Advanced company searchLink opens in new window

EMMA'S ANGELS LTD

Company number 07315211

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)
15 Jan 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
30 Oct 2018 GAZ1(A) First Gazette notice for voluntary strike-off
23 Oct 2018 DS01 Application to strike the company off the register
09 Oct 2018 GAZ1 First Gazette notice for compulsory strike-off
15 Apr 2018 AA Micro company accounts made up to 31 July 2017
01 Aug 2017 CS01 Confirmation statement made on 15 July 2017 with no updates
24 Apr 2017 AA Total exemption small company accounts made up to 31 July 2016
28 Jul 2016 CH01 Director's details changed for Dr Emma Collison-Ani on 28 July 2016
28 Jul 2016 AD01 Registered office address changed from 48 Bowden Road Northampton NN5 5LT to 51 Broadmead Avenue Northampton NN3 2QX on 28 July 2016
27 Jul 2016 CS01 Confirmation statement made on 15 July 2016 with updates
27 May 2016 AA Total exemption small company accounts made up to 31 July 2015
04 Aug 2015 AR01 Annual return made up to 15 July 2015 with full list of shareholders
Statement of capital on 2015-08-04
  • GBP 100
04 Aug 2015 AD02 Register inspection address has been changed from 9 - 15 st. James House St James Road Surbiton Surrey KT6 4QH England to C/O Davanti Business Solutions Ltd Trident Court Oakcroft Road Chessington Surrey KT9 1BD
24 May 2015 AA Total exemption small company accounts made up to 31 July 2014
16 Jul 2014 AR01 Annual return made up to 15 July 2014 with full list of shareholders
Statement of capital on 2014-07-16
  • GBP 100
26 Jun 2014 TM02 Termination of appointment of Ca Solutions Ltd as a secretary
29 Apr 2014 AA Total exemption small company accounts made up to 31 July 2013
29 Jul 2013 AR01 Annual return made up to 15 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-29
29 Jul 2013 AD02 Register inspection address has been changed
26 Jul 2013 AD03 Register(s) moved to registered inspection location
29 Oct 2012 AA Total exemption small company accounts made up to 31 July 2012
24 Sep 2012 CH01 Director's details changed for Ms Emma Collison-Ani on 18 September 2012
21 Aug 2012 AR01 Annual return made up to 15 July 2012 with full list of shareholders
18 Apr 2012 AA Total exemption small company accounts made up to 31 July 2011
28 Feb 2012 AD01 Registered office address changed from 73 St James Park Road Northampton NN5 5EU on 28 February 2012