ANGELS EVENT EXPERIENCE LIMITED

Company Documents

DateDescription
12/08/2512 August 2025 NewReturn of final meeting in a creditors' voluntary winding up

View Document

08/10/248 October 2024 Liquidators' statement of receipts and payments to 2024-08-03

View Document

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

View Document

16/08/2316 August 2023 Resolutions

View Document

16/08/2316 August 2023 Statement of affairs

View Document

16/08/2316 August 2023 Resolutions

View Document

07/08/237 August 2023 Appointment of a voluntary liquidator

View Document

26/06/2326 June 2023 Total exemption full accounts made up to 2023-02-26

View Document

26/02/2326 February 2023 Annual accounts for year ending 26 Feb 2023

View Accounts

14/02/2314 February 2023 Termination of appointment of Nick-Pascal Stosic as a director on 2023-01-01

View Document

13/10/2213 October 2022 Total exemption full accounts made up to 2022-02-26

View Document

15/09/2215 September 2022 Second filing of the annual return made up to 2016-06-22

View Document

15/09/2215 September 2022 Second filing of the annual return made up to 2015-06-22

View Document

26/02/2226 February 2022 Annual accounts for year ending 26 Feb 2022

View Accounts

30/07/2130 July 2021 Total exemption full accounts made up to 2021-02-26

View Document

26/07/2126 July 2021 Appointment of Mr Nick-Pascal Stosic as a director on 2021-07-01

View Document

22/06/2122 June 2021 Confirmation statement made on 2021-06-22 with updates

View Document

26/02/2126 February 2021 Annual accounts for year ending 26 Feb 2021

View Accounts

04/06/204 June 2020 26/02/20 TOTAL EXEMPTION FULL

View Document

26/02/2026 February 2020 Annual accounts for year ending 26 Feb 2020

View Accounts

25/09/1925 September 2019 DIRECTOR APPOINTED MR JOERG ZINSER

View Document

24/06/1924 June 2019 CONFIRMATION STATEMENT MADE ON 22/06/19, WITH UPDATES

View Document

25/04/1925 April 2019 26/02/19 TOTAL EXEMPTION FULL

View Document

26/02/1926 February 2019 Annual accounts for year ending 26 Feb 2019

View Accounts

18/10/1818 October 2018 26/02/18 TOTAL EXEMPTION FULL

View Document

18/09/1818 September 2018 PSC'S CHANGE OF PARTICULARS / MR ADAM DAVID KOHLERT / 18/09/2018

View Document

22/06/1822 June 2018 CONFIRMATION STATEMENT MADE ON 22/06/18, WITH UPDATES

View Document

24/04/1824 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / ADAM DAVID KOHLERT / 24/04/2018

View Document

24/04/1824 April 2018 PSC'S CHANGE OF PARTICULARS / MR ADAM DAVID KOHLERT / 24/04/2018

View Document

26/02/1826 February 2018 Annual accounts for year ending 26 Feb 2018

View Accounts

10/07/1710 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ADAM DAVID KOHLERT

View Document

29/06/1729 June 2017 CONFIRMATION STATEMENT MADE ON 22/06/17, WITH UPDATES

View Document

09/05/179 May 2017 26/02/17 TOTAL EXEMPTION FULL

View Document

26/02/1726 February 2017 Annual accounts for year ending 26 Feb 2017

View Accounts

26/08/1626 August 2016 Annual return made up to 2016-06-22 with full list of shareholders

View Document

26/08/1626 August 2016 Annual return made up to 22 June 2016 with full list of shareholders

View Document

01/06/161 June 2016 Annual accounts small company total exemption made up to 26 February 2016

View Document

26/02/1626 February 2016 Annual accounts for year ending 26 Feb 2016

View Accounts

30/06/1530 June 2015 Annual return made up to 22 June 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual return made up to 2015-06-22 with full list of shareholders

View Document

08/06/158 June 2015 Annual accounts small company total exemption made up to 26 February 2015

View Document

26/02/1526 February 2015 Annual accounts for year ending 26 Feb 2015

View Accounts

26/11/1426 November 2014 PREVSHO FROM 27/02/2014 TO 26/02/2014

View Document

23/07/1423 July 2014 Annual return made up to 22 June 2014 with full list of shareholders

View Document

11/03/1411 March 2014 Annual accounts small company total exemption made up to 27 February 2013

View Document

26/02/1426 February 2014 Annual accounts for year ending 26 Feb 2014

View Accounts

25/11/1325 November 2013 PREVSHO FROM 28/02/2013 TO 27/02/2013

View Document

03/07/133 July 2013 Annual return made up to 22 June 2013 with full list of shareholders

View Document

27/02/1327 February 2013 Annual accounts for year ending 27 Feb 2013

View Accounts

20/02/1320 February 2013 02/01/13 STATEMENT OF CAPITAL GBP 2

View Document

27/11/1227 November 2012 PREVSHO FROM 29/02/2012 TO 28/02/2012

View Document

03/07/123 July 2012 Annual return made up to 22 June 2012 with full list of shareholders

View Document

30/04/1230 April 2012 PREVSHO FROM 30/06/2012 TO 29/02/2012

View Document

28/02/1228 February 2012 Annual accounts for year ending 28 Feb 2012

View Accounts

05/09/115 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / DAVID KOHLERT / 08/08/2011

View Document

08/07/118 July 2011 DIRECTOR APPOINTED DAVID KOHLERT

View Document

07/07/117 July 2011 APPOINTMENT TERMINATED, DIRECTOR CLIFFORD WING

View Document

22/06/1122 June 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


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