Advanced company searchLink opens in new window

ANGELLE COLLECTION LTD

Company number 11760179

Filter by category

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 Apr 2024 GAZ2(A) Final Gazette dissolved via voluntary strike-off
06 Feb 2024 GAZ1(A) First Gazette notice for voluntary strike-off
29 Jan 2024 DS01 Application to strike the company off the register
27 Oct 2023 CH01 Director's details changed for Mrs Ellenor Jane Swift on 27 October 2023
27 Oct 2023 PSC04 Change of details for Mrs Ellenor Jane Swift as a person with significant control on 27 October 2023
27 Oct 2023 CH01 Director's details changed for Mr Connor Paul Swift on 27 October 2023
27 Oct 2023 PSC04 Change of details for Mr Connor Paul Swift as a person with significant control on 27 October 2023
23 Apr 2023 AA Micro company accounts made up to 28 February 2023
10 Mar 2023 AA01 Previous accounting period extended from 31 August 2022 to 28 February 2023
24 Feb 2023 PSC04 Change of details for Miss Ellenor Jane Darby as a person with significant control on 22 February 2023
24 Feb 2023 CH01 Director's details changed for Miss Ellenor Jane Darby on 22 February 2023
14 Dec 2022 CS01 Confirmation statement made on 14 December 2022 with updates
21 Feb 2022 AA Micro company accounts made up to 31 August 2021
22 Dec 2021 CS01 Confirmation statement made on 15 December 2021 with updates
06 May 2021 AA Micro company accounts made up to 31 August 2020
22 Jan 2021 CS01 Confirmation statement made on 9 January 2021 with updates
06 Nov 2020 AD01 Registered office address changed from Unit J17 Jenson Court Jenson Avenue Commerce Park Frome Somerset BA11 2FQ England to 24 Warminster Road Westbury Wiltshire BA13 3PE on 6 November 2020
15 Oct 2020 SH01 Statement of capital following an allotment of shares on 13 October 2020
  • GBP 100
05 May 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-04-04
07 Apr 2020 AD01 Registered office address changed from 24 Warminster Road Westbury Wiltshire BA13 3PE England to Unit J17 Jenson Court Jenson Avenue Commerce Park Frome Somerset BA11 2FQ on 7 April 2020
25 Mar 2020 PSC04 Change of details for Mr Connor Paul Swift as a person with significant control on 25 March 2020
25 Mar 2020 PSC04 Change of details for Miss Ellenor Jane Darby as a person with significant control on 25 March 2020
25 Mar 2020 AD01 Registered office address changed from The Island House Midsomer Norton Radstock Somerset BA3 2DZ England to 24 Warminster Road Westbury Wiltshire BA13 3PE on 25 March 2020
23 Jan 2020 CS01 Confirmation statement made on 9 January 2020 with no updates
28 Nov 2019 CH01 Director's details changed for Mr Connor Paul Swift on 21 November 2019