- Company Overview for ABERANGELL LTD (13690487)
- Filing history for ABERANGELL LTD (13690487)
- People for ABERANGELL LTD (13690487)
- More for ABERANGELL LTD (13690487)
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 Jul 2023 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
02 May 2023 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
20 Apr 2023 | DS01 | Application to strike the company off the register | |
08 Mar 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
07 Mar 2023 | AA | Micro company accounts made up to 31 October 2022 | |
10 Jan 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
22 Jul 2022 | AD01 | Registered office address changed from Office 4 Colne Valley Business Park Manchester Road Linthwaite HD7 5QG to Suite 1B the Bakers Boot Factory, Cleveland Road Wolverhampton WV2 1BH on 22 July 2022 | |
09 Dec 2021 | TM01 | Termination of appointment of Chanel Copeland as a director on 3 November 2021 | |
09 Dec 2021 | AP01 | Appointment of Ms Catherine Cañezal as a director on 3 November 2021 | |
06 Dec 2021 | PSC07 | Cessation of Chanel Copeland as a person with significant control on 3 November 2021 | |
06 Dec 2021 | PSC01 | Notification of Catherine Cañezal as a person with significant control on 3 November 2021 | |
11 Nov 2021 | AD01 | Registered office address changed from 21 Welford Road Consett DH8 8AH England to Office 4 Colne Valley Business Park Manchester Road Linthwaite HD7 5QG on 11 November 2021 | |
20 Oct 2021 | NEWINC |
Incorporation
Statement of capital on 2021-10-20
|