SAINT ANGIE AND MIKE LTD
Company Documents
Date | Description |
---|---|
17/06/2517 June 2025 | Final Gazette dissolved via voluntary strike-off |
17/06/2517 June 2025 | Final Gazette dissolved via voluntary strike-off |
15/05/2515 May 2025 | Micro company accounts made up to 2024-08-31 |
01/04/251 April 2025 | First Gazette notice for voluntary strike-off |
01/04/251 April 2025 | First Gazette notice for voluntary strike-off |
25/03/2525 March 2025 | Application to strike the company off the register |
04/03/254 March 2025 | Director's details changed for Lawrence Adimabua Nzekwue on 2024-02-16 |
04/03/254 March 2025 | Registered office address changed from 30 Ferncroft Drive Glasgow G44 5RQ Scotland to 2/3 7 Whitefield Road Glasgow G51 2AL on 2025-03-04 |
31/08/2431 August 2024 | Annual accounts for year ending 31 Aug 2024 |
03/08/243 August 2024 | Change of details for Lawrence Adimabua Nzekwue as a person with significant control on 2023-09-01 |
03/08/243 August 2024 | Confirmation statement made on 2024-08-03 with no updates |
29/05/2429 May 2024 | Director's details changed for Lawrence Adimabua Nzekwue on 2023-09-01 |
25/09/2325 September 2023 | Registered office address changed from 21 Lyon Crescent Bridge of Allan Stirling FK9 4DN Scotland to 30 Ferncroft Drive Glasgow G44 5RQ on 2023-09-25 |
16/08/2316 August 2023 | Registered office address changed from Flat 55 65 Cedar Street Glasgow G20 7NR Scotland to 21 Lyon Crescent Bridge of Allan Stirling FK9 4DN on 2023-08-16 |
04/08/234 August 2023 | Incorporation |
More Company Information
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company