Advanced company searchLink opens in new window

ANGELS NOMINEES LIMITED

Company number 04198772

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)
25 Oct 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
09 Aug 2022 GAZ1(A) First Gazette notice for voluntary strike-off
28 Jul 2022 DS01 Application to strike the company off the register
24 May 2022 CS01 Confirmation statement made on 16 April 2022 with no updates
16 Apr 2021 CS01 Confirmation statement made on 16 April 2021 with no updates
11 Mar 2021 AA01 Current accounting period extended from 30 April 2021 to 31 October 2021
15 Sep 2020 AA Micro company accounts made up to 30 April 2020
16 Apr 2020 CS01 Confirmation statement made on 16 April 2020 with no updates
07 Apr 2020 CS01 Confirmation statement made on 4 April 2020 with updates
07 Apr 2020 PSC07 Cessation of John Anthony Knight as a person with significant control on 1 April 2020
16 Mar 2020 AD01 Registered office address changed from Ivy Cottage Farm Minstead Lyndhurst SO43 7FY England to Southgate Chambers, 37 Southgate Street Southgate Chambers 37 Southgate Street Winchester SO23 9EH on 16 March 2020
29 Jan 2020 AA Micro company accounts made up to 30 April 2019
27 Jun 2019 AD01 Registered office address changed from C/O Switch Accounting Ferry House Canute Road Southampton Hampshire SO14 3FJ England to Ivy Cottage Farm Minstead Lyndhurst SO43 7FY on 27 June 2019
26 Jun 2019 AP03 Appointment of Mr Peter George Farquhar Dibben as a secretary on 26 June 2019
26 Jun 2019 TM02 Termination of appointment of Jonathan Peter Brothers as a secretary on 26 June 2019
26 Jun 2019 PSC07 Cessation of John Michael Vermulen Beed as a person with significant control on 31 March 2019
26 Jun 2019 TM01 Termination of appointment of John Michael Vermulen Beed as a director on 26 June 2019
23 Apr 2019 CS01 Confirmation statement made on 4 April 2019 with no updates
09 Jan 2019 AA Micro company accounts made up to 30 April 2018
04 Sep 2018 AP01 Appointment of Mr David Jobson as a director on 4 September 2018
04 Sep 2018 PSC01 Notification of David Jobson as a person with significant control on 4 September 2018
14 Aug 2018 AP03 Appointment of Mr Jonathan Peter Brothers as a secretary on 14 August 2018
14 Aug 2018 TM02 Termination of appointment of Peter George Farquhar Dibben as a secretary on 14 August 2018
14 Aug 2018 AD01 Registered office address changed from Ivy Cottage Farm Lyndhurst Road Minstead Lyndhurst Hampshire SO43 7FY to C/O Switch Accounting Ferry House Canute Road Southampton Hampshire SO14 3FJ on 14 August 2018
16 Apr 2018 CS01 Confirmation statement made on 4 April 2018 with no updates