Advanced company searchLink opens in new window

ANGELBRIDGE LTD

Company number 08405113

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)
27 Oct 2020 GAZ2 Final Gazette dissolved via compulsory strike-off
03 Mar 2020 GAZ1 First Gazette notice for compulsory strike-off
26 Jul 2019 CS01 Confirmation statement made on 12 July 2019 with no updates
27 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
13 Jul 2018 CS01 Confirmation statement made on 12 July 2018 with no updates
13 Jul 2018 PSC01 Notification of Stephen Peter May as a person with significant control on 6 April 2016
12 Jul 2018 PSC01 Notification of Lorraine Georgina Beaton as a person with significant control on 6 April 2016
11 Jul 2018 PSC09 Withdrawal of a person with significant control statement on 11 July 2018
18 May 2018 CH03 Secretary's details changed for Mrs Genevieve Margaret Mary May on 4 May 2018
18 May 2018 CH01 Director's details changed for Dr Stephen Peter May on 4 May 2018
18 May 2018 AD01 Registered office address changed from The Well House Wishanger Lane Churt Farnham Surrey GU10 2QJ to Mandora House Louise Margaret Road Aldershot GU11 2PW on 18 May 2018
23 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
18 Jul 2017 CS01 Confirmation statement made on 12 July 2017 with no updates
08 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
20 Jul 2016 CS01 Confirmation statement made on 12 July 2016 with updates
07 Oct 2015 AA Total exemption small company accounts made up to 31 March 2015
24 Jul 2015 AR01 Annual return made up to 12 July 2015 with full list of shareholders
Statement of capital on 2015-07-24
  • GBP 100
15 Nov 2014 AA Total exemption small company accounts made up to 31 March 2014
11 Aug 2014 AR01 Annual return made up to 12 July 2014 with full list of shareholders
Statement of capital on 2014-08-11
  • GBP 100
14 Jul 2014 AA01 Previous accounting period extended from 31 December 2013 to 31 March 2014
12 Jul 2013 AR01 Annual return made up to 12 July 2013 with full list of shareholders
Statement of capital on 2013-07-12
  • GBP 100
03 May 2013 AP01 Appointment of Mrs Lorraine Georgina Beaton as a director
17 Apr 2013 AA01 Current accounting period shortened from 28 February 2014 to 31 December 2013
15 Feb 2013 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted