ANGUS MCINDOE LIMITED
Status | LIQUIDATION |
Company No. | 07028739 |
Category | Private Limited Company |
Incorporated | 24 Sep 2009 |
Age | 14 years, 7 months, 5 days |
Jurisdiction | England 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
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
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
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
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
Liquidation voluntary statement of affairs
Date: 10 Dec 2019
Category: Insolvency
Sub Category: Voluntary
Type: LIQ02
Documents
Liquidation voluntary appointment of liquidator
Date: 10 Dec 2019
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 10 Dec 2019
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
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
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
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
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
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
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
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
Gazette filings brought up to date
Date: 31 Mar 2018
Category: Gazette
Type: DISS40
Documents
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
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
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
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
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
Gazette filings brought up to date
Date: 10 Jan 2017
Category: Gazette
Type: DISS40
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Some Companies
7 AGGATE WAY,NORTHAMPTON,NN6 0EU
Number: | 11153525 |
Status: | ACTIVE |
Category: | Private Limited Company |
FLAT 6,ROCHESTER,ME1 2EZ
Number: | 11596355 |
Status: | ACTIVE |
Category: | Private Limited Company |
40 HOWARD ROAD,LEICESTER,LE2 1XG
Number: | 09253141 |
Status: | ACTIVE |
Category: | Private Limited Company |
22 SWANLEY HOUSE,LONDON,SE17 2LF
Number: | 11379634 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |