LONDON ANGEL COURT CENTRE LIMITED

1 Burwood Place, London, W2 2UT, England
StatusDISSOLVED
Company No.10423009
CategoryPrivate Limited Company
Incorporated12 Oct 2016
Age7 years, 8 months, 1 day
JurisdictionEngland Wales
Dissolution14 Dec 2021
Years2 years, 5 months, 30 days

SUMMARY

LONDON ANGEL COURT CENTRE LIMITED is an dissolved private limited company with number 10423009. It was incorporated 7 years, 8 months, 1 day ago, on 12 October 2016 and it was dissolved 2 years, 5 months, 30 days ago, on 14 December 2021. The company address is 1 Burwood Place, London, W2 2UT, England.



Company Fillings

Gazette dissolved voluntary

Date: 14 Dec 2021

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 28 Sep 2021

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 16 Sep 2021

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Jan 2021

Action Date: 31 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Jun 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 15 Feb 2020

Action Date: 06 Feb 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Simon Oliver Loh

Appointment date: 2020-02-06

Documents

View document PDF

Termination director company with name termination date

Date: 06 Feb 2020

Action Date: 20 Jan 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-01-20

Officer name: Neil Mcintyre

Documents

View document PDF

Confirmation statement with updates

Date: 13 Nov 2019

Action Date: 31 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-31

Documents

View document PDF

Notification of a person with significant control

Date: 13 Nov 2019

Action Date: 13 Sep 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2019-09-13

Psc name: The New Clubhouse London Limited

Documents

View document PDF

Cessation of a person with significant control

Date: 13 Nov 2019

Action Date: 13 Sep 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-09-13

Psc name: Iwg Plc

Documents

View document PDF

Appoint person director company with name date

Date: 27 Sep 2019

Action Date: 23 Sep 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-09-23

Officer name: Mr Neil Mcintyre

Documents

View document PDF

Termination director company with name termination date

Date: 23 Sep 2019

Action Date: 23 Sep 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter David Edward Gibson

Termination date: 2019-09-23

Documents

View document PDF

Resolution

Date: 30 Jul 2019

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Jul 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 09 Nov 2018

Action Date: 31 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 May 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: 08 Nov 2017

Action Date: 31 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-31

Documents

View document PDF

Notification of a person with significant control

Date: 07 Jul 2017

Action Date: 19 Dec 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2016-12-19

Psc name: Iwg Plc

Documents

View document PDF

Cessation of a person with significant control

Date: 07 Jul 2017

Action Date: 19 Dec 2016

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2016-12-19

Psc name: Regus Plc (Societe Anonyme)

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 May 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 05 May 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA01

Made up date: 2017-12-31

New date: 2016-12-31

Documents

View document PDF

Resolution

Date: 03 Feb 2017

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 11 Nov 2016

Action Date: 31 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Oct 2016

Action Date: 17 Oct 2016

Category: Address

Type: AD01

Old address: 268 Bath Road Slough Berkshire SL1 4DX United Kingdom

New address: 1 Burwood Place London W2 2UT

Change date: 2016-10-17

Documents

View document PDF

Change account reference date company current extended

Date: 17 Oct 2016

Action Date: 31 Dec 2017

Category: Accounts

Type: AA01

Made up date: 2016-12-31

New date: 2017-12-31

Documents

View document PDF

Change account reference date company current shortened

Date: 12 Oct 2016

Action Date: 31 Dec 2016

Category: Accounts

Type: AA01

New date: 2016-12-31

Made up date: 2017-10-31

Documents

View document PDF

Incorporation company

Date: 12 Oct 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

A J MEMMOTT PLUMBING AND HEATING LTD

UNIT A TWYDALL ENTERPRISE CENTRE,GILLINGHAM,ME8 6XX

Number:09940784
Status:ACTIVE
Category:Private Limited Company

CARTERS EQUIPMENT LTD

1 THESIGER ROAD,LONDON,SE20 7NQ

Number:07360392
Status:ACTIVE
Category:Private Limited Company

DWELL MANAGEMENT LTD

23 THE GARDENS,LONDON,E5 9AZ

Number:11210341
Status:ACTIVE
Category:Private Limited Company

ENHANCE PERFORMANCE LTD

25 CEDARWOOD CLOSE,MANCHESTER,M22 4QJ

Number:10943797
Status:ACTIVE
Category:Private Limited Company

GOLDHOUSE LONDON LIMITED

HAMPTON FARM,SOUTHAMPTON,SO32 2GH

Number:11532421
Status:ACTIVE
Category:Private Limited Company

HONEYMOON RESTAURANT LTD

24A HIBERNIA ROAD,HOUNSLOW,TW3 3RY

Number:11064870
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