THE ANGEL SHARE WHISKY COMPANY LTD
Company number 14070018
- Company Overview for THE ANGEL SHARE WHISKY COMPANY LTD (14070018)
- Filing history for THE ANGEL SHARE WHISKY COMPANY LTD (14070018)
- People for THE ANGEL SHARE WHISKY COMPANY LTD (14070018)
- More for THE ANGEL SHARE WHISKY COMPANY LTD (14070018)
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) |
---|---|---|---|
27 Jan 2025 | AA | Micro company accounts made up to 30 April 2024 | |
04 Nov 2024 | RPCH01 | Correction of a Director's date of birth incorrectly stated on incorporation / mr andrew john rose | |
17 Oct 2024 | CH01 | Director's details changed for Mr Andrew John Rose on 17 October 2024 | |
17 Oct 2024 | CH01 | Director's details changed for Mr Oliver John O'donovan on 17 October 2024 | |
17 Oct 2024 | CH01 | Director's details changed for Mr Philip David Lee on 17 October 2024 | |
17 Oct 2024 | AD01 | Registered office address changed from 20-22 Wenlock Road London N1 7GU England to Capo Di Monte Windmill Hill London NW3 6RJ on 17 October 2024 | |
10 Oct 2024 | CS01 | Confirmation statement made on 8 August 2024 with no updates | |
03 May 2024 | AA | Micro company accounts made up to 30 April 2023 | |
07 Nov 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
06 Nov 2023 | AP01 | Appointment of Mr Stephen Antony Golding as a director on 10 March 2023 | |
06 Nov 2023 | AP01 | Appointment of Mr Lindsay Dennis Page as a director on 10 March 2023 | |
06 Nov 2023 | CS01 | Confirmation statement made on 8 August 2023 with updates | |
31 Oct 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
15 Sep 2023 | PSC08 | Notification of a person with significant control statement | |
15 Sep 2023 | PSC09 | Withdrawal of a person with significant control statement on 15 September 2023 | |
08 Aug 2022 | PSC08 | Notification of a person with significant control statement | |
08 Aug 2022 | PSC07 | Cessation of Andrew John Rose as a person with significant control on 13 July 2022 | |
08 Aug 2022 | PSC07 | Cessation of Oliver John O'donovan as a person with significant control on 13 July 2022 | |
08 Aug 2022 | PSC07 | Cessation of Philip David Lee as a person with significant control on 13 July 2022 | |
08 Aug 2022 | CS01 | Confirmation statement made on 8 August 2022 with updates | |
08 Aug 2022 | SH01 |
Statement of capital following an allotment of shares on 13 July 2022
|
|
26 Apr 2022 | NEWINC |
Incorporation
Statement of capital on 2022-04-26
|