ANGELS OF LONDON LIMITED - History of Changes


DateDescription
2024-04-24 update statutory_documents NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 20/03/2024:LIQ. CASE NO.1
2023-05-24 update statutory_documents NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 20/03/2023:LIQ. CASE NO.1
2023-04-07 delete address C/O CLARK BUSINESS RECOVERY LIMITED 26 YORK PLACE LEEDS WEST YORKSHIRE LS1 2EY
2023-04-07 insert address 8 FUSION COURT ABERFORD ROAD GARFORTH LEEDS LS25 2GH
2023-04-07 update registered_address
2022-10-06 update statutory_documents REGISTERED OFFICE CHANGED ON 06/10/2022 FROM C/O CLARK BUSINESS RECOVERY LIMITED 26 YORK PLACE LEEDS WEST YORKSHIRE LS1 2EY
2022-05-24 update statutory_documents NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 20/03/2022:LIQ. CASE NO.1
2021-06-01 update statutory_documents NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 20/03/2021:LIQ. CASE NO.1
2020-06-16 update statutory_documents NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 20/03/2020:LIQ. CASE NO.1
2019-07-10 update statutory_documents NOTICE OF DISCLAIMER UNDER SECTION 178 OF THE INSOLVENCY ACT 1986/NDISCA:LIQ. CASE NO.1
2019-05-07 update company_status Active - Proposal to Strike off => Liquidation
2019-04-29 update statutory_documents NOTICE OF DISCLAIMER UNDER SECTION 178 OF THE INSOLVENCY ACT 1986/NDISCA:LIQ. CASE NO.1
2019-04-10 update statutory_documents NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2019-04-10 update statutory_documents NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1
2019-04-10 update statutory_documents EXTRAORDINARY RESOLUTION TO WIND UP
2019-04-07 delete address 73 STREET LANE LEEDS WEST YORKSHIRE LS8 1AP
2019-04-07 insert address C/O CLARK BUSINESS RECOVERY LIMITED 26 YORK PLACE LEEDS WEST YORKSHIRE LS1 2EY
2019-04-07 update registered_address
2019-03-14 update statutory_documents REGISTERED OFFICE CHANGED ON 14/03/2019 FROM 73 STREET LANE LEEDS WEST YORKSHIRE LS8 1AP
2019-02-13 update statutory_documents COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2019-02-07 update company_status Active => Active - Proposal to Strike off
2019-01-15 update statutory_documents FIRST GAZETTE
2018-10-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/10/18, NO UPDATES
2018-08-07 update account_ref_day 29 => 28
2018-08-07 update accounts_next_due_date 2018-07-29 => 2018-10-27
2018-07-27 update statutory_documents PREVSHO FROM 29/10/2017 TO 28/10/2017
2017-10-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/10/17, NO UPDATES
2017-08-07 update accounts_last_madeup_date 2015-10-31 => 2016-10-31
2017-08-07 update accounts_next_due_date 2017-07-29 => 2018-07-29
2017-07-24 update statutory_documents 31/10/16 TOTAL EXEMPTION SMALL
2016-12-19 update accounts_last_madeup_date 2014-10-31 => 2015-10-31
2016-12-19 update accounts_next_due_date 2016-10-26 => 2017-07-29
2016-11-01 update statutory_documents 31/10/15 TOTAL EXEMPTION SMALL
2016-10-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/10/16, WITH UPDATES
2016-08-07 update account_ref_day 30 => 29
2016-08-07 update accounts_next_due_date 2016-07-30 => 2016-10-26
2016-07-26 update statutory_documents PREVSHO FROM 30/10/2015 TO 29/10/2015
2015-11-07 update accounts_last_madeup_date 2013-10-31 => 2014-10-31
2015-11-07 update accounts_next_due_date 2015-10-28 => 2016-07-30
2015-11-07 update returns_last_madeup_date 2014-10-21 => 2015-10-21
2015-11-07 update returns_next_due_date 2015-11-18 => 2016-11-18
2015-10-28 update statutory_documents 31/10/14 TOTAL EXEMPTION SMALL
2015-10-28 update statutory_documents 21/10/15 FULL LIST
2015-08-07 update account_ref_day 31 => 30
2015-08-07 update accounts_next_due_date 2015-07-31 => 2015-10-28
2015-07-28 update statutory_documents PREVSHO FROM 31/10/2014 TO 30/10/2014
2015-01-07 update returns_last_madeup_date 2013-10-21 => 2014-10-21
2015-01-07 update returns_next_due_date 2014-11-18 => 2015-11-18
2014-12-16 update statutory_documents 21/10/14 FULL LIST
2014-08-07 update accounts_last_madeup_date 2012-10-31 => 2013-10-31
2014-08-07 update accounts_next_due_date 2014-07-31 => 2015-07-31
2014-07-30 update statutory_documents 31/10/13 TOTAL EXEMPTION SMALL
2013-11-07 delete address 73 STREET LANE LEEDS WEST YORKSHIRE UNITED KINGDOM LS8 1AP
2013-11-07 insert address 73 STREET LANE LEEDS WEST YORKSHIRE LS8 1AP
2013-11-07 update accounts_last_madeup_date 2011-10-31 => 2012-10-31
2013-11-07 update accounts_next_due_date 2013-07-31 => 2014-07-31
2013-11-07 update registered_address
2013-11-07 update returns_last_madeup_date 2012-10-21 => 2013-10-21
2013-11-07 update returns_next_due_date 2013-11-18 => 2014-11-18
2013-10-30 update statutory_documents DISS40 (DISS40(SOAD))
2013-10-29 update statutory_documents FIRST GAZETTE
2013-10-28 update statutory_documents 21/10/13 FULL LIST
2013-10-24 update statutory_documents 31/10/12 TOTAL EXEMPTION SMALL
2013-06-23 update returns_last_madeup_date 2011-10-21 => 2012-10-21
2013-06-23 update returns_next_due_date 2012-11-18 => 2013-11-18
2013-06-23 update accounts_last_madeup_date 2010-10-31 => 2011-10-31
2013-06-23 update accounts_next_due_date 2012-07-31 => 2013-07-31
2012-11-15 update statutory_documents 31/10/11 TOTAL EXEMPTION SMALL
2012-10-22 update statutory_documents 21/10/12 FULL LIST
2011-11-25 update statutory_documents 21/10/11 FULL LIST
2011-07-28 update statutory_documents 31/10/10 TOTAL EXEMPTION SMALL
2011-01-27 update statutory_documents 21/10/10 FULL LIST
2011-01-27 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL PIERIS MICHAEL / 21/10/2010
2010-06-15 update statutory_documents 31/10/09 TOTAL EXEMPTION SMALL
2010-03-20 update statutory_documents DISS40 (DISS40(SOAD))
2010-03-18 update statutory_documents 21/10/09 FULL LIST
2010-03-18 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL PIERIS MICHAEL / 18/03/2010
2010-03-02 update statutory_documents FIRST GAZETTE
2009-04-17 update statutory_documents REGISTERED OFFICE CHANGED ON 17/04/2009 FROM 96 MARSH LANE LEEDS WEST YORKSHIRE LS9 8SR
2008-10-21 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION