Advanced company searchLink opens in new window

ANGEL ALERTS LTD

Company number 08288031

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)
07 Jun 2023 600 Appointment of a voluntary liquidator
15 May 2023 LIQ03 Liquidators' statement of receipts and payments to 26 April 2023
24 Jan 2023 LIQ03 Liquidators' statement of receipts and payments to 26 April 2020
24 Jan 2023 LIQ03 Liquidators' statement of receipts and payments to 26 April 2019
24 Jan 2023 LIQ03 Liquidators' statement of receipts and payments to 26 April 2018
24 Jan 2023 LIQ03 Liquidators' statement of receipts and payments to 26 April 2022
24 Jan 2023 LIQ03 Liquidators' statement of receipts and payments to 26 April 2021
25 Oct 2022 AD01 Registered office address changed from C/O Mh Recovery Ltd Citygate House R/O 197-199 Baddow Road Chelmsford Essex CM2 7PZ United Kingdom to C/O Ad Business Recovery, Swift House Hoffmanns Way Chelmsford Essex CM1 1GU on 25 October 2022
13 Feb 2018 AD01 Registered office address changed from Marsh Hammond Limited Pek House 20 Eastcheap London EC3M 1EB to C/O Mh Recovery Ltd Citygate House R/O 197-199 Baddow Road Chelmsford Essex CM2 7PZ on 13 February 2018
15 May 2017 AD01 Registered office address changed from C/O Watermill Accounting Ltd Future Business Centre Kings Hedges Road Cambridge Cambridgeshire CB4 2HY England to Marsh Hammond Limited Pek House 20 Eastcheap London EC3M 1EB on 15 May 2017
10 May 2017 600 Appointment of a voluntary liquidator
10 May 2017 4.70 Declaration of solvency
10 May 2017 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-04-27
10 Apr 2017 AA Total exemption small company accounts made up to 30 November 2016
24 Jan 2017 AAMD Amended total exemption small company accounts made up to 30 November 2015
17 Nov 2016 CS01 Confirmation statement made on 9 November 2016 with updates
03 Nov 2016 CH03 Secretary's details changed for Mr Dinan Gunawardena on 2 November 2016
01 Nov 2016 AD01 Registered office address changed from St. Johns Innovation Park Cowley Road Cambridge CB4 0WS to C/O Watermill Accounting Ltd Future Business Centre Kings Hedges Road Cambridge Cambridgeshire CB4 2HY on 1 November 2016
31 Aug 2016 AA Total exemption small company accounts made up to 30 November 2015
23 Nov 2015 AR01 Annual return made up to 9 November 2015 with full list of shareholders
Statement of capital on 2015-11-23
  • GBP 2.5
29 Jun 2015 AA Total exemption small company accounts made up to 30 November 2014
02 Dec 2014 AR01 Annual return made up to 9 November 2014 with full list of shareholders
Statement of capital on 2014-12-02
  • GBP 2.5
05 Aug 2014 AA Total exemption small company accounts made up to 30 November 2013
20 Nov 2013 AR01 Annual return made up to 9 November 2013 with full list of shareholders
Statement of capital on 2013-11-20
  • GBP 2.5
30 May 2013 AP01 Appointment of Mr Dinan Srilal Gunawardena as a director