ANGELAMARIA LIMITED

183 Edgware Road, London, NW9 6LP, England
StatusDISSOLVED
Company No.09760484
CategoryPrivate Limited Company
Incorporated03 Sep 2015
Age8 years, 9 months, 15 days
JurisdictionEngland Wales
Dissolution08 Feb 2022
Years2 years, 4 months, 10 days

SUMMARY

ANGELAMARIA LIMITED is an dissolved private limited company with number 09760484. It was incorporated 8 years, 9 months, 15 days ago, on 03 September 2015 and it was dissolved 2 years, 4 months, 10 days ago, on 08 February 2022. The company address is 183 Edgware Road, London, NW9 6LP, England.



Company Fillings

Gazette dissolved compulsory

Date: 08 Feb 2022

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 23 Nov 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Jun 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Oct 2020

Action Date: 03 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-03

Documents

View document PDF

Accounts with accounts type micro entity

Date: 02 Sep 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Gazette filings brought up to date

Date: 05 Feb 2020

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Feb 2020

Action Date: 03 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-03

Documents

View document PDF

Cessation of a person with significant control

Date: 04 Feb 2020

Action Date: 04 Sep 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Asgard Capital Partners Ltd

Cessation date: 2019-09-04

Documents

View document PDF

Notification of a person with significant control

Date: 04 Feb 2020

Action Date: 03 Sep 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Daniele Penna

Notification date: 2019-09-03

Documents

View document PDF

Gazette notice compulsory

Date: 04 Feb 2020

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Jun 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Termination secretary company with name termination date

Date: 04 Mar 2019

Action Date: 01 Mar 2019

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2019-03-01

Officer name: Mark Law Registrars Limited

Documents

View document PDF

Resolution

Date: 23 Jan 2019

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Jan 2019

Action Date: 22 Jan 2019

Category: Address

Type: AD01

New address: 183 Edgware Road London NW9 6LP

Old address: 72a High Street Battle East Sussex TN33 0AG England

Change date: 2019-01-22

Documents

View document PDF

Confirmation statement with updates

Date: 25 Sep 2018

Action Date: 03 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-03

Documents

View document PDF

Termination director company with name termination date

Date: 13 Jun 2018

Action Date: 31 May 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-05-31

Officer name: Fabrizio Boaron

Documents

View document PDF

Termination director company with name termination date

Date: 13 Jun 2018

Action Date: 31 May 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard Jorgen Sem

Termination date: 2018-05-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Jun 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 07 Sep 2017

Action Date: 03 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Jun 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 27 Sep 2016

Action Date: 03 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-03

Documents

View document PDF

Certificate change of name company

Date: 25 Mar 2016

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed asgard cleantech LTD\certificate issued on 25/03/16

Documents

View document PDF

Incorporation company

Date: 03 Sep 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ASOFTUK LTD

UNIT 4, VISTA PLACE COY POND BUSINESS PK,POOLE,BH12 1JY

Number:10337803
Status:ACTIVE
Category:Private Limited Company

BARACOM LIMITED

SUITE 8 STONEBRIDGE HOUSE,HOCKLEY,SS5 4JH

Number:07647067
Status:ACTIVE
Category:Private Limited Company

CATHCART PROPERTIES GLASGOW LIMITED

FIRST FLOOR, REGENT COURT,GLASGOW,G2 2QZ

Number:SC514616
Status:ACTIVE
Category:Private Limited Company

FLUXPRIDE LIMITED

161 BOUNDARIES ROAD,LONDON,SW12 8HE

Number:02208644
Status:ACTIVE
Category:Private Limited Company

RZ BUILDING SERVICES LTD

14 GRAYLING GROVE,HERFORDSHIRE,HP2 7DD

Number:07247709
Status:ACTIVE
Category:Private Limited Company

TICKET BOUTIQUE LIMITED

PETERBRIDGE HOUSE,NORTHAMPTON,NN4 7HB

Number:07313027
Status:ACTIVE - PROPOSAL TO STRIKE OFF
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