THE ANGEL COFFEE HOUSE LIMITED

106 Nettleham Road, Lincoln, LN2 1RR, England
StatusDISSOLVED
Company No.08798891
CategoryPrivate Limited Company
Incorporated02 Dec 2013
Age10 years, 6 months, 11 days
JurisdictionEngland Wales
Dissolution26 Apr 2022
Years2 years, 1 month, 17 days

SUMMARY

THE ANGEL COFFEE HOUSE LIMITED is an dissolved private limited company with number 08798891. It was incorporated 10 years, 6 months, 11 days ago, on 02 December 2013 and it was dissolved 2 years, 1 month, 17 days ago, on 26 April 2022. The company address is 106 Nettleham Road, Lincoln, LN2 1RR, England.



Company Fillings

Gazette dissolved voluntary

Date: 26 Apr 2022

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Dissolution voluntary strike off suspended

Date: 12 Oct 2021

Category: Dissolution

Type: SOAS(A)

Documents

View document PDF

Gazette notice voluntary

Date: 31 Aug 2021

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 19 Aug 2021

Category: Dissolution

Type: DS01

Documents

View document PDF

Change to a person with significant control

Date: 14 Jan 2021

Action Date: 01 Jan 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr James Drinkall

Change date: 2021-01-01

Documents

View document PDF

Change to a person with significant control

Date: 14 Jan 2021

Action Date: 01 Jan 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-01-01

Psc name: Mr James Drinkall

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Jan 2021

Action Date: 02 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-02

Documents

View document PDF

Change person director company with change date

Date: 13 Jan 2021

Action Date: 01 Jan 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-01-01

Officer name: Mr James Drinkall

Documents

View document PDF

Change person director company with change date

Date: 13 Jan 2021

Action Date: 01 Jan 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-01-01

Officer name: Mrs Caylie Drinkall

Documents

View document PDF

Change to a person with significant control

Date: 13 Jan 2021

Action Date: 01 Jan 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-01-01

Psc name: Mr James Drinkall

Documents

View document PDF

Change to a person with significant control

Date: 13 Jan 2021

Action Date: 01 Jan 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Caylie Drinkall

Change date: 2021-01-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Jan 2021

Action Date: 05 Jan 2021

Category: Address

Type: AD01

Old address: The Angel Coffee House Free School Lane Lincoln LN2 1EY

New address: 106 Nettleham Road Lincoln LN2 1RR

Change date: 2021-01-05

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Dec 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Change person director company with change date

Date: 13 Jan 2020

Action Date: 20 Aug 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Miss Caylie Jago

Change date: 2016-08-20

Documents

View document PDF

Change to a person with significant control

Date: 08 Jan 2020

Action Date: 20 Aug 2016

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2016-08-20

Psc name: Miss Caylie Jago

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Jan 2020

Action Date: 02 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-02

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Dec 2018

Action Date: 02 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Jan 2018

Action Date: 02 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Oct 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 02 Dec 2016

Action Date: 02 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Jan 2016

Action Date: 02 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Aug 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Dec 2014

Action Date: 02 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-02

Documents

View document PDF

Change person director company with change date

Date: 03 Dec 2014

Action Date: 12 Sep 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-09-12

Officer name: Mr James Drinkall

Documents

View document PDF

Change person director company with change date

Date: 03 Dec 2014

Action Date: 12 Sep 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-09-12

Officer name: Miss Caylie Jago

Documents

View document PDF

Mortgage create with deed with charge number

Date: 13 Jun 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 087988910001

Documents

View document PDF

Incorporation company

Date: 02 Dec 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ADVANCED COFFEE EQUIPMENT & SUPPLIES LIMITED

6 LANGDALE COURT,WITNEY,OX28 6FG

Number:04568347
Status:ACTIVE
Category:Private Limited Company

ASPIRE IN MIND LTD

68 WESTCLIFF PARK DRIVE,WESTCLIFF-ON-SEA,SS0 9LP

Number:10980918
Status:ACTIVE
Category:Private Limited Company

CAN CUT LIMITED

MT WORKS,BURNLEY,BB12 6JJ

Number:04546824
Status:ACTIVE
Category:Private Limited Company

CPR RECRUITMENT CONSULTANCY LIMITED

FLAT 4 61 NEWLANDS PARK,LONDON,SE26 5PW

Number:11519818
Status:ACTIVE
Category:Private Limited Company

MILAN BIDCO LIMITED

THINK PARK MOSLEY ROAD,MANCHESTER,M17 1FQ

Number:06266728
Status:ACTIVE
Category:Private Limited Company

MOURNE PM SERVICES LTD

4 THE OLD ORCHARD, BACK LANE,RUGBY,CV23 8FX

Number:07816932
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