Advanced company searchLink opens in new window

ALFIE'S ANGELS LIMITED

Company number 14423693

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 First Gazette notice for compulsory strike-off
09 May 2023 AD01 Registered office address changed from Office 6, Freedom Works C&D Hub Stoke Abbott Road Worthing West Sussex BN11 1HJ England to Office 6 Freedom Works C&D, Stoke Abbott Road Worthing BN11 1HJ on 9 May 2023
24 Feb 2023 TM01 Termination of appointment of Victoria Eady as a director on 24 February 2023
24 Feb 2023 TM01 Termination of appointment of Christopher Jack Pitt as a director on 24 February 2023
16 Feb 2023 CS01 Confirmation statement made on 16 February 2023 with updates
15 Feb 2023 PSC07 Cessation of Christopher Jack Pitt as a person with significant control on 15 February 2023
15 Feb 2023 PSC07 Cessation of Victoria Eady as a person with significant control on 15 February 2023
14 Feb 2023 PSC04 Change of details for Mr Christopher Jack Pitt as a person with significant control on 14 February 2023
14 Feb 2023 PSC04 Change of details for Mr Oukacha Jason Berri as a person with significant control on 14 February 2023
22 Dec 2022 CS01 Confirmation statement made on 22 December 2022 with updates
22 Dec 2022 PSC04 Change of details for Mr Christopher Jack Pitt as a person with significant control on 21 December 2022
21 Dec 2022 CH01 Director's details changed for Miss Victoria Eady on 21 December 2022
21 Dec 2022 PSC04 Change of details for Miss Victoria Eady as a person with significant control on 21 December 2022
21 Dec 2022 PSC04 Change of details for Mr Oukacha Jason Berri as a person with significant control on 21 December 2022
21 Dec 2022 PSC04 Change of details for Mr Christopher Jack Pitt as a person with significant control on 21 December 2022
24 Oct 2022 AP01 Appointment of Mr Oukacha Jason Berri as a director on 24 October 2022
17 Oct 2022 PSC04 Change of details for Oukacha Jason Berri as a person with significant control on 17 October 2022
17 Oct 2022 CH01 Director's details changed for Mr Christopher Jack Pitt on 17 October 2022
17 Oct 2022 CH01 Director's details changed for Miss Victoria Eady on 17 October 2022
17 Oct 2022 PSC04 Change of details for Miss Victoria Eady as a person with significant control on 17 October 2022
17 Oct 2022 PSC04 Change of details for Mr Christopher Jack Pitt as a person with significant control on 17 October 2022
17 Oct 2022 AD01 Registered office address changed from 39B South Street Tarring West Sussex BN14 7LG United Kingdom to Office 6, Freedom Works C&D Hub Stoke Abbott Road Worthing West Sussex BN11 1HJ on 17 October 2022
17 Oct 2022 NEWINC Incorporation
Statement of capital on 2022-10-17
  • GBP 99