Advanced company searchLink opens in new window

OUR ANGELS LTD

Company number 06430710

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)
30 Jan 2024 GAZ2(A) Final Gazette dissolved via voluntary strike-off
13 Jan 2024 CS01 Confirmation statement made on 19 November 2023 with no updates
14 Nov 2023 GAZ1(A) First Gazette notice for voluntary strike-off
03 Nov 2023 DS01 Application to strike the company off the register
26 Feb 2023 AA Micro company accounts made up to 30 November 2022
04 Dec 2022 CS01 Confirmation statement made on 19 November 2022 with no updates
07 Jun 2022 AA Micro company accounts made up to 30 November 2021
25 Nov 2021 CS01 Confirmation statement made on 19 November 2021 with no updates
16 Mar 2021 AA Micro company accounts made up to 30 November 2020
29 Nov 2020 CS01 Confirmation statement made on 19 November 2020 with no updates
15 Apr 2020 AA Micro company accounts made up to 30 November 2019
02 Dec 2019 CS01 Confirmation statement made on 19 November 2019 with updates
22 Jun 2019 AA Micro company accounts made up to 30 November 2018
01 Dec 2018 CS01 Confirmation statement made on 19 November 2018 with no updates
07 May 2018 AA Micro company accounts made up to 30 November 2017
01 Dec 2017 CS01 Confirmation statement made on 19 November 2017 with no updates
03 May 2017 AA Micro company accounts made up to 30 November 2016
06 Dec 2016 CS01 Confirmation statement made on 19 November 2016 with updates
06 Dec 2016 TM01 Termination of appointment of Alice Wise as a director on 1 December 2016
21 Apr 2016 AA Micro company accounts made up to 30 November 2015
20 Nov 2015 AR01 Annual return made up to 19 November 2015 with full list of shareholders
Statement of capital on 2015-11-20
  • GBP 6
15 Jun 2015 AA Micro company accounts made up to 30 November 2014
30 Nov 2014 AR01 Annual return made up to 19 November 2014 with full list of shareholders
Statement of capital on 2014-11-30
  • GBP 6
30 Nov 2014 TM01 Termination of appointment of Katie Leanne Wise as a director on 1 September 2014
30 Nov 2014 CH01 Director's details changed for Miss Rebecca King on 27 June 2014