Advanced company searchLink opens in new window

ANGORA (2011) LIMITED

Company number 07601428

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 Apr 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
09 Feb 2021 GAZ1(A) First Gazette notice for voluntary strike-off
27 Jan 2021 DS01 Application to strike the company off the register
01 Dec 2020 GAZ1 First Gazette notice for compulsory strike-off
30 Oct 2019 MR01 Registration of charge 076014280007, created on 25 October 2019
08 Aug 2019 AA Unaudited abridged accounts made up to 31 July 2018
08 Aug 2019 CS01 Confirmation statement made on 8 August 2019 with no updates
03 Jan 2019 AP01 Appointment of Mr Keiran Christopher Robert Hewkin as a director on 21 August 2018
21 Jun 2018 AA Unaudited abridged accounts made up to 31 July 2017
25 Apr 2018 CS01 Confirmation statement made on 12 April 2018 with no updates
06 Dec 2017 MR04 Satisfaction of charge 4 in full
04 Dec 2017 TM01 Termination of appointment of Stuart Lewis as a director on 22 November 2017
04 Dec 2017 AP01 Appointment of Mr Paul Fielden as a director on 14 November 2017
04 Dec 2017 AP02 Appointment of Boost&Co Limited as a director on 14 November 2017
18 May 2017 CS01 Confirmation statement made on 12 April 2017 with updates
29 Apr 2017 AA Total exemption full accounts made up to 31 July 2016
03 Nov 2016 AP01 Appointment of Mr Stuart Lewis as a director on 21 October 2016
01 Nov 2016 TM01 Termination of appointment of Stephen Charles Keating as a director on 21 October 2016
13 May 2016 AR01 Annual return made up to 12 April 2016 with full list of shareholders
Statement of capital on 2016-05-13
  • GBP 97
20 Apr 2016 AA Total exemption small company accounts made up to 31 July 2015
16 Jun 2015 MR04 Satisfaction of charge 076014280005 in full
12 May 2015 AR01 Annual return made up to 12 April 2015 with full list of shareholders
Statement of capital on 2015-05-12
  • GBP 97
12 May 2015 MR01 Registration of charge 076014280006, created on 8 May 2015
11 May 2015 AD01 Registered office address changed from Unit 2 the Gasworks Michael Road London Greater London SW6 2AD to C/O Lombok 204-208 Tottenham Court Road London W1T 7PL on 11 May 2015
01 May 2015 MR04 Satisfaction of charge 1 in full