Advanced company searchLink opens in new window

ANGELUS RESTAURANTS LIMITED

Company number 06029818

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)
27 Jan 2024 GAZ2 Final Gazette dissolved following liquidation
27 Oct 2023 LIQ14 Return of final meeting in a creditors' voluntary winding up
31 Aug 2023 LIQ03 Liquidators' statement of receipts and payments to 22 June 2023
13 Mar 2023 CVA4 Notice of completion of voluntary arrangement
25 Aug 2022 LIQ03 Liquidators' statement of receipts and payments to 22 June 2022
08 Jan 2022 CVA3 Voluntary arrangement supervisor's abstract of receipts and payments to 9 November 2021
01 Sep 2021 LIQ03 Liquidators' statement of receipts and payments to 22 June 2021
22 Jan 2021 CVA3 Voluntary arrangement supervisor's abstract of receipts and payments to 9 November 2020
14 Sep 2020 LIQ03 Liquidators' statement of receipts and payments to 22 June 2020
09 Sep 2020 CVA3 Voluntary arrangement supervisor's abstract of receipts and payments to 9 November 2019
04 Sep 2019 LIQ03 Liquidators' statement of receipts and payments to 22 June 2019
22 Aug 2019 1.1 Notice to Registrar of companies voluntary arrangement taking effect
22 Aug 2019 LIQ MISC OC Court order insolvency:C.O. To remove David Birne - 30/07/2019
20 Jun 2019 LIQ06 Resignation of a liquidator
07 Jun 2019 AD01 Registered office address changed from Acre House 11-15 William Road London NW1 3ER to Quadrant House 4 Thomas More Square London E1W 1YW on 7 June 2019
22 Jan 2019 CVA3 Voluntary arrangement supervisor's abstract of receipts and payments to 9 November 2018
30 Aug 2018 LIQ03 Liquidators' statement of receipts and payments to 22 June 2018
15 Jan 2018 CVA3 Voluntary arrangement supervisor's abstract of receipts and payments to 9 November 2017
01 Aug 2017 LIQ02 Statement of affairs
17 Jul 2017 AD01 Registered office address changed from 4 Bathurst Street London W2 2SD to Acre House 11-15 William Road London NW1 3ER on 17 July 2017
12 Jul 2017 600 Appointment of a voluntary liquidator
12 Jul 2017 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-06-23
26 Apr 2017 TM01 Termination of appointment of Christel Mireille Jeanne Lombard as a director on 1 January 2016
03 Jan 2017 1.3 Voluntary arrangement supervisor's abstract of receipts and payments to 9 November 2016
30 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015