- Company Overview for AALIYAH'S ANGELS LIMITED (12009775)
- Filing history for AALIYAH'S ANGELS LIMITED (12009775)
- People for AALIYAH'S ANGELS LIMITED (12009775)
- More for AALIYAH'S ANGELS LIMITED (12009775)
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) |
---|---|---|---|
06 Sep 2022 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
19 Oct 2021 | SOAS(A) | Voluntary strike-off action has been suspended | |
07 Sep 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
25 Aug 2021 | DS01 | Application to strike the company off the register | |
21 Jul 2021 | AA | Micro company accounts made up to 31 May 2021 | |
12 May 2021 | AD01 | Registered office address changed from 16 Royal Court Apartments 66 Lichfield Road Sutton Coldfield B74 2NA England to Suite D, Astor House 282 Lichfield Road Four Oaks Sutton Coldfield West Midlands B74 2UG on 12 May 2021 | |
12 May 2021 | CH01 | Director's details changed for Mrs Aaliyah Miller on 1 September 2020 | |
12 May 2021 | CH01 | Director's details changed for Mrs Aaliyah Miller on 28 August 2020 | |
21 Dec 2020 | CS01 | Confirmation statement made on 6 October 2020 with no updates | |
06 Oct 2020 | AD01 | Registered office address changed from Rigton Grange Church Hill North Rigton Leeds LS17 0DB England to 16 Royal Court Apartments 66 Lichfield Road Sutton Coldfield B74 2NA on 6 October 2020 | |
01 Jun 2020 | AA | Micro company accounts made up to 31 May 2020 | |
06 Oct 2019 | CS01 | Confirmation statement made on 6 October 2019 with updates | |
06 Oct 2019 | CH01 | Director's details changed for Miss Aaliyah Spencer on 4 October 2019 | |
06 Oct 2019 | TM01 | Termination of appointment of Sam Miller as a director on 4 October 2019 | |
06 Oct 2019 | PSC07 | Cessation of Sam Miller as a person with significant control on 4 October 2019 | |
06 Oct 2019 | PSC04 | Change of details for Miss Aaliyah Spencer as a person with significant control on 4 October 2019 | |
19 Aug 2019 | AD01 | Registered office address changed from 66, Royal Court Apartments, 16 Lichfield Road Sutton Coldfield West Midlands B74 2NA United Kingdom to Rigton Grange Church Hill North Rigton Leeds LS17 0DB on 19 August 2019 | |
21 May 2019 | NEWINC |
Incorporation
Statement of capital on 2019-05-21
|