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)
15 Mar 2022 GAZ1 First Gazette notice for compulsory strike-off
26 Jan 2022 TM01 Termination of appointment of Louis Doyle as a director on 19 January 2022
10 Jul 2021 DISS40 Compulsory strike-off action has been discontinued
06 Jul 2021 GAZ1 First Gazette notice for compulsory strike-off
20 Oct 2020 CS01 Confirmation statement made on 20 October 2020 with updates
09 Oct 2020 AA Micro company accounts made up to 31 July 2019
04 Sep 2020 AP01 Appointment of Mr Louis Doyle as a director on 1 August 2020
16 Dec 2019 CS01 Confirmation statement made on 27 November 2019 with updates
30 Oct 2019 AA01 Previous accounting period extended from 31 January 2019 to 31 July 2019
29 Oct 2019 CH01 Director's details changed for Mr Mark Neil Doyle on 29 October 2019
29 Oct 2019 PSC05 Change of details for M & P Doyle Properties Limited as a person with significant control on 29 October 2019
29 Oct 2019 CH01 Director's details changed for Mrs Paula Doyle on 29 October 2019
29 Oct 2019 AD01 Registered office address changed from Sandwash Business Park Sandwash Close Rainford St Helens Lancashire WA11 8LY England to Sandwash Business Park Sandwash Close Rainford St Helens Merseyside WA11 8LY on 29 October 2019
29 May 2019 PSC05 Change of details for M & P Doyle Properties Limited as a person with significant control on 29 May 2019
29 May 2019 CH01 Director's details changed for Mrs Paula Doyle on 29 May 2019
29 May 2019 AD01 Registered office address changed from 1a Prestwood Place East Pimbo Skelmersdale Lancashire WN8 9QE England to Sandwash Business Park Sandwash Close Rainford St Helens Lancashire WA11 8LY on 29 May 2019
29 May 2019 CH01 Director's details changed for Mr Mark Neil Doyle on 29 May 2019
23 May 2019 AP01 Appointment of Mrs Paula Doyle as a director on 23 May 2019
24 Jan 2019 CS01 Confirmation statement made on 7 December 2018 with updates
17 Oct 2018 AA Accounts for a dormant company made up to 31 January 2018
31 Jan 2018 CS01 Confirmation statement made on 19 January 2018 with updates
31 May 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-05-30
25 Jan 2017 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2017-01-25
  • GBP 100