- Company Overview for ANGRY FINGERS LTD (05953186)
- Filing history for ANGRY FINGERS LTD (05953186)
- People for ANGRY FINGERS LTD (05953186)
- More for ANGRY FINGERS LTD (05953186)
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
|
|
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
|
|
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 |