Advanced company searchLink opens in new window

ANGEE TECHNOLOGIES LIMITED

Company number 10594439

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)
05 Jul 2022 GAZ2 Final Gazette dissolved via compulsory strike-off
19 Apr 2022 GAZ1 First Gazette notice for compulsory strike-off
29 Dec 2021 AA01 Previous accounting period shortened from 31 December 2020 to 30 December 2020
15 Apr 2021 CS01 Confirmation statement made on 31 January 2021 with updates
05 Jan 2021 TM01 Termination of appointment of Tomas Turek as a director on 1 November 2020
05 Jan 2021 TM01 Termination of appointment of Lukas Stibor as a director on 1 November 2020
06 Oct 2020 RESOLUTIONS Resolutions
  • RES13 ‐ Approve resoluton 03/09/2020
06 Oct 2020 RESOLUTIONS Resolutions
  • RES13 ‐ Share transfer 10/06/2020
22 Sep 2020 PSC07 Cessation of Lukas Stibor as a person with significant control on 3 September 2020
22 Sep 2020 PSC02 Notification of Featherstone Solutions Ltd as a person with significant control on 3 September 2020
21 Sep 2020 RESOLUTIONS Resolutions
  • RES13 ‐ Share transfers 10/06/2020
18 Sep 2020 PSC07 Cessation of Tomas Turek as a person with significant control on 3 September 2020
05 Jun 2020 AA Total exemption full accounts made up to 31 December 2019
18 Feb 2020 CS01 Confirmation statement made on 31 January 2020 with no updates
02 Sep 2019 AP01 Appointment of Mr Petr Stransky as a director on 16 August 2019
31 Jul 2019 AA Total exemption full accounts made up to 31 December 2018
14 Feb 2019 CS01 Confirmation statement made on 31 January 2019 with no updates
29 Jun 2018 AA Total exemption full accounts made up to 31 December 2017
26 Mar 2018 CS01 Confirmation statement made on 31 January 2018 with updates
23 Mar 2018 SH01 Statement of capital following an allotment of shares on 4 January 2018
  • GBP 1,896.1
23 Mar 2018 SH01 Statement of capital following an allotment of shares on 23 November 2017
  • GBP 1,834.32
21 Mar 2018 SH08 Change of share class name or designation
12 Jan 2018 AA01 Previous accounting period shortened from 28 February 2018 to 31 December 2017
02 Jan 2018 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
01 Feb 2017 NEWINC Incorporation
Statement of capital on 2017-02-01
  • GBP 1,000
  • MODEL ARTICLES ‐ Model articles adopted