Advanced company searchLink opens in new window

ANGEL REVIVE LIMITED

Company number 10583168

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)
20 Jan 2025 CS01 Confirmation statement made on 16 January 2025 with no updates
04 Dec 2024 CH01 Director's details changed for Mrs Paula Doyle on 26 November 2024
04 Dec 2024 CH01 Director's details changed for Mr Mark Neil Doyle on 26 November 2024
30 Apr 2024 AA Micro company accounts made up to 31 July 2023
25 Apr 2024 CH01 Director's details changed for Mrs Paula Doyle on 18 April 2024
24 Apr 2024 CH01 Director's details changed for Mr Mark Neil Doyle on 18 April 2024
09 Feb 2024 CS01 Confirmation statement made on 8 February 2024 with no updates
28 Apr 2023 AA Micro company accounts made up to 31 July 2022
03 Mar 2023 CS01 Confirmation statement made on 17 February 2023 with updates
19 Oct 2022 SH01 Statement of capital following an allotment of shares on 18 August 2022
  • GBP 3,400,100.00
19 Oct 2022 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of alteration of Articles of Association
13 Sep 2022 CH01 Director's details changed for Mrs Paula Doyle on 13 September 2022
13 Sep 2022 CH01 Director's details changed for Mr Mark Neil Doyle on 13 September 2022
13 Sep 2022 AD01 Registered office address changed from Sandwash Business Park Sandwash Close Rainford St Helens Merseyside WA11 8LY England to Unit 1 Palais Building Liverpool Road North Burcough Lancashire L40 5TN on 13 September 2022
13 Sep 2022 PSC05 Change of details for M & P Doyle Properties Limited as a person with significant control on 12 September 2022
26 Aug 2022 AA Micro company accounts made up to 31 July 2021
16 Jul 2022 DISS40 Compulsory strike-off action has been discontinued
28 Jun 2022 GAZ1 First Gazette notice for compulsory strike-off
12 Apr 2022 RESOLUTIONS Resolutions
  • RES13 ‐ Allowance for various share capital 03/02/2022
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
12 Apr 2022 RESOLUTIONS Resolutions
  • RES13 ‐ Allowance for various share capital 03/02/2022
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
11 Apr 2022 MA Memorandum and Articles of Association
11 Apr 2022 SH01 Statement of capital following an allotment of shares on 16 February 2022
  • GBP 2,500,100
06 Apr 2022 CS01 Confirmation statement made on 17 February 2022 with updates
02 Apr 2022 DISS40 Compulsory strike-off action has been discontinued
01 Apr 2022 AA Micro company accounts made up to 31 July 2020