Advanced company searchLink opens in new window

ANGOLO A SUD (UK) LIMITED

Company number 06546388

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)
29 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
29 Mar 2016 AR01 Annual return made up to 27 March 2016 with full list of shareholders
Statement of capital on 2016-03-29
  • GBP 99
29 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
27 Mar 2015 AR01 Annual return made up to 27 March 2015 with full list of shareholders
Statement of capital on 2015-03-27
  • GBP 99
18 Feb 2015 AD01 Registered office address changed from 5Th Floor North Side 7-10 Chandos Street London W1G 9QD to C/O Accountingpreneur Ltd Suite 307, Olympic House 28-42 Clements Road Ilford Essex IG1 1BA on 18 February 2015
31 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
14 May 2014 AA Total exemption small company accounts made up to 31 March 2013
03 May 2014 DISS40 Compulsory strike-off action has been discontinued
30 Apr 2014 AR01 Annual return made up to 27 March 2014 with full list of shareholders
Statement of capital on 2014-04-30
  • GBP 99
08 Apr 2014 GAZ1 First Gazette notice for compulsory strike-off
10 Jan 2014 AD01 Registered office address changed from C/O Zrs 105 Building 3 North London Business Park Oakleigh Road South London N11 1GN England on 10 January 2014
17 Sep 2013 AD01 Registered office address changed from C/O Carrington Blake Accountancy Ltd Limehouse Court 3-11 Dod Street London E14 7EQ England on 17 September 2013
11 Jun 2013 AA Total exemption small company accounts made up to 31 March 2012
01 Jun 2013 DISS40 Compulsory strike-off action has been discontinued
30 May 2013 AR01 Annual return made up to 27 March 2013 with full list of shareholders
30 May 2013 AD01 Registered office address changed from Finsgate 5-7 Cranwood Street London EC1V 9EE United Kingdom on 30 May 2013
29 May 2013 TM01 Termination of appointment of Federica Orsini as a director
16 Apr 2013 GAZ1 First Gazette notice for compulsory strike-off
12 Nov 2012 AD01 Registered office address changed from 18-22 Wigmore Street London W1U 2RG on 12 November 2012
06 Jul 2012 AR01 Annual return made up to 27 March 2012 with full list of shareholders
06 Jul 2012 CH01 Director's details changed for Mr Fabrizio Margarita on 27 March 2012
06 Jul 2012 CH01 Director's details changed for Miss Federica Orsini on 27 March 2012
06 Jul 2012 CH01 Director's details changed for Miss Francesca Atzeri on 27 March 2012
23 Dec 2011 AA Total exemption full accounts made up to 31 March 2011
08 Dec 2011 CH01 Director's details changed for Miss Federica Orsini on 1 October 2011