Advanced company searchLink opens in new window

MAD ANGLES STUDIOS LTD

Company number 07428697

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)
05 Dec 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
19 Sep 2017 GAZ1(A) First Gazette notice for voluntary strike-off
11 Sep 2017 DS01 Application to strike the company off the register
23 Aug 2017 AA Micro company accounts made up to 31 March 2017
03 Jan 2017 AAMD Amended total exemption small company accounts made up to 30 November 2013
03 Jan 2017 AAMD Amended total exemption small company accounts made up to 30 November 2014
21 Dec 2016 RP04CS01 Second filing of Confirmation Statement dated 30/09/2016
29 Nov 2016 AA Micro company accounts made up to 31 March 2016
29 Nov 2016 SH01 Statement of capital following an allotment of shares on 31 March 2016
  • GBP 10,000
14 Oct 2016 CS01 Confirmation statement made on 30 September 2016 with updates
  • ANNOTATION Clarification a second filed CS01(Shareholder information) was registered on 21/12/2016
06 Oct 2016 CH01 Director's details changed for Mrs Komila Bhat on 30 September 2016
06 Oct 2016 AD01 Registered office address changed from Avar Suites, Building 3, North London Business Park (Nlbp) Oakleigh Road South London N11 1NP England to Avar Suites, Building 3, North London Business Park Oakleigh Road South London N11 1GN on 6 October 2016
06 Oct 2016 CH04 Secretary's details changed for Avar Secretaries Limited on 30 September 2016
04 Oct 2016 CH01 Director's details changed for Mrs Komila Bhat on 30 September 2016
04 Oct 2016 AD01 Registered office address changed from Avar Suites Central House 1 Ballards Lane London N3 1LQ to Avar Suites, Building 3, North London Business Park (Nlbp) Oakleigh Road South London N11 1NP on 4 October 2016
04 Oct 2016 CH04 Secretary's details changed for Avar Secretaries Limited on 30 September 2016
16 Mar 2016 AA01 Current accounting period extended from 30 November 2015 to 31 March 2016
05 Jan 2016 TM01 Termination of appointment of Susheela Kumari Razdan as a director on 3 December 2015
05 Jan 2016 AP01 Appointment of Mrs Komila Bhat as a director on 3 December 2015
22 Dec 2015 AR01 Annual return made up to 3 November 2015 with full list of shareholders
Statement of capital on 2015-12-22
  • GBP 1
03 Dec 2015 AP04 Appointment of Avar Secretaries Limited as a secretary on 3 December 2015
03 Dec 2015 CH01 Director's details changed for Mrs Susheela Kumari Razdan on 3 December 2015
03 Dec 2015 AD01 Registered office address changed from 46 Parham Drive Gants Hill Ilford Essex IG2 6NB to Avar Suites Central House 1 Ballards Lane London N3 1LQ on 3 December 2015
25 Aug 2015 AA Total exemption small company accounts made up to 30 November 2014
09 Apr 2015 TM01 Termination of appointment of Komila Bhat Razdan as a director on 1 December 2014