Advanced company searchLink opens in new window

NATIONAL ANGELS LIMITED

Company number 04875858

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)
23 Jul 2019 GAZ2 Final Gazette dissolved following liquidation
23 Apr 2019 LIQ13 Return of final meeting in a members' voluntary winding up
12 Mar 2019 LIQ10 Removal of liquidator by court order
17 Aug 2018 LIQ01 Declaration of solvency
31 Jul 2018 AD01 Registered office address changed from Ashcombe Court Woolsack Way Godalming Surrey GU7 1LQ to Level 8 125 Old Broad Street London EC2N 1AR on 31 July 2018
27 Jul 2018 600 Appointment of a voluntary liquidator
27 Jul 2018 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2018-07-04
11 Oct 2017 CS01 Confirmation statement made on 22 August 2017 with no updates
29 Sep 2017 AA Total exemption full accounts made up to 31 December 2016
11 Oct 2016 AA Total exemption small company accounts made up to 31 December 2015
06 Sep 2016 CS01 Confirmation statement made on 22 August 2016 with updates
11 Feb 2016 SH06 Cancellation of shares. Statement of capital on 18 August 2015
  • GBP 272,500
11 Nov 2015 AR01 Annual return made up to 22 August 2015 with full list of shareholders
Statement of capital on 2015-11-11
  • GBP 272,500
14 Oct 2015 AA Total exemption small company accounts made up to 31 December 2014
12 Aug 2015 SH06 Cancellation of shares. Statement of capital on 17 July 2015
  • GBP 285,000
12 Aug 2015 SH03 Purchase of own shares.
15 Jul 2015 SH06 Cancellation of shares. Statement of capital on 15 June 2015
  • GBP 335,000.00
15 Jul 2015 SH06 Cancellation of shares. Statement of capital on 9 June 2015
  • GBP 372,500.00
15 Jul 2015 SH03 Purchase of own shares.
20 Jan 2015 AR01 Annual return made up to 22 August 2014 with full list of shareholders
Statement of capital on 2015-01-20
  • GBP 500,000
22 Oct 2014 AA Total exemption small company accounts made up to 31 December 2013
22 Jan 2014 CH01 Director's details changed for John Michael Joseph Keenan on 24 June 2013
25 Oct 2013 AR01 Annual return made up to 22 August 2013 with full list of shareholders
Statement of capital on 2013-10-25
  • GBP 500,000
30 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
14 Jan 2013 TM01 Termination of appointment of Anthony Bloom as a director