGORA STORES LIMITED (07735723)
- Charges for ANGORA STORES LIMITED (07735723)
- Insolvency for ANGORA STORES LIMITED (07735723)
- More for ANGORA STORES LIMITED (07735723)
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) |
---|---|---|---|
20 Apr 2016 | AA | Total exemption small company accounts made up to 31 July 2015 | |
14 Aug 2015 | AR01 |
Annual return made up to 10 August 2015 with full list of shareholders
Statement of capital on 2015-08-14
|
|
12 May 2015 | MR01 | Registration of charge 077357230004, created on 8 May 2015 | |
11 May 2015 | AD01 | Registered office address changed from Unit 2 the Gasworks Michael Road London SW6 2AD to C/O Lombok 204-208 Tottenham Court Road London W1T 7PL on 11 May 2015 | |
24 Apr 2015 | MR04 | Satisfaction of charge 1 in full | |
24 Apr 2015 | MR04 | Satisfaction of charge 077357230003 in full | |
14 Apr 2015 | AA | Total exemption small company accounts made up to 31 July 2014 | |
11 Aug 2014 | AR01 |
Annual return made up to 10 August 2014 with full list of shareholders
Statement of capital on 2014-08-11
|
|
30 Apr 2014 | AA | Total exemption small company accounts made up to 31 July 2013 | |
04 Sep 2013 | MR01 | Registration of charge 077357230003 | |
03 Sep 2013 | AR01 |
Annual return made up to 10 August 2013 with full list of shareholders
Statement of capital on 2013-09-03
|
|
29 Apr 2013 | AA | Total exemption small company accounts made up to 31 July 2012 | |
10 Aug 2012 | AR01 | Annual return made up to 10 August 2012 with full list of shareholders | |
10 Aug 2012 | CH01 | Director's details changed for Mr Stephen Charles Keating on 10 August 2012 | |
28 Dec 2011 | AA01 | Current accounting period shortened from 31 August 2012 to 31 July 2012 | |
28 Dec 2011 | AD01 | Registered office address changed from 18B Charles Street London W1J 5DU United Kingdom on 28 December 2011 | |
09 Dec 2011 | SH01 |
Statement of capital following an allotment of shares on 30 November 2011
|
|
09 Dec 2011 | SH02 | Sub-division of shares on 30 November 2011 | |
08 Dec 2011 | RESOLUTIONS |
Resolutions
|
|
05 Dec 2011 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
01 Nov 2011 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
10 Aug 2011 | NEWINC |
Incorporation
|