Advanced company searchLink opens in new window

ANGRY FINGERS LTD

Company number 05953186

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)
28 Mar 2023 GAZ2 Final Gazette dissolved via compulsory strike-off
20 Dec 2022 GAZ1 First Gazette notice for compulsory strike-off
13 Oct 2021 CS01 Confirmation statement made on 2 October 2021 with no updates
29 Sep 2021 AA Accounts for a dormant company made up to 31 August 2021
16 Oct 2020 AA Accounts for a dormant company made up to 31 August 2020
16 Oct 2020 CS01 Confirmation statement made on 2 October 2020 with no updates
01 Jun 2020 AA Accounts for a dormant company made up to 31 August 2019
11 Oct 2019 CS01 Confirmation statement made on 2 October 2019 with no updates
03 Oct 2019 AD01 Registered office address changed from Flat 1, 27 st. Michaels Place St. Michaels Place Brighton BN1 3FU England to 22 Guildford Street Brighton BN1 3LS on 3 October 2019
15 Oct 2018 CS01 Confirmation statement made on 2 October 2018 with no updates
03 Oct 2018 AA Accounts for a dormant company made up to 31 August 2018
29 May 2018 AA Accounts for a dormant company made up to 31 August 2017
26 Feb 2018 AD01 Registered office address changed from The Victory Inn 6 Duke Street Brighton BN1 1AH to Flat 1, 27 st. Michaels Place St. Michaels Place Brighton BN1 3FU on 26 February 2018
08 Oct 2017 CS01 Confirmation statement made on 2 October 2017 with no updates
07 Oct 2016 AA Accounts for a dormant company made up to 31 August 2016
07 Oct 2016 CS01 Confirmation statement made on 2 October 2016 with updates
28 May 2016 AA Accounts for a dormant company made up to 31 August 2015
03 Nov 2015 AR01 Annual return made up to 2 October 2015 with full list of shareholders
Statement of capital on 2015-11-03
  • GBP 3
03 Nov 2015 CH01 Director's details changed for Mr Richard John Slogett Bawden on 3 October 2015
06 Oct 2014 AR01 Annual return made up to 2 October 2014 with full list of shareholders
Statement of capital on 2014-10-06
  • GBP 3
06 Oct 2014 AA Accounts for a dormant company made up to 31 August 2014
06 Oct 2014 CH01 Director's details changed for Mr Richard John Slogett Bawden on 6 October 2014
06 Oct 2014 AD01 Registered office address changed from The Victory Inn 6 Duke Street Brighton East Sussex BN1 1AH England to The Victory Inn 6 Duke Street Brighton BN1 1AH on 6 October 2014
06 Oct 2014 AD01 Registered office address changed from 26 St. Georges Terrace Brighton East Sussex BN2 1JJ United Kingdom to The Victory Inn 6 Duke Street Brighton BN1 1AH on 6 October 2014
31 May 2014 AA Accounts for a dormant company made up to 31 August 2013