Advanced company searchLink opens in new window

ANGELS BRING BUSINESS C.I.C.

Company number 07987355

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)
21 Nov 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
05 Sep 2017 GAZ1(A) First Gazette notice for voluntary strike-off
25 Aug 2017 DS01 Application to strike the company off the register
13 Mar 2017 CS01 Confirmation statement made on 12 March 2017 with updates
19 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
21 Mar 2016 AR01 Annual return made up to 12 March 2016 with full list of shareholders
Statement of capital on 2016-03-21
  • GBP 2
28 Jan 2016 AA Total exemption small company accounts made up to 31 March 2015
18 Dec 2015 AP01 Appointment of Mrs Josephine Peacock as a director on 25 November 2015
31 Mar 2015 AR01 Annual return made up to 12 March 2015 with full list of shareholders
Statement of capital on 2015-03-31
  • GBP 2
13 Jan 2015 AA Total exemption small company accounts made up to 31 March 2014
16 Oct 2014 AD01 Registered office address changed from Unit 1B Chestnut Industrial Estate Bassingham Lincoln LN5 9LL to Newland House the Point Weaver Road Lincoln Lincolnshire LN6 3QN on 16 October 2014
07 Oct 2014 CICCON Change of name
07 Oct 2014 CERTNM Company name changed angels bring business LIMITED\certificate issued on 07/10/14
  • RES15 ‐ Change company name resolution on 2014-09-01
07 Oct 2014 CONNOT Change of name notice
25 Sep 2014 TM01 Termination of appointment of Josephine Ann Peacock as a director on 1 September 2014
23 Apr 2014 AR01 Annual return made up to 12 March 2014 with full list of shareholders
Statement of capital on 2014-04-23
  • GBP 2
12 Nov 2013 AA Total exemption small company accounts made up to 31 March 2013
23 Sep 2013 AD01 Registered office address changed from 72 Warren Lane Witham St Hughes Lincoln Lincolnshire LN6 9US England on 23 September 2013
02 Apr 2013 AR01 Annual return made up to 12 March 2013 with full list of shareholders
21 Nov 2012 AP01 Appointment of Wendy Spalding Siracusa as a director
21 Nov 2012 TM01 Termination of appointment of Pompeo Siracusa as a director
12 Mar 2012 NEWINC Incorporation