Advanced company searchLink opens in new window

ANGELWORLD UK PLC

Company number 09217734

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2021-04-30
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