Advanced company searchLink opens in new window

ANGELINI'S LTD

Company number SC560396

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)
10 Apr 2024 GAZ2 Final Gazette dissolved following liquidation
10 Jan 2024 WU16(Scot) Court order for early dissolution in a winding-up by the court
22 Dec 2022 AD01 Registered office address changed from Bishopton House Office 1 78 Greenock Road Bishopton Renfrewshire PA7 5RT Scotland to C/O Grainger Corporate Rescue & Recovery Third Floor 65 Bath Street Glasgow G2 2BX on 22 December 2022
20 Dec 2022 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2022-11-29
22 Mar 2022 CS01 Confirmation statement made on 19 March 2022 with no updates
23 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
24 Aug 2021 AD01 Registered office address changed from Trident House 175 Renfrew Road Paisley PA3 4EF Scotland to Bishopton House Office 1 78 Greenock Road Bishopton Renfrewshire PA7 5RT on 24 August 2021
24 Mar 2021 CS01 Confirmation statement made on 19 March 2021 with updates
17 Mar 2021 PSC01 Notification of Catherine Isabella Gray Mackay as a person with significant control on 17 March 2021
17 Mar 2021 PSC01 Notification of John Mackay as a person with significant control on 17 March 2021
17 Mar 2021 PSC01 Notification of Donna Frances Cunningham as a person with significant control on 17 March 2021
17 Mar 2021 PSC01 Notification of Brian Cunningham as a person with significant control on 17 March 2017
17 Mar 2021 PSC09 Withdrawal of a person with significant control statement on 17 March 2021
12 Oct 2020 AA Unaudited abridged accounts made up to 31 March 2020
02 Apr 2020 CS01 Confirmation statement made on 19 March 2020 with no updates
13 Mar 2020 AA Micro company accounts made up to 31 March 2019
29 Feb 2020 DISS40 Compulsory strike-off action has been discontinued
25 Feb 2020 GAZ1 First Gazette notice for compulsory strike-off
19 Mar 2019 CS01 Confirmation statement made on 19 March 2019 with updates
13 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
13 Apr 2018 CS01 Confirmation statement made on 13 March 2018 with updates
14 Mar 2017 NEWINC Incorporation
Statement of capital on 2017-03-14
  • GBP 4