This company is commonly known as Ang Technologies Limited. The company was founded 10 years ago and was given the registration number 08604860. The firm's registered office is in HARROW. You can find them at 3 Drummond Court, 26 Roxborough Park, Harrow, . This company's SIC code is 62020 - Information technology consultancy activities.
Name | : | ANG TECHNOLOGIES LIMITED |
---|---|---|
Company Number | : | 08604860 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 10 July 2013 |
End of financial year | : | 31 July 2019 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 3 Drummond Court, 26 Roxborough Park, Harrow, HA1 3BL |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
3rd Floor The Pinnacle 73, King Street, Manchester, M2 4NG | Director | 10 July 2013 | Active |
3, Drummond Court, 26 Roxborough Park, Harrow, HA1 3BL | Director | 11 August 2014 | Active |
Mrs Nidhi Gupta | ||
Notified on | : | 06 April 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1976 |
Nationality | : | British |
Address | : | 3, Drummond Court, Harrow, HA1 3BL |
Nature of control | : |
|
Mr Gaurav Goel | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1976 |
Nationality | : | British |
Address | : | 3rd Floor The Pinnacle 73, King Street, Manchester, M2 4NG |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-28 | Gazette | Gazette dissolved liquidation. | Download |
2023-09-28 | Insolvency | Liquidation voluntary members return of final meeting. | Download |
2022-12-15 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2022-01-08 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2020-12-07 | Address | Change registered office address company with date old address new address. | Download |
2020-12-03 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2020-12-03 | Resolution | Resolution. | Download |
2020-12-03 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2020-11-02 | Accounts | Change account reference date company previous extended. | Download |
2020-07-13 | Confirmation statement | Confirmation statement with updates. | Download |
2020-07-13 | Officers | Termination director company with name termination date. | Download |
2020-07-13 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-05-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-05-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-27 | Accounts | Accounts with accounts type micro entity. | Download |
2019-05-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-04-29 | Confirmation statement | Confirmation statement with updates. | Download |
2019-03-13 | Accounts | Accounts with accounts type micro entity. | Download |
2018-03-10 | Accounts | Accounts with accounts type micro entity. | Download |
2018-03-10 | Confirmation statement | Confirmation statement with updates. | Download |
2018-03-10 | Persons with significant control | Notification of a person with significant control. | Download |
2017-03-06 | Confirmation statement | Confirmation statement with updates. | Download |
2017-02-16 | Accounts | Accounts with accounts type micro entity. | Download |
2016-03-19 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-03-19 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.