Advanced company searchLink opens in new window

LUNCH ANGELS LTD

Company number 08267576

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)
31 May 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
11 Dec 2021 SOAS(A) Voluntary strike-off action has been suspended
23 Nov 2021 GAZ1(A) First Gazette notice for voluntary strike-off
10 Nov 2021 DS01 Application to strike the company off the register
05 Jan 2021 AA Unaudited abridged accounts made up to 31 March 2020
19 Nov 2020 CS01 Confirmation statement made on 25 October 2020 with no updates
18 Dec 2019 AA Micro company accounts made up to 31 March 2019
31 Oct 2019 CS01 Confirmation statement made on 25 October 2019 with no updates
14 Jan 2019 AA Accounts for a dormant company made up to 31 March 2018
14 Nov 2018 CS01 Confirmation statement made on 25 October 2018 with no updates
16 Jan 2018 AA Accounts for a dormant company made up to 31 March 2017
14 Nov 2017 CS01 Confirmation statement made on 25 October 2017 with no updates
24 Dec 2016 AA Accounts for a dormant company made up to 31 March 2016
07 Nov 2016 CS01 Confirmation statement made on 25 October 2016 with updates
07 Nov 2016 AD01 Registered office address changed from Unit 21, Derwent Business Centre Clarke Street Derby DE1 2BU to Unit 8, Brian Clough Business Centre Unit 8, Brian Clough Business Centre 200-222 Cotton Lane Derby DE24 8GJ on 7 November 2016
26 Oct 2015 AR01 Annual return made up to 25 October 2015 with full list of shareholders
Statement of capital on 2015-10-26
  • GBP 1
30 Sep 2015 AA Accounts for a dormant company made up to 31 March 2015
19 Nov 2014 AR01 Annual return made up to 25 October 2014 with full list of shareholders
Statement of capital on 2014-11-19
  • GBP 1
28 Oct 2014 AA01 Current accounting period extended from 31 October 2014 to 31 March 2015
29 Aug 2014 CH01 Director's details changed for Mr Niall Cooke on 28 August 2014
28 Aug 2014 CH01 Director's details changed for Mr Niall Cooke on 28 August 2014
28 Aug 2014 CH03 Secretary's details changed for Niall Cooke on 28 August 2014
17 Mar 2014 AD01 Registered office address changed from First Floor 2 Woodberry Grove North Finchley London N12 0DR on 17 March 2014
19 Dec 2013 AA Accounts for a dormant company made up to 31 October 2013
14 Nov 2013 CERTNM Company name changed buffoo LTD\certificate issued on 14/11/13
  • RES15 ‐ Change company name resolution on 2013-11-14
  • NM01 ‐ Change of name by resolution