Advanced company searchLink opens in new window

DE ANGELIS PUBLISHING LIMITED

Company number 06019847

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)
21 Dec 2015 AR01 Annual return made up to 6 December 2015 with full list of shareholders
Statement of capital on 2015-12-21
  • GBP 100
30 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
19 Dec 2014 AR01 Annual return made up to 6 December 2014 with full list of shareholders
Statement of capital on 2014-12-19
  • GBP 100
29 Jan 2014 AR01 Annual return made up to 6 December 2013 with full list of shareholders
Statement of capital on 2014-01-29
  • GBP 100
30 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
09 Jul 2013 AD01 Registered office address changed from Westmead House Westmead Farnborough Hampshire GU14 7LP on 9 July 2013
28 Mar 2013 AA Total exemption small company accounts made up to 31 March 2012
25 Feb 2013 AR01 Annual return made up to 6 December 2012 with full list of shareholders
08 Jan 2012 AR01 Annual return made up to 6 December 2011 with full list of shareholders
29 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
11 Aug 2011 TM01 Termination of appointment of Ramsay Gillies as a director
14 Mar 2011 AD01 Registered office address changed from 5Th Floor 89 New Bond Street London W1S 1DA England on 14 March 2011
08 Mar 2011 AA Total exemption small company accounts made up to 31 March 2010
03 Mar 2011 AA Total exemption small company accounts made up to 31 March 2009
24 Jan 2011 DISS40 Compulsory strike-off action has been discontinued
21 Jan 2011 AR01 Annual return made up to 6 December 2010 with full list of shareholders
21 Jan 2011 AD01 Registered office address changed from 89 New Bond Street London W1S 1DA England on 21 January 2011
02 Nov 2010 TM01 Termination of appointment of Ann Gloag as a director
01 Jun 2010 AD01 Registered office address changed from 1 Conduit Street London W1S 2XA on 1 June 2010
27 May 2010 DISS16(SOAS) Compulsory strike-off action has been suspended
04 May 2010 GAZ1 First Gazette notice for compulsory strike-off
07 Jan 2010 AR01 Annual return made up to 6 December 2009 with full list of shareholders
07 Jan 2010 CH01 Director's details changed for Eric Jean Pierre Ramon on 7 January 2010
07 Jan 2010 CH01 Director's details changed for Anne Cecilia Barrett on 7 January 2010
04 Nov 2009 AA Total exemption full accounts made up to 31 March 2008