- Company Overview for ANGEL GARDENS HOLDING LIMITED (11500546)
- Filing history for ANGEL GARDENS HOLDING LIMITED (11500546)
- People for ANGEL GARDENS HOLDING LIMITED (11500546)
- More for ANGEL GARDENS HOLDING LIMITED (11500546)
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) |
---|---|---|---|
26 Oct 2021 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
10 Aug 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
12 Jan 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
11 Jan 2021 | CS01 | Confirmation statement made on 5 August 2020 with no updates | |
05 Jan 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
11 Nov 2020 | DISS40 | Compulsory strike-off action has been discontinued | |
10 Nov 2020 | AA | Micro company accounts made up to 31 August 2019 | |
10 Nov 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
31 Mar 2020 | AD01 | Registered office address changed from PO Box Default 290 Moston Lane Manchester M40 9WB England to 1 Park View Court St. Pauls Road Shipley Yorkshire BD18 3DZ on 31 March 2020 | |
31 Mar 2020 | CS01 | Confirmation statement made on 5 August 2019 with no updates | |
31 Mar 2020 | RT01 | Administrative restoration application | |
10 Mar 2020 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
28 Oct 2019 | AD01 | Registered office address changed from Unit 7 Wilsons Park, Monsall Road Initial Business Centre Manchester M40 8WN England to PO Box Default 290 Moston Lane Manchester M40 9WB on 28 October 2019 | |
22 Oct 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
06 Aug 2018 | NEWINC |
Incorporation
Statement of capital on 2018-08-06
|