- Company Overview for ACADEMY OF LITTLE ANGELS LTD (07524867)
- Filing history for ACADEMY OF LITTLE ANGELS LTD (07524867)
- People for ACADEMY OF LITTLE ANGELS LTD (07524867)
- Insolvency for ACADEMY OF LITTLE ANGELS LTD (07524867)
- More for ACADEMY OF LITTLE ANGELS LTD (07524867)
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) |
---|---|---|---|
22 Feb 2018 | GAZ2 | Final Gazette dissolved following liquidation | |
22 Nov 2017 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
30 Aug 2017 | LIQ03 | Liquidators' statement of receipts and payments to 25 July 2017 | |
07 Sep 2016 | AD01 | Registered office address changed from Elise House 2a Wanlip Road Plaistow London to 601 High Road Leytonstone London E11 4PA on 7 September 2016 | |
05 Aug 2016 | 4.20 | Statement of affairs with form 4.19 | |
05 Aug 2016 | 600 | Appointment of a voluntary liquidator | |
05 Aug 2016 | RESOLUTIONS |
Resolutions
|
|
18 May 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
17 May 2016 | AR01 |
Annual return made up to 10 February 2016 with full list of shareholders
Statement of capital on 2016-05-17
|
|
10 May 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
16 Oct 2015 | AA | Total exemption small company accounts made up to 28 February 2015 | |
09 Oct 2015 | TM01 | Termination of appointment of Lloyd Larose-Jones as a director on 9 October 2015 | |
20 Feb 2015 | AR01 |
Annual return made up to 10 February 2015 with full list of shareholders
Statement of capital on 2015-02-20
|
|
16 Jan 2015 | AA | Total exemption small company accounts made up to 28 February 2014 | |
16 May 2014 | AR01 |
Annual return made up to 10 February 2014 with full list of shareholders
Statement of capital on 2014-05-16
|
|
29 Oct 2013 | AA | Total exemption small company accounts made up to 28 February 2013 | |
04 Jul 2013 | AR01 | Annual return made up to 10 February 2013 with full list of shareholders | |
30 Apr 2013 | AD01 | Registered office address changed from 30 Avenons Road Plaistow London E13 8HT on 30 April 2013 | |
08 Nov 2012 | AA | Total exemption small company accounts made up to 29 February 2012 | |
19 Jul 2012 | CH01 | Director's details changed for Mr Lloyd Larose-Jones on 2 February 2012 | |
21 May 2012 | CH01 | Director's details changed for Lloyd Lerose-Jones on 21 May 2012 | |
16 Mar 2012 | AR01 | Annual return made up to 10 February 2012 with full list of shareholders | |
17 Nov 2011 | AP01 | Appointment of Ms Verna Marcia Gordon as a director | |
10 Feb 2011 | NEWINC |
Incorporation
|