- Company Overview for ANGELS BAR AND CLUB MANAGEMENT LIMITED (14385868)
- Filing history for ANGELS BAR AND CLUB MANAGEMENT LIMITED (14385868)
- People for ANGELS BAR AND CLUB MANAGEMENT LIMITED (14385868)
- More for ANGELS BAR AND CLUB MANAGEMENT LIMITED (14385868)
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) |
---|---|---|---|
31 Dec 2024 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
15 Oct 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
01 Aug 2024 | TM01 | Termination of appointment of Omar Rafique as a director on 3 May 2024 | |
04 Jul 2024 | AD01 | Registered office address changed from 171 Tarring Road Worthing BN11 4HH England to 10 High Street Worthing BN11 1NU on 4 July 2024 | |
29 Aug 2023 | CERTNM |
Company name changed ichipuk LIMITED\certificate issued on 29/08/23
|
|
28 Aug 2023 | AP01 | Appointment of Mr Omar Rafique as a director on 25 August 2023 | |
28 Aug 2023 | AD01 | Registered office address changed from Flat 3 41 Rowlands Road Worthing BN11 3JJ England to 171 Tarring Road Worthing BN11 4HH on 28 August 2023 | |
28 Aug 2023 | TM01 | Termination of appointment of Rolandlas Stonkus as a director on 25 August 2023 | |
09 Jan 2023 | AP01 | Appointment of Mr Rolandlas Stonkus as a director on 1 January 2023 | |
09 Jan 2023 | TM01 | Termination of appointment of Omar Mohammed Rafique as a director on 1 January 2023 | |
09 Jan 2023 | TM02 | Termination of appointment of Omar Rafique as a secretary on 1 January 2023 | |
09 Jan 2023 | PSC07 | Cessation of Omar Mohammed Rafique as a person with significant control on 1 January 2023 | |
09 Jan 2023 | AD01 | Registered office address changed from 78a Montague Street Worthing BN11 3HE United Kingdom to Flat 3 41 Rowlands Road Worthing BN11 3JJ on 9 January 2023 | |
29 Sep 2022 | NEWINC |
Incorporation
Statement of capital on 2022-09-29
|