Advanced company searchLink opens in new window

ANGEL CLUB HOLDINGS LIMITED

Company number 09839171

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)
24 Apr 2024 DISS40 Compulsory strike-off action has been discontinued
23 Apr 2024 GAZ1 First Gazette notice for compulsory strike-off
19 Apr 2024 CS01 Confirmation statement made on 2 February 2024 with no updates
10 Oct 2023 DISS40 Compulsory strike-off action has been discontinued
07 Oct 2023 AA Micro company accounts made up to 31 October 2022
26 Sep 2023 GAZ1 First Gazette notice for compulsory strike-off
10 Apr 2023 CS01 Confirmation statement made on 2 February 2023 with updates
29 Jul 2022 AA Micro company accounts made up to 31 October 2021
06 May 2022 DISS40 Compulsory strike-off action has been discontinued
05 May 2022 CS01 Confirmation statement made on 2 February 2022 with no updates
26 Apr 2022 GAZ1 First Gazette notice for compulsory strike-off
07 Dec 2021 AP01 Appointment of Mr Janne Mikael Wallgren as a director on 7 December 2021
07 Dec 2021 TM01 Termination of appointment of Dominic Peter Clive Berger as a director on 7 December 2021
23 Nov 2021 AD01 Registered office address changed from 72 Ground Floor Charlotte Street London W1T 4QQ England to 85 Great Portland Street First Floor London W1W 7LT on 23 November 2021
23 Nov 2021 DISS40 Compulsory strike-off action has been discontinued
22 Nov 2021 AA Micro company accounts made up to 31 October 2020
05 Oct 2021 GAZ1 First Gazette notice for compulsory strike-off
02 Feb 2021 CS01 Confirmation statement made on 2 February 2021 with updates
14 Dec 2020 AD01 Registered office address changed from The London Office 85 Great Portland Street First Floor London W1W 7LT England to 72 Ground Floor Charlotte Street London W1T 4QQ on 14 December 2020
03 Nov 2020 CS01 Confirmation statement made on 22 October 2020 with updates
29 Jul 2020 AA Micro company accounts made up to 31 October 2019
06 Apr 2020 TM01 Termination of appointment of Philip Joseph Reid as a director on 30 March 2020
30 Oct 2019 CS01 Confirmation statement made on 22 October 2019 with updates
30 Oct 2019 PSC02 Notification of Angel Equity International Limited as a person with significant control on 28 October 2019
30 Oct 2019 PSC07 Cessation of Dominic Peter Clive Berger as a person with significant control on 29 October 2019