- Company Overview for ANGBLES LTD (10700861)
- Filing history for ANGBLES LTD (10700861)
- People for ANGBLES LTD (10700861)
- More for ANGBLES LTD (10700861)
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) |
---|---|---|---|
14 Jun 2022 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
29 Mar 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
19 Mar 2022 | DS01 | Application to strike the company off the register | |
22 Dec 2021 | AA | Micro company accounts made up to 5 April 2021 | |
27 Apr 2021 | CS01 | Confirmation statement made on 29 March 2021 with no updates | |
23 Dec 2020 | AA | Micro company accounts made up to 5 April 2020 | |
25 Nov 2020 | DISS40 | Compulsory strike-off action has been discontinued | |
24 Nov 2020 | CS01 | Confirmation statement made on 29 March 2020 with no updates | |
03 Nov 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
12 Nov 2019 | AA | Micro company accounts made up to 5 April 2019 | |
18 Apr 2019 | AD01 | Registered office address changed from Ground Floor Office 108 Fore Street Hertford Hertfordshire SG14 1AB England to Unit 4 Collets House Denington Road Denington Industrial Estate Wellingborough NN8 2QH on 18 April 2019 | |
02 Apr 2019 | CS01 | Confirmation statement made on 29 March 2019 with updates | |
19 Nov 2018 | AA | Micro company accounts made up to 5 April 2018 | |
20 Jun 2018 | AA01 | Previous accounting period extended from 31 March 2018 to 5 April 2018 | |
12 Apr 2018 | AD01 | Registered office address changed from Victory House 400 Pavilion Drive Northampton Business Park Northampton Northamptonshire NN4 7PA to Ground Floor Office 108 Fore Street Hertford Hertfordshire SG14 1AB on 12 April 2018 | |
29 Mar 2018 | CS01 | Confirmation statement made on 29 March 2018 with updates | |
08 Feb 2018 | PSC01 | Notification of Alyssa Nicole Pangilinan as a person with significant control on 31 March 2017 | |
08 Feb 2018 | PSC07 | Cessation of Katie Greenwood as a person with significant control on 31 March 2017 | |
18 Dec 2017 | CH01 | Director's details changed for Ms Alyssa Nicole Pangilinan on 31 March 2017 | |
04 Sep 2017 | TM01 | Termination of appointment of Manuel Santos as a director on 25 July 2017 | |
04 Sep 2017 | AP01 | Appointment of Ms Alyssa Nicole Pangilinan as a director on 31 March 2017 | |
21 Aug 2017 | AD01 | Registered office address changed from Unit 2 st Mellons Enterprise Centre Crickhowell Road St Mellons Cardiff CF3 0EX to Victory House 400 Pavilion Drive Northampton Business Park Northampton Northamptonshire NN4 7PA on 21 August 2017 | |
08 Aug 2017 | AD01 | Registered office address changed from Victory House 400 Pavilion Drive Northampton Business Park Northampton Northamptonshire NN4 7PA to Unit 2 st Mellons Enterprise Centre Crickhowell Road St Mellons Cardiff CF3 0EX on 8 August 2017 | |
08 Aug 2017 | AD01 | Registered office address changed from 201 Parthian Road Hull HU9 4TA United Kingdom to Victory House 400 Pavilion Drive Northampton Business Park Northampton Northamptonshire NN4 7PA on 8 August 2017 | |
07 Aug 2017 | AP01 | Appointment of Manuel Santos as a director on 25 July 2017 |