Advanced company searchLink opens in new window

ANGEL GLOBAL VENTURE LTD

Company number 11213562

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)
07 May 2024 GAZ1(A) First Gazette notice for voluntary strike-off
26 Apr 2024 DS01 Application to strike the company off the register
25 Apr 2024 AA Micro company accounts made up to 31 March 2024
25 Apr 2024 AA01 Previous accounting period extended from 28 February 2024 to 31 March 2024
30 Nov 2023 AA Micro company accounts made up to 28 February 2023
02 May 2023 CS01 Confirmation statement made on 18 February 2023 with no updates
26 Apr 2023 DISS40 Compulsory strike-off action has been discontinued
25 Apr 2023 AA Micro company accounts made up to 28 February 2022
21 Feb 2023 AD01 Registered office address changed from PO Box 4385 11213562 - Companies House Default Address Cardiff CF14 8LH to Office 402B, 182-184 High Street North East Ham London E6 2JA on 21 February 2023
31 Jan 2023 GAZ1 First Gazette notice for compulsory strike-off
09 Jan 2023 RP05 Registered office address changed to PO Box 4385, 11213562 - Companies House Default Address, Cardiff, CF14 8LH on 9 January 2023
25 Feb 2022 CS01 Confirmation statement made on 18 February 2022 with no updates
30 Nov 2021 AA Micro company accounts made up to 28 February 2021
23 Feb 2021 CS01 Confirmation statement made on 18 February 2021 with no updates
11 Dec 2020 AA Micro company accounts made up to 29 February 2020
28 Oct 2020 AD01 Registered office address changed from 7 Kings Avenue Manchester M8 5AS United Kingdom to Office 402B, 182-184 High Street North London E6 2JA on 28 October 2020
02 Mar 2020 CS01 Confirmation statement made on 18 February 2020 with no updates
19 Nov 2019 AA Micro company accounts made up to 28 February 2019
20 Mar 2019 CS01 Confirmation statement made on 18 February 2019 with no updates
09 Apr 2018 AP01 Appointment of Dawid Branica as a director on 1 April 2018
20 Mar 2018 TM01 Termination of appointment of Arkadiusz Sznaj as a director on 20 March 2018
06 Mar 2018 AP01 Appointment of Mr Arkadiusz Sznaj as a director on 6 March 2018
19 Feb 2018 NEWINC Incorporation
Statement of capital on 2018-02-19
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted