- Company Overview for ANGELLIST LIMITED (09013664)
- Filing history for ANGELLIST LIMITED (09013664)
- People for ANGELLIST LIMITED (09013664)
- Charges for ANGELLIST LIMITED (09013664)
- Registers for ANGELLIST LIMITED (09013664)
- More for ANGELLIST LIMITED (09013664)
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) |
---|---|---|---|
28 Mar 2023 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
10 Jan 2023 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
30 Dec 2022 | DS01 | Application to strike the company off the register | |
03 Aug 2022 | TM01 | Termination of appointment of Eric Swanson as a director on 31 July 2022 | |
03 Aug 2022 | AP01 | Appointment of Mr Erik Syvertsen as a director on 31 July 2022 | |
03 Aug 2022 | TM01 | Termination of appointment of Beth Ann Bero Cazalet as a director on 31 July 2022 | |
07 Jul 2022 | AA | Full accounts made up to 31 December 2021 | |
24 May 2022 | CS01 | Confirmation statement made on 28 April 2022 with updates | |
24 May 2021 | AA | Full accounts made up to 31 December 2020 | |
10 May 2021 | CS01 | Confirmation statement made on 28 April 2021 with updates | |
04 May 2021 | PSC02 | Notification of Al Advisors Management Inc as a person with significant control on 1 January 2020 | |
04 May 2021 | PSC07 | Cessation of Venturehacks, Inc as a person with significant control on 29 April 2020 | |
14 Jan 2021 | TM01 | Termination of appointment of Philipp Moehring as a director on 1 January 2021 | |
14 Jan 2021 | TM01 | Termination of appointment of Andrew Chi Yuen Chung as a director on 1 January 2021 | |
07 Jan 2021 | AP01 | Appointment of Ms Beth Ann Bero Cazalet as a director on 29 December 2020 | |
04 Jan 2021 | AP01 | Appointment of Mr Eric Swanson as a director on 29 December 2020 | |
02 Dec 2020 | AD03 | Register(s) moved to registered inspection location First Floor, 1 Cottesbrooke Park Heartlands Business Park Daventry Northamptonshire NN11 8YL | |
02 Dec 2020 | AD02 | Register inspection address has been changed to First Floor, 1 Cottesbrooke Park Heartlands Business Park Daventry Northamptonshire NN11 8YL | |
13 Nov 2020 | MR04 | Satisfaction of charge 090136640001 in full | |
30 Oct 2020 | AD01 | Registered office address changed from 2nd Floor White Bear Yard Clerkenwell Road London EC1R 5DF to Third Floor 65 Clerkenwell Road London EC1R 5BL on 30 October 2020 | |
18 Sep 2020 | AA | Full accounts made up to 31 December 2019 | |
14 Jul 2020 | CS01 | Confirmation statement made on 28 April 2020 with updates | |
20 Sep 2019 | AA | Full accounts made up to 31 December 2018 | |
03 May 2019 | CS01 | Confirmation statement made on 28 April 2019 with updates | |
25 Feb 2019 | MR01 | Registration of charge 090136640001, created on 14 February 2019 |