This company is commonly known as Angels Of London Limited. The company was founded 15 years ago and was given the registration number 06729300. The firm's registered office is in LEEDS. You can find them at C/o Clark Business Recovery Limited, 26 York Place, Leeds, West Yorkshire. This company's SIC code is 96020 - Hairdressing and other beauty treatment.
Name | : | ANGELS OF LONDON LIMITED |
---|---|---|
Company Number | : | 06729300 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 21 October 2008 |
End of financial year | : | 31 October 2016 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | C/o Clark Business Recovery Limited, 26 York Place, Leeds, West Yorkshire, LS1 2EY |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
8 Fusion Court, Aberford Road, Garforth, LS25 2GH | Director | 21 October 2008 | Active |
Mr Michael Pieris Michael | ||
Notified on | : | 21 October 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1967 |
Nationality | : | British |
Address | : | 8 Fusion Court, Aberford Road, Garforth, LS25 2GH |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-24 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2023-05-24 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2022-10-06 | Address | Change registered office address company with date old address new address. | Download |
2022-05-24 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2021-06-01 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2020-06-16 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2019-07-10 | Insolvency | Liquidation disclaimer notice. | Download |
2019-04-29 | Insolvency | Liquidation disclaimer notice. | Download |
2019-04-10 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2019-04-10 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2019-04-10 | Resolution | Resolution. | Download |
2019-03-14 | Address | Change registered office address company with date old address new address. | Download |
2019-02-13 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2019-01-15 | Gazette | Gazette notice compulsory. | Download |
2018-10-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-07-27 | Accounts | Change account reference date company previous shortened. | Download |
2017-10-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-07-24 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-11-01 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-10-24 | Confirmation statement | Confirmation statement with updates. | Download |
2016-07-26 | Accounts | Change account reference date company previous shortened. | Download |
2015-10-28 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-10-28 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-07-28 | Accounts | Change account reference date company previous shortened. | Download |
2014-12-16 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.