- Company Overview for ANGEL HOUSE ASSOCIATES LTD (11046745)
- Filing history for ANGEL HOUSE ASSOCIATES LTD (11046745)
- People for ANGEL HOUSE ASSOCIATES LTD (11046745)
- Insolvency for ANGEL HOUSE ASSOCIATES LTD (11046745)
- More for ANGEL HOUSE ASSOCIATES LTD (11046745)
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) |
---|---|---|---|
24 Feb 2022 | GAZ2 | Final Gazette dissolved following liquidation | |
24 Nov 2021 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
10 Nov 2021 | PSC04 | Change of details for Mr Peter Blausten as a person with significant control on 10 November 2021 | |
10 Nov 2021 | CH01 | Director's details changed for Mr Peter Blausten on 10 November 2021 | |
08 Mar 2021 | AD01 | Registered office address changed from 71-75 Shelton Street London Greater London WC2H 9JQ United Kingdom to Wilson Field Limited the Manor House 260 Ecclesall Road South Sheffield S11 9PS on 8 March 2021 | |
08 Mar 2021 | LIQ01 | Declaration of solvency | |
08 Mar 2021 | RESOLUTIONS |
Resolutions
|
|
08 Mar 2021 | 600 | Appointment of a voluntary liquidator | |
05 Feb 2021 | AA | Micro company accounts made up to 30 November 2020 | |
13 Nov 2020 | CS01 | Confirmation statement made on 2 November 2020 with no updates | |
09 Apr 2020 | AA | Total exemption full accounts made up to 30 November 2019 | |
08 Nov 2019 | CS01 | Confirmation statement made on 2 November 2019 with no updates | |
08 Apr 2019 | AA | Micro company accounts made up to 30 November 2018 | |
04 Nov 2018 | CS01 | Confirmation statement made on 2 November 2018 with no updates | |
15 Jun 2018 | CH01 | Director's details changed for Diane Blausten on 15 June 2018 | |
04 May 2018 | AP01 | Appointment of Diane Blausten as a director on 2 May 2018 | |
03 Nov 2017 | NEWINC |
Incorporation
Statement of capital on 2017-11-03
|