Advanced company searchLink opens in new window

ANGELLIST LIMITED

Company number 09013664

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)
28 Mar 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
10 Jan 2023 GAZ1(A) First Gazette notice for voluntary strike-off
30 Dec 2022 DS01 Application to strike the company off the register
03 Aug 2022 TM01 Termination of appointment of Eric Swanson as a director on 31 July 2022
03 Aug 2022 AP01 Appointment of Mr Erik Syvertsen as a director on 31 July 2022
03 Aug 2022 TM01 Termination of appointment of Beth Ann Bero Cazalet as a director on 31 July 2022
07 Jul 2022 AA Full accounts made up to 31 December 2021
24 May 2022 CS01 Confirmation statement made on 28 April 2022 with updates
24 May 2021 AA Full accounts made up to 31 December 2020
10 May 2021 CS01 Confirmation statement made on 28 April 2021 with updates
04 May 2021 PSC02 Notification of Al Advisors Management Inc as a person with significant control on 1 January 2020
04 May 2021 PSC07 Cessation of Venturehacks, Inc as a person with significant control on 29 April 2020
14 Jan 2021 TM01 Termination of appointment of Philipp Moehring as a director on 1 January 2021
14 Jan 2021 TM01 Termination of appointment of Andrew Chi Yuen Chung as a director on 1 January 2021
07 Jan 2021 AP01 Appointment of Ms Beth Ann Bero Cazalet as a director on 29 December 2020
04 Jan 2021 AP01 Appointment of Mr Eric Swanson as a director on 29 December 2020
02 Dec 2020 AD03 Register(s) moved to registered inspection location First Floor, 1 Cottesbrooke Park Heartlands Business Park Daventry Northamptonshire NN11 8YL
02 Dec 2020 AD02 Register inspection address has been changed to First Floor, 1 Cottesbrooke Park Heartlands Business Park Daventry Northamptonshire NN11 8YL
13 Nov 2020 MR04 Satisfaction of charge 090136640001 in full
30 Oct 2020 AD01 Registered office address changed from 2nd Floor White Bear Yard Clerkenwell Road London EC1R 5DF to Third Floor 65 Clerkenwell Road London EC1R 5BL on 30 October 2020
18 Sep 2020 AA Full accounts made up to 31 December 2019
14 Jul 2020 CS01 Confirmation statement made on 28 April 2020 with updates
20 Sep 2019 AA Full accounts made up to 31 December 2018
03 May 2019 CS01 Confirmation statement made on 28 April 2019 with updates
25 Feb 2019 MR01 Registration of charge 090136640001, created on 14 February 2019