- Company Overview for ANGEL INNOVATIONS LTD (13091943)
- Filing history for ANGEL INNOVATIONS LTD (13091943)
- People for ANGEL INNOVATIONS LTD (13091943)
- Charges for ANGEL INNOVATIONS LTD (13091943)
- More for ANGEL INNOVATIONS LTD (13091943)
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) |
---|---|---|---|
18 Jun 2024 | GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
This document is being processed and will be available in 10 days.
|
|
02 Apr 2024 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
25 Mar 2024 | DS01 | Application to strike the company off the register | |
20 Dec 2023 | CS01 | Confirmation statement made on 20 December 2023 with no updates | |
19 Dec 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
31 May 2023 | PSC04 | Change of details for Mr Ben Murphy as a person with significant control on 30 May 2023 | |
31 May 2023 | PSC04 | Change of details for Mr Ben Murphy as a person with significant control on 30 May 2023 | |
30 May 2023 | PSC04 | Change of details for Mr Christopher Storey as a person with significant control on 30 May 2023 | |
22 Dec 2022 | CS01 | Confirmation statement made on 20 December 2022 with no updates | |
19 Dec 2022 | PSC01 | Notification of Ben Murphy as a person with significant control on 1 October 2022 | |
05 Dec 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
04 Oct 2022 | PSC07 | Cessation of Ben Murphy as a person with significant control on 30 September 2022 | |
04 Oct 2022 | TM01 | Termination of appointment of Ben Murphy as a director on 30 September 2022 | |
23 Dec 2021 | MR01 | Registration of charge 130919430004, created on 14 December 2021 | |
22 Dec 2021 | CS01 | Confirmation statement made on 20 December 2021 with no updates | |
21 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
08 Dec 2021 | CH01 | Director's details changed for Mr Christopher Storey on 8 December 2021 | |
08 Dec 2021 | CH01 | Director's details changed for Mr Ben Murphy on 8 December 2021 | |
08 Dec 2021 | PSC04 | Change of details for Mr Christopher Storey as a person with significant control on 8 December 2021 | |
08 Dec 2021 | PSC04 | Change of details for Mr Ben Murphy as a person with significant control on 8 December 2021 | |
21 Sep 2021 | MR01 | Registration of charge 130919430002, created on 17 September 2021 | |
21 Sep 2021 | MR01 | Registration of charge 130919430003, created on 17 September 2021 | |
24 Mar 2021 | MR01 | Registration of charge 130919430001, created on 22 March 2021 | |
08 Mar 2021 | AA01 | Current accounting period shortened from 31 December 2021 to 31 March 2021 | |
08 Mar 2021 | AD01 | Registered office address changed from Simon Cooper & Co Ltd, Mistry House 6-8, Unit 1 Dudley Street Luton Bedfordshire LU2 0NT United Kingdom to 40 Kimbolton Road Bedford Bedfordshire MK40 2NR on 8 March 2021 |