- Company Overview for ANGELINI'S LTD (SC560396)
- Filing history for ANGELINI'S LTD (SC560396)
- People for ANGELINI'S LTD (SC560396)
- Insolvency for ANGELINI'S LTD (SC560396)
- More for ANGELINI'S LTD (SC560396)
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
|
|
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
|