ANGUS MCINDOE LIMITED

UHY HACKER YOUNG LLP UHY HACKER YOUNG LLP, London, E1W 1YW
StatusLIQUIDATION
Company No.07028739
CategoryPrivate Limited Company
Incorporated24 Sep 2009
Age14 years, 7 months, 5 days
JurisdictionEngland Wales

SUMMARY

ANGUS MCINDOE LIMITED is an liquidation private limited company with number 07028739. It was incorporated 14 years, 7 months, 5 days ago, on 24 September 2009. The company address is UHY HACKER YOUNG LLP UHY HACKER YOUNG LLP, London, E1W 1YW.



Company Fillings

Liquidation voluntary statement of receipts and payments with brought down date

Date: 25 Jan 2024

Action Date: 27 Nov 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2023-11-27

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 03 Feb 2023

Action Date: 27 Nov 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2022-11-27

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 28 Jan 2022

Action Date: 27 Nov 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2021-11-27

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 28 Jan 2021

Action Date: 27 Nov 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2020-11-27

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Dec 2019

Action Date: 11 Dec 2019

Category: Address

Type: AD01

Change date: 2019-12-11

New address: Quadrant House 4 Thomas More Square London E1W 1YW

Old address: C/O Nuada Medical Limited 99 Park Drive Milton Abingdon OX14 4RY England

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 10 Dec 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 10 Dec 2019

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 10 Dec 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Sep 2019

Action Date: 03 Sep 2019

Category: Address

Type: AD01

New address: C/O Nuada Medical Limited 99 Park Drive Milton Abingdon OX14 4RY

Old address: 99 Park Drive 99 Park Drive Milton Abingdon OX14 4RY England

Change date: 2019-09-03

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Sep 2019

Action Date: 03 Sep 2019

Category: Address

Type: AD01

Old address: 2 st. Marys Road Tonbridge TN9 2LB England

Change date: 2019-09-03

New address: 99 Park Drive 99 Park Drive Milton Abingdon OX14 4RY

Documents

View document PDF

Termination director company with name termination date

Date: 03 Sep 2019

Action Date: 19 Aug 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Angus Mcindoe

Termination date: 2019-08-19

Documents

View document PDF

Termination director company with name termination date

Date: 03 Sep 2019

Action Date: 19 Aug 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Theresa Bernadette Mcindoe

Termination date: 2019-08-19

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Apr 2019

Action Date: 16 Apr 2019

Category: Address

Type: AD01

Change date: 2019-04-16

New address: 2 st. Marys Road Tonbridge TN9 2LB

Old address: 9 Grosvenor Gardens London N10 3TB England

Documents

View document PDF

Accounts with accounts type micro entity

Date: 08 Jan 2019

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Sep 2018

Action Date: 24 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-24

Documents

View document PDF

Notification of a person with significant control

Date: 24 Aug 2018

Action Date: 01 Jan 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2018-01-01

Psc name: Angus Mcindoe

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Apr 2018

Action Date: 30 Apr 2018

Category: Address

Type: AD01

Old address: 19 Harley Street London W1G 9QJ England

New address: 9 Grosvenor Gardens London N10 3TB

Change date: 2018-04-30

Documents

View document PDF

Gazette filings brought up to date

Date: 31 Mar 2018

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Mar 2018

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Gazette notice compulsory

Date: 13 Mar 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with updates

Date: 12 Oct 2017

Action Date: 24 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-24

Documents

View document PDF

Termination secretary company with name termination date

Date: 12 Oct 2017

Action Date: 22 Sep 2017

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Nicholas Saxby

Termination date: 2017-09-22

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 05 Oct 2017

Action Date: 05 Oct 2017

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2017-10-05

Documents

View document PDF

Confirmation statement with updates

Date: 05 May 2017

Action Date: 24 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-24

Documents

View document PDF

Gazette filings brought up to date

Date: 10 Jan 2017

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Jan 2017

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Gazette notice compulsory

Date: 20 Dec 2016

Category: Gazette

Type: GAZ1

Documents

View document PDF

Appoint person director company with name date

Date: 02 Sep 2016

Action Date: 01 Sep 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-09-01

Officer name: Mr Brian Lynch

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Mar 2016

Action Date: 29 Mar 2016

Category: Address

Type: AD01

Change date: 2016-03-29

Old address: 86 Harley Street London W1G 7HP

New address: 19 Harley Street London W1G 9QJ

Documents

View document PDF

Accounts amended with accounts type total exemption small

Date: 02 Nov 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AAMD

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Oct 2015

Action Date: 24 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Aug 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Oct 2014

Action Date: 24 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Jul 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Accounts amended with made up date

Date: 24 Dec 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AAMD

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Sep 2013

Action Date: 24 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Jul 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Oct 2012

Action Date: 24 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Sep 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Oct 2011

Action Date: 24 Sep 2011

Category: Annual-return

Type: AR01

Made up date: 2011-09-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Oct 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Dec 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Oct 2010

Action Date: 24 Sep 2010

Category: Annual-return

Type: AR01

Made up date: 2010-09-24

Documents

View document PDF

Change person director company with change date

Date: 11 Oct 2010

Action Date: 24 Sep 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Theresa Bernadette Mcindoe

Change date: 2010-09-24

Documents

View document PDF

Change person director company with change date

Date: 11 Oct 2010

Action Date: 24 Sep 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-09-24

Officer name: Mr Angus Mcindoe

Documents

View document PDF

Change account reference date company previous shortened

Date: 07 Sep 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA01

New date: 2010-03-31

Made up date: 2010-09-30

Documents

View document PDF

Incorporation company

Date: 24 Sep 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CORDELL HOUSE INTERIORS LTD

7 AGGATE WAY,NORTHAMPTON,NN6 0EU

Number:11153525
Status:ACTIVE
Category:Private Limited Company

PURE SYSTEMS TECHNOLOGY LTD

FLAT 6,ROCHESTER,ME1 2EZ

Number:11596355
Status:ACTIVE
Category:Private Limited Company

RALPH AND ROSE LIMITED

40 HOWARD ROAD,LEICESTER,LE2 1XG

Number:09253141
Status:ACTIVE
Category:Private Limited Company

SIONA CONSULTING LTD

22 SWANLEY HOUSE,LONDON,SE17 2LF

Number:11379634
Status:ACTIVE
Category:Private Limited Company

SPRAYIT ROB LTD

6C TANNERBROOK WAY,SOUTHAMPTON,SO15 0JY

Number:09399956
Status:ACTIVE
Category:Private Limited Company

THAMES MEDICAL LECTURES LIMITED

EDWIN PITTWOOD POPLAR DOCK MARINA,LONDON,E14 5SH

Number:08019969
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source