ANGELS EVENT EXPERIENCE LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
12/08/2512 August 2025 New | Return of final meeting in a creditors' voluntary winding up |
08/10/248 October 2024 | Liquidators' statement of receipts and payments to 2024-08-03 |
16/08/2316 August 2023 | Registered office address changed from 1 Park Road Hampton Wick Kingston upon Thames Surrey KT1 4AS to 3rd Floor the Pinnacle 73 King Street Manchester M2 4NG on 2023-08-16 |
16/08/2316 August 2023 | Resolutions |
16/08/2316 August 2023 | Statement of affairs |
16/08/2316 August 2023 | Resolutions |
07/08/237 August 2023 | Appointment of a voluntary liquidator |
26/06/2326 June 2023 | Total exemption full accounts made up to 2023-02-26 |
26/02/2326 February 2023 | Annual accounts for year ending 26 Feb 2023 |
14/02/2314 February 2023 | Termination of appointment of Nick-Pascal Stosic as a director on 2023-01-01 |
13/10/2213 October 2022 | Total exemption full accounts made up to 2022-02-26 |
15/09/2215 September 2022 | Second filing of the annual return made up to 2016-06-22 |
15/09/2215 September 2022 | Second filing of the annual return made up to 2015-06-22 |
26/02/2226 February 2022 | Annual accounts for year ending 26 Feb 2022 |
30/07/2130 July 2021 | Total exemption full accounts made up to 2021-02-26 |
26/07/2126 July 2021 | Appointment of Mr Nick-Pascal Stosic as a director on 2021-07-01 |
22/06/2122 June 2021 | Confirmation statement made on 2021-06-22 with updates |
26/02/2126 February 2021 | Annual accounts for year ending 26 Feb 2021 |
04/06/204 June 2020 | 26/02/20 TOTAL EXEMPTION FULL |
26/02/2026 February 2020 | Annual accounts for year ending 26 Feb 2020 |
25/09/1925 September 2019 | DIRECTOR APPOINTED MR JOERG ZINSER |
24/06/1924 June 2019 | CONFIRMATION STATEMENT MADE ON 22/06/19, WITH UPDATES |
25/04/1925 April 2019 | 26/02/19 TOTAL EXEMPTION FULL |
26/02/1926 February 2019 | Annual accounts for year ending 26 Feb 2019 |
18/10/1818 October 2018 | 26/02/18 TOTAL EXEMPTION FULL |
18/09/1818 September 2018 | PSC'S CHANGE OF PARTICULARS / MR ADAM DAVID KOHLERT / 18/09/2018 |
22/06/1822 June 2018 | CONFIRMATION STATEMENT MADE ON 22/06/18, WITH UPDATES |
24/04/1824 April 2018 | DIRECTOR'S CHANGE OF PARTICULARS / ADAM DAVID KOHLERT / 24/04/2018 |
24/04/1824 April 2018 | PSC'S CHANGE OF PARTICULARS / MR ADAM DAVID KOHLERT / 24/04/2018 |
26/02/1826 February 2018 | Annual accounts for year ending 26 Feb 2018 |
10/07/1710 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ADAM DAVID KOHLERT |
29/06/1729 June 2017 | CONFIRMATION STATEMENT MADE ON 22/06/17, WITH UPDATES |
09/05/179 May 2017 | 26/02/17 TOTAL EXEMPTION FULL |
26/02/1726 February 2017 | Annual accounts for year ending 26 Feb 2017 |
26/08/1626 August 2016 | Annual return made up to 2016-06-22 with full list of shareholders |
26/08/1626 August 2016 | Annual return made up to 22 June 2016 with full list of shareholders |
01/06/161 June 2016 | Annual accounts small company total exemption made up to 26 February 2016 |
26/02/1626 February 2016 | Annual accounts for year ending 26 Feb 2016 |
30/06/1530 June 2015 | Annual return made up to 22 June 2015 with full list of shareholders |
30/06/1530 June 2015 | Annual return made up to 2015-06-22 with full list of shareholders |
08/06/158 June 2015 | Annual accounts small company total exemption made up to 26 February 2015 |
26/02/1526 February 2015 | Annual accounts for year ending 26 Feb 2015 |
26/11/1426 November 2014 | PREVSHO FROM 27/02/2014 TO 26/02/2014 |
23/07/1423 July 2014 | Annual return made up to 22 June 2014 with full list of shareholders |
11/03/1411 March 2014 | Annual accounts small company total exemption made up to 27 February 2013 |
26/02/1426 February 2014 | Annual accounts for year ending 26 Feb 2014 |
25/11/1325 November 2013 | PREVSHO FROM 28/02/2013 TO 27/02/2013 |
03/07/133 July 2013 | Annual return made up to 22 June 2013 with full list of shareholders |
27/02/1327 February 2013 | Annual accounts for year ending 27 Feb 2013 |
20/02/1320 February 2013 | 02/01/13 STATEMENT OF CAPITAL GBP 2 |
27/11/1227 November 2012 | PREVSHO FROM 29/02/2012 TO 28/02/2012 |
03/07/123 July 2012 | Annual return made up to 22 June 2012 with full list of shareholders |
30/04/1230 April 2012 | PREVSHO FROM 30/06/2012 TO 29/02/2012 |
28/02/1228 February 2012 | Annual accounts for year ending 28 Feb 2012 |
05/09/115 September 2011 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID KOHLERT / 08/08/2011 |
08/07/118 July 2011 | DIRECTOR APPOINTED DAVID KOHLERT |
07/07/117 July 2011 | APPOINTMENT TERMINATED, DIRECTOR CLIFFORD WING |
22/06/1122 June 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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