- Company Overview for ANGELA KNIGHT LINGERIE LIMITED (08330374)
- Filing history for ANGELA KNIGHT LINGERIE LIMITED (08330374)
- People for ANGELA KNIGHT LINGERIE LIMITED (08330374)
- More for ANGELA KNIGHT LINGERIE LIMITED (08330374)
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 | |
15 Jan 2018 | DS01 | Application to strike the company off the register | |
15 Dec 2017 | CS01 | Confirmation statement made on 13 December 2017 with no updates | |
16 May 2017 | AA | Micro company accounts made up to 31 December 2016 | |
24 Feb 2017 | CS01 | Confirmation statement made on 13 December 2016 with updates | |
29 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
01 Apr 2016 | AD01 | Registered office address changed from 549 Oxford Road Reading RG30 1HJ England to 9 Bridge Street Hungerford Berkshire RG17 0EH on 1 April 2016 | |
04 Mar 2016 | AD01 | Registered office address changed from 8 Warren Business Park Knockdown Tetbury Gloucestershire GL8 8QY to 549 Oxford Road Reading RG30 1HJ on 4 March 2016 | |
04 Mar 2016 | AR01 |
Annual return made up to 13 December 2015 with full list of shareholders
Statement of capital on 2016-03-04
|
|
23 Mar 2015 | AR01 |
Annual return made up to 13 December 2014 with full list of shareholders
Statement of capital on 2015-03-23
|
|
23 Mar 2015 | TM01 | Termination of appointment of Michael John Brooks as a director on 1 March 2015 | |
23 Mar 2015 | AD01 | Registered office address changed from 33a Prince of Wales Avenue Reading RG30 2UH to 8 Warren Business Park Knockdown Tetbury Gloucestershire GL8 8QY on 23 March 2015 | |
28 Jan 2015 | AA | Total exemption full accounts made up to 31 December 2014 | |
02 May 2014 | AA | Total exemption full accounts made up to 31 December 2013 | |
05 Mar 2014 | AR01 |
Annual return made up to 13 December 2013 with full list of shareholders
Statement of capital on 2014-03-05
|
|
18 Mar 2013 | AD01 | Registered office address changed from Keeper House Bridge Street Hungerford Hungerford United Kingdom RG17 0EG on 18 March 2013 | |
24 Jan 2013 | AP01 | Appointment of Mr Michael John Brooks as a director | |
13 Dec 2012 | NEWINC |
Incorporation
|