- Company Overview for CONCRETE ANGEL LIMITED (08866602)
- Filing history for CONCRETE ANGEL LIMITED (08866602)
- People for CONCRETE ANGEL LIMITED (08866602)
- More for CONCRETE ANGEL LIMITED (08866602)
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) |
---|---|---|---|
17 Mar 2020 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
31 Dec 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
25 Mar 2019 | CS01 | Confirmation statement made on 29 January 2019 with no updates | |
19 Oct 2018 | AA | Micro company accounts made up to 31 January 2018 | |
19 Mar 2018 | CS01 | Confirmation statement made on 29 January 2018 with updates | |
29 Sep 2017 | AA | Micro company accounts made up to 31 January 2017 | |
28 Sep 2017 | AD01 | Registered office address changed from 703 Chalk Farm Road the Stables Market London NW1 8AH to 23 Montague Road Uxbridge UB8 1QL on 28 September 2017 | |
28 Sep 2017 | PSC01 | Notification of Than Htut as a person with significant control on 28 September 2017 | |
28 Sep 2017 | TM01 | Termination of appointment of Lei Win as a director on 28 September 2017 | |
28 Sep 2017 | PSC07 | Cessation of Lei Yin Win as a person with significant control on 28 September 2017 | |
31 Mar 2017 | AP01 | Appointment of Mr than Htut as a director on 18 March 2017 | |
16 Mar 2017 | CS01 | Confirmation statement made on 29 January 2017 with updates | |
26 Oct 2016 | AA | Total exemption small company accounts made up to 31 January 2016 | |
11 Apr 2016 | AR01 |
Annual return made up to 29 January 2016 with full list of shareholders
Statement of capital on 2016-04-11
|
|
14 Oct 2015 | AA | Total exemption small company accounts made up to 31 January 2015 | |
22 Apr 2015 | AR01 |
Annual return made up to 29 January 2015 with full list of shareholders
Statement of capital on 2015-04-22
|
|
29 Jan 2014 | NEWINC |
Incorporation
Statement of capital on 2014-01-29
|