ANGEVEN LIMITED
Status | DISSOLVED |
Company No. | 08534844 |
Category | Private Limited Company |
Incorporated | 17 May 2013 |
Age | 10 years, 11 months, 16 days |
Jurisdiction | England Wales |
Dissolution | 13 Jul 2021 |
Years | 2 years, 9 months, 20 days |
SUMMARY
ANGEVEN LIMITED is an dissolved private limited company with number 08534844. It was incorporated 10 years, 11 months, 16 days ago, on 17 May 2013 and it was dissolved 2 years, 9 months, 20 days ago, on 13 July 2021. The company address is 36 Station Road West, Oxted, RH8 9EU, Surrey, England.
Company Fillings
Gazette dissolved voluntary
Date: 13 Jul 2021
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 16 Apr 2021
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type total exemption full
Date: 11 Dec 2020
Action Date: 30 Sep 2020
Category: Accounts
Type: AA
Made up date: 2020-09-30
Documents
Accounts with accounts type total exemption full
Date: 24 Sep 2020
Action Date: 30 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Confirmation statement with no updates
Date: 29 May 2020
Action Date: 17 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-17
Documents
Appoint person director company with name date
Date: 16 Jul 2019
Action Date: 24 Jun 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Masood Mahmood
Appointment date: 2019-06-24
Documents
Accounts with accounts type total exemption full
Date: 03 Jul 2019
Action Date: 30 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Confirmation statement with no updates
Date: 24 May 2019
Action Date: 17 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-17
Documents
Accounts with accounts type total exemption full
Date: 04 Jul 2018
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Change registered office address company with date old address new address
Date: 22 Jun 2018
Action Date: 22 Jun 2018
Category: Address
Type: AD01
Change date: 2018-06-22
New address: 36 Station Road West Oxted Surrey RH8 9EU
Old address: 44 Hartley Hill Coulsdon Surrey CR8 4EN England
Documents
Confirmation statement with no updates
Date: 21 May 2018
Action Date: 17 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-17
Documents
Accounts with accounts type total exemption small
Date: 06 Jun 2017
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Confirmation statement with updates
Date: 26 May 2017
Action Date: 17 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-17
Documents
Change person director company with change date
Date: 26 May 2017
Action Date: 26 May 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Rebecca Mahmood
Change date: 2017-05-26
Documents
Change registered office address company with date old address new address
Date: 08 Dec 2016
Action Date: 08 Dec 2016
Category: Address
Type: AD01
New address: 44 Hartley Hill Coulsdon Surrey CR8 4EN
Change date: 2016-12-08
Old address: 44 44 Hartley Hill Coulsdon Surrey CR8 4EN England
Documents
Change registered office address company with date old address new address
Date: 11 Nov 2016
Action Date: 11 Nov 2016
Category: Address
Type: AD01
Old address: 169 Brighton Road Coulsdon Surrey CR5 2NH
Change date: 2016-11-11
New address: 44 44 Hartley Hill Coulsdon Surrey CR8 4EN
Documents
Accounts with accounts type total exemption small
Date: 27 Jun 2016
Action Date: 30 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-30
Documents
Annual return company with made up date full list shareholders
Date: 20 May 2016
Action Date: 17 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-17
Documents
Change account reference date company previous extended
Date: 04 Feb 2016
Action Date: 30 Sep 2015
Category: Accounts
Type: AA01
Made up date: 2015-05-31
New date: 2015-09-30
Documents
Annual return company with made up date full list shareholders
Date: 11 Jun 2015
Action Date: 17 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-17
Documents
Accounts with accounts type total exemption small
Date: 16 Feb 2015
Action Date: 31 May 2014
Category: Accounts
Type: AA
Made up date: 2014-05-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Jul 2014
Action Date: 17 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-17
Documents
Some Companies
THE SQUIRREL KIDDERMINSTER ROAD,BRIDGNORTH,WV15 6LW
Number: | 08144465 |
Status: | ACTIVE |
Category: | Private Limited Company |
BRUNEL HOUSE, 340 FIRECREST,WARRINGTON,WA1 1RG
Number: | 06098528 |
Status: | ACTIVE |
Category: | Private Limited Company |
FLAT 64 DINMONT HOUSE,LONDON,E2 9BW
Number: | 10259151 |
Status: | ACTIVE |
Category: | Private Limited Company |
1688 HIGH STREET,SOLIHULL,B93 0LY
Number: | 10320558 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE OLD TOWN HALL,RINGWOOD,BH24 1DH
Number: | 07133337 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
STANDINGSTONE FARMING COMPANY LIMITED
LITTLETON FARM,CASTLE DOUGLAS,DG7 2DQ
Number: | SC432335 |
Status: | ACTIVE |
Category: | Private Limited Company |