- Company Overview for ANGELREALM LIMITED (05876575)
- Filing history for ANGELREALM LIMITED (05876575)
- People for ANGELREALM LIMITED (05876575)
- Charges for ANGELREALM LIMITED (05876575)
- Insolvency for ANGELREALM LIMITED (05876575)
- Registers for ANGELREALM LIMITED (05876575)
- More for ANGELREALM LIMITED (05876575)
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 Apr 2017 | MR01 | Registration of charge 058765750009, created on 13 April 2017 | |
08 Mar 2017 | MR04 | Satisfaction of charge 058765750008 in full | |
06 Sep 2016 | CS01 | Confirmation statement made on 14 July 2016 with updates | |
02 Sep 2016 | CH01 | Director's details changed for Mr John Mirko Skok on 5 October 2015 | |
02 Sep 2016 | CH01 | Director's details changed for Mrs Melanie Jayne Omirou on 5 October 2015 | |
02 Sep 2016 | AD02 | Register inspection address has been changed from 24-25 Edison Road London N8 8AE England to 1 Frederick Place London N8 8AF | |
02 Sep 2016 | AD03 | Register(s) moved to registered inspection location 1 Frederick Place London N8 8AF | |
01 Jul 2016 | AA | Accounts for a small company made up to 30 September 2015 | |
09 Oct 2015 | AAMD | Amended accounts for a small company made up to 30 September 2014 | |
03 Oct 2015 | AA | Accounts for a small company made up to 30 September 2014 | |
02 Sep 2015 | AR01 |
Annual return made up to 14 July 2015 with full list of shareholders
Statement of capital on 2015-09-02
|
|
02 Sep 2015 | AD03 | Register(s) moved to registered inspection location 24-25 Edison Road London N8 8AE | |
02 Sep 2015 | AD02 | Register inspection address has been changed to 24-25 Edison Road London N8 8AE | |
23 Jun 2015 | AA01 | Previous accounting period shortened from 30 September 2014 to 29 September 2014 | |
27 Nov 2014 | MR01 | Registration of charge 058765750008, created on 25 November 2014 | |
15 Nov 2014 | MR01 | Registration of charge 058765750007, created on 11 November 2014 | |
05 Nov 2014 | AD01 | Registered office address changed from 109 Gloucester Place London W1U 6JW to Bridge House 4 Borough High Street London Bridge London SE1 9QR on 5 November 2014 | |
12 Aug 2014 | AR01 |
Annual return made up to 14 July 2014 with full list of shareholders
Statement of capital on 2014-08-12
|
|
30 Jun 2014 | AA | Full accounts made up to 30 September 2013 | |
17 Mar 2014 | TM01 | Termination of appointment of Romy Slimmerskill as a director | |
17 Mar 2014 | AP01 | Appointment of Mrs Melanie Jayne Omirou as a director | |
17 Mar 2014 | AP01 | Appointment of Mr John Mirko Skok as a director | |
01 Feb 2014 | MR01 | Registration of charge 058765750006 | |
28 Jan 2014 | MR01 | Registration of charge 058765750005 | |
18 Jan 2014 | DISS40 | Compulsory strike-off action has been discontinued |