- Company Overview for ANGELWORLD UK PLC (09217734)
- Filing history for ANGELWORLD UK PLC (09217734)
- People for ANGELWORLD UK PLC (09217734)
- Insolvency for ANGELWORLD UK PLC (09217734)
- More for ANGELWORLD UK PLC (09217734)
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) |
---|---|---|---|
02 Jul 2024 | LIQ03 | Liquidators' statement of receipts and payments to 29 April 2024 | |
27 Jun 2023 | LIQ03 | Liquidators' statement of receipts and payments to 29 April 2023 | |
28 Jun 2022 | LIQ03 | Liquidators' statement of receipts and payments to 29 April 2022 | |
02 Sep 2021 | AD01 | Registered office address changed from Dephna House 24-26 Arcadia Avenue London N3 2JU to Moda Business Centre Stirling Way Borehamwood Hertfordshire WD6 2BW on 2 September 2021 | |
14 May 2021 | LIQ02 | Statement of affairs | |
06 May 2021 | AD01 | Registered office address changed from 71-75 Shelton Street London WC2H 9JQ England to Dephna House 24-26 Arcadia Avenue London N3 2JU on 6 May 2021 | |
06 May 2021 | 600 | Appointment of a voluntary liquidator | |
06 May 2021 | RESOLUTIONS |
Resolutions
|
|
08 Apr 2021 | AP01 | Appointment of Mr Andrew Murray Smith as a director on 1 April 2021 | |
20 Feb 2021 | TM02 | Termination of appointment of Fusion Partners Llp as a secretary on 20 January 2020 | |
25 Sep 2020 | CS01 | Confirmation statement made on 13 September 2020 with no updates | |
20 Feb 2020 | TM01 | Termination of appointment of Adam Charles Brown as a director on 17 February 2020 | |
13 Sep 2019 | CS01 | Confirmation statement made on 13 September 2019 with updates | |
13 Sep 2019 | PSC01 | Notification of Juan Antony Palmer-Romero as a person with significant control on 9 September 2019 | |
13 Sep 2019 | PSC07 | Cessation of Darby James Angel as a person with significant control on 9 September 2019 | |
08 Sep 2019 | TM01 | Termination of appointment of Darby James Angel as a director on 6 September 2019 | |
06 Sep 2019 | CH01 | Director's details changed for Mr Juan Antony Palmer-Romero on 6 September 2019 | |
06 Sep 2019 | AP01 | Appointment of Mr Adam Charles Brown as a director on 6 September 2019 | |
24 Jul 2019 | AD01 | Registered office address changed from 50 Brook Street London W1K 5DR to 71-75 Shelton Street London WC2H 9JQ on 24 July 2019 | |
02 May 2019 | AA | Full accounts made up to 30 September 2018 | |
17 Sep 2018 | CS01 | Confirmation statement made on 14 September 2018 with no updates | |
12 Jun 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
11 Jun 2018 | AA | Full accounts made up to 30 September 2017 | |
05 Jun 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 Feb 2018 | CH01 | Director's details changed for Mr Darby James Angel on 28 February 2018 |