- Company Overview for ANGEL ALERTS LTD (08288031)
- Filing history for ANGEL ALERTS LTD (08288031)
- People for ANGEL ALERTS LTD (08288031)
- Insolvency for ANGEL ALERTS LTD (08288031)
- More for ANGEL ALERTS LTD (08288031)
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
|
|
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
|
|
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
|
|
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
|
|
30 May 2013 | AP01 | Appointment of Mr Dinan Srilal Gunawardena as a director |