Advanced company searchLink opens in new window

RIGHT ANGLE CAMPAIGNS LIMITED

Company number 07787667

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)
21 Jul 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
07 Apr 2015 GAZ1(A) First Gazette notice for voluntary strike-off
29 Mar 2015 DS01 Application to strike the company off the register
22 Feb 2015 AA Micro company accounts made up to 30 September 2014
25 Jun 2014 AA Micro company accounts made up to 30 September 2013
20 May 2014 AR01 Annual return made up to 16 May 2014 with full list of shareholders
Statement of capital on 2014-05-20
  • GBP 150
01 Jul 2013 AA Total exemption small company accounts made up to 30 September 2012
16 May 2013 AR01 Annual return made up to 16 May 2013 with full list of shareholders
16 May 2013 AD01 Registered office address changed from C/O Paul Abbott Ground Floor 12 South Island Place London SW9 0DX United Kingdom on 16 May 2013
08 May 2013 TM01 Termination of appointment of Paul Abbott as a director
03 May 2013 TM02 Termination of appointment of Paul Abbott as a secretary
02 Jan 2013 AD01 Registered office address changed from Ground Floor 12 South Island Place Lambeth London SW9 0DX United Kingdom on 2 January 2013
02 Jan 2013 AR01 Annual return made up to 1 December 2012 with full list of shareholders
02 Jan 2013 AD01 Registered office address changed from Flat G01 Alaska Buildings 61 Grange Road London London SE1 3BB England on 2 January 2013
02 Jan 2013 CH01 Director's details changed for Mr Paul Abbott on 31 December 2012
31 Dec 2012 CH03 Secretary's details changed for Mr Paul Abbott on 31 December 2012
31 Dec 2012 CH01 Director's details changed for Mr Robert Halfon on 31 December 2012
10 Dec 2011 AR01 Annual return made up to 1 December 2011 with full list of shareholders
27 Nov 2011 SH01 Statement of capital following an allotment of shares on 27 November 2011
  • GBP 200
25 Nov 2011 TM01 Termination of appointment of Robert Shelter-Jones as a director
24 Nov 2011 AP01 Appointment of Mr Robert Shetler-Jones as a director
24 Nov 2011 AP01 Appointment of Mr Robert Michael Tobias Shelter-Jones as a director
23 Nov 2011 AP01 Appointment of Mr Anthony Fisher as a director
26 Sep 2011 NEWINC Incorporation