- Company Overview for ANGEL REVIVE LIMITED (10583168)
- Filing history for ANGEL REVIVE LIMITED (10583168)
- People for ANGEL REVIVE LIMITED (10583168)
- More for ANGEL REVIVE LIMITED (10583168)
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
|
|
25 Jan 2017 | NEWINC |
Incorporation
Statement of capital on 2017-01-25
|