- Company Overview for ANGELS BRING BUSINESS C.I.C. (07987355)
- Filing history for ANGELS BRING BUSINESS C.I.C. (07987355)
- People for ANGELS BRING BUSINESS C.I.C. (07987355)
- More for ANGELS BRING BUSINESS C.I.C. (07987355)
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
|
|
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
|
|
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
|
|
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
|
|
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 |