Advanced company searchLink opens in new window

THE ANGEL SHARE WHISKY COMPANY LTD

Company number 14070018

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 1,000
26 Apr 2022 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2022-04-26
  • GBP 3