ANGESUN PRODUCTIONS LIMITED

Great Point, 13-14 Buckingham Street, London, WC2N 6DF, England
StatusDISSOLVED
Company No.10471088
CategoryPrivate Limited Company
Incorporated09 Nov 2016
Age7 years, 6 months, 9 days
JurisdictionEngland Wales
Dissolution20 Sep 2022
Years1 year, 7 months, 28 days

SUMMARY

ANGESUN PRODUCTIONS LIMITED is an dissolved private limited company with number 10471088. It was incorporated 7 years, 6 months, 9 days ago, on 09 November 2016 and it was dissolved 1 year, 7 months, 28 days ago, on 20 September 2022. The company address is Great Point, 13-14 Buckingham Street, London, WC2N 6DF, England.



Company Fillings

Gazette dissolved voluntary

Date: 20 Sep 2022

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Change registered office address company with date old address new address

Date: 31 Aug 2022

Action Date: 31 Aug 2022

Category: Address

Type: AD01

Old address: 85 Great Portland Street First Floor London W1W 7LT United Kingdom

New address: Great Point, 13-14 Buckingham Street London WC2N 6DF

Change date: 2022-08-31

Documents

View document PDF

Gazette notice voluntary

Date: 05 Jul 2022

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 28 Jun 2022

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with updates

Date: 10 May 2022

Action Date: 10 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-10

Documents

View document PDF

Notification of a person with significant control

Date: 10 May 2022

Action Date: 24 Mar 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2022-03-24

Psc name: Julian Francis Elvins

Documents

View document PDF

Cessation of a person with significant control

Date: 10 May 2022

Action Date: 24 Mar 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Wcs Nominees

Cessation date: 2022-03-24

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 05 Apr 2022

Action Date: 05 Apr 2022

Category: Capital

Type: SH19

Capital : 1 GBP

Date: 2022-04-05

Documents

View document PDF

Legacy

Date: 05 Apr 2022

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Legacy

Date: 05 Apr 2022

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 24/03/22

Documents

View document PDF

Resolution

Date: 05 Apr 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name termination date

Date: 23 Mar 2022

Action Date: 28 Feb 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-02-28

Officer name: Angus Anthony Fletcher

Documents

View document PDF

Change person secretary company with change date

Date: 03 Sep 2021

Action Date: 03 Sep 2021

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Ms Laura Kathryn Macara

Change date: 2021-09-03

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Sep 2021

Action Date: 03 Sep 2021

Category: Address

Type: AD01

Change date: 2021-09-03

New address: 85 Great Portland Street First Floor London W1W 7LT

Old address: 3rd Floor 14 Floral Street London WC2E 9DH England

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 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: 07 Jun 2021

Action Date: 10 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-10

Documents

View document PDF

Change to a person with significant control

Date: 31 Jul 2020

Action Date: 03 Apr 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2017-04-03

Psc name: Wcs Nominees

Documents

View document PDF

Notification of a person with significant control

Date: 21 Jul 2020

Action Date: 09 Nov 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Wcs Nominees

Notification date: 2016-11-09

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 21 Jul 2020

Action Date: 21 Jul 2020

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2020-07-21

Documents

View document PDF

Confirmation statement with no updates

Date: 22 May 2020

Action Date: 10 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Apr 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Jun 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 10 May 2019

Action Date: 10 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-10

Documents

View document PDF

Change person secretary company with change date

Date: 16 Jul 2018

Action Date: 13 Jul 2018

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2018-07-13

Officer name: Miss Laura Kathryn Macara

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Jun 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 25 May 2018

Action Date: 15 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-15

Documents

View document PDF

Legacy

Date: 01 Jul 2017

Category: Miscellaneous

Type: RP04CS01

Description: Second filing of Confirmation Statement dated 15/05/2017

Documents

View document PDF

Confirmation statement with updates

Date: 17 May 2017

Action Date: 15 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-15

Documents

View document PDF

Capital name of class of shares

Date: 24 Apr 2017

Category: Capital

Type: SH08

Documents

View document PDF

Capital allotment shares

Date: 21 Apr 2017

Action Date: 03 Apr 2017

Category: Capital

Type: SH01

Date: 2017-04-03

Capital : 148,196 GBP

Documents

View document PDF

Capital variation of rights attached to shares

Date: 21 Apr 2017

Category: Capital

Type: SH10

Documents

View document PDF

Resolution

Date: 11 Apr 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change account reference date company current shortened

Date: 04 Apr 2017

Action Date: 30 Sep 2017

Category: Accounts

Type: AA01

Made up date: 2017-11-30

New date: 2017-09-30

Documents

View document PDF

Appoint person director company with name date

Date: 04 Apr 2017

Action Date: 03 Apr 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Angus Anthony Fletcher

Appointment date: 2017-04-03

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Apr 2017

Action Date: 04 Apr 2017

Category: Address

Type: AD01

Old address: Hurst House High Street Ripley Woking GU23 6AZ United Kingdom

New address: 3rd Floor 14 Floral Street London WC2E 9DH

Change date: 2017-04-04

Documents

View document PDF

Move registers to sail company with new address

Date: 18 Nov 2016

Category: Address

Type: AD03

New address: 3rd Floor 14 Floral Street London WC2E 9DH

Documents

View document PDF

Change sail address company with new address

Date: 18 Nov 2016

Category: Address

Type: AD02

New address: 3rd Floor 14 Floral Street London WC2E 9DH

Documents

View document PDF

Incorporation company

Date: 09 Nov 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BLUE BARGE CONSULTING LIMITED

4 CORBETT PLACE,MALDON,CM9 6FW

Number:09760957
Status:ACTIVE
Category:Private Limited Company

CRUTCH BROTHERS REMOVALS AND STORAGE LIMITED

22 MORLEY ROAD,TONBRIDGE,TN9 1RA

Number:07024916
Status:ACTIVE
Category:Private Limited Company

EW BUSINESS DEVELOPMENT LLP

THE OLD RECTORY CHURCH LANE,HARROGATE,HG3 1AF

Number:OC374207
Status:ACTIVE
Category:Limited Liability Partnership

LANCASHIRE BUSINESS EXPO LIMITED

129 WOODPLUMPTON ROAD,PRESTON,PR2 3LF

Number:09490503
Status:ACTIVE
Category:Private Limited Company

LOW PRICE FOOD & WINE LIMITED

C/O DANMIRR CONSULTANTS,MITCHAM,CR4 3BW

Number:05241074
Status:ACTIVE
Category:Private Limited Company

MASSEY INC LTD

33 ARGYLE AVENUE,MANCHESTER,M45 6DG

Number:09750687
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