Advanced company searchLink opens in new window

ARMY OF ANGELS (TRADING) LTD

Company number 07867768

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)
10 Apr 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
23 Jan 2018 GAZ1(A) First Gazette notice for voluntary strike-off
11 Jan 2018 DS01 Application to strike the company off the register
11 Dec 2017 PSC02 Notification of Army of Angels as a person with significant control on 6 April 2016
11 Dec 2017 CS01 Confirmation statement made on 1 December 2017 with no updates
27 Nov 2017 AA Micro company accounts made up to 28 February 2017
16 Jan 2017 TM01 Termination of appointment of Helena Elizabeth King as a director on 3 January 2017
21 Dec 2016 CS01 Confirmation statement made on 1 December 2016 with updates
17 Nov 2016 AA Micro company accounts made up to 29 February 2016
01 Dec 2015 AR01 Annual return made up to 1 December 2015 with full list of shareholders
Statement of capital on 2015-12-01
  • GBP 1
19 Oct 2015 AA Total exemption full accounts made up to 28 February 2015
07 May 2015 TM01 Termination of appointment of Karen Sharp as a director on 28 April 2015
07 May 2015 TM01 Termination of appointment of Alan Sharp as a director on 28 April 2015
12 Jan 2015 TM01 Termination of appointment of Peter Edward Sanders as a director on 11 January 2015
04 Dec 2014 AR01 Annual return made up to 1 December 2014 with full list of shareholders
Statement of capital on 2014-12-04
  • GBP 1
21 Oct 2014 TM01 Termination of appointment of David Foley Norman as a director on 17 October 2014
25 Sep 2014 AP01 Appointment of Helena Elizabeth King as a director
02 Sep 2014 AP01 Appointment of Helena Elizabeth King as a director on 31 July 2014
15 Aug 2014 AA Total exemption full accounts made up to 28 February 2014
23 Jul 2014 AP01 Appointment of David Foley Norman as a director on 19 September 2013
23 Jul 2014 AP01 Appointment of Andrew Peter Mccartney as a director on 24 April 2013
23 Jul 2014 AP01 Appointment of Peter Edward Sanders as a director on 21 February 2013
06 Dec 2013 AR01 Annual return made up to 1 December 2013 with full list of shareholders
06 Dec 2013 AD01 Registered office address changed from Cotteswold Dairy Estate Dairy Way Tewkesbury Gloucestershire GL20 8JE United Kingdom on 6 December 2013
30 Aug 2013 AA Total exemption small company accounts made up to 28 February 2013