ANGLE DISTRIBUTION LLP

Company Documents

DateDescription
07/03/237 March 2023 Final Gazette dissolved via compulsory strike-off

View Document

07/03/237 March 2023 Final Gazette dissolved via compulsory strike-off

View Document

29/11/2229 November 2022 First Gazette notice for compulsory strike-off

View Document

29/11/2229 November 2022 First Gazette notice for compulsory strike-off

View Document

20/09/2220 September 2022 Micro company accounts made up to 2022-04-05

View Document

05/04/225 April 2022 Annual accounts for year ending 05 Apr 2022

View Accounts

03/08/213 August 2021 Total exemption full accounts made up to 2021-04-05

View Document

01/07/211 July 2021 Termination of appointment of Steven Calveley as a member on 2021-04-27

View Document

01/07/211 July 2021 Appointment of Mr Gavin Rattray as a member on 2021-05-01

View Document

01/07/211 July 2021 Cessation of Steven Calveley as a person with significant control on 2021-04-27

View Document

01/07/211 July 2021 Cessation of Hamish Alexander as a person with significant control on 2021-07-01

View Document

01/07/211 July 2021 Notification of Gavin Rattray as a person with significant control on 2021-05-01

View Document

01/07/211 July 2021 Termination of appointment of Hamish Alexander as a member on 2021-07-01

View Document

05/04/215 April 2021 Annual accounts for year ending 05 Apr 2021

View Accounts

10/09/2010 September 2020 APPOINTMENT TERMINATED, LLP MEMBER DAVID BELL

View Document

10/09/2010 September 2020 05/04/20 TOTAL EXEMPTION FULL

View Document

10/09/2010 September 2020 CESSATION OF RICHARD HEPPLE AS A PSC

View Document

10/09/2010 September 2020 APPOINTMENT TERMINATED, LLP MEMBER SCOTT PARKS

View Document

10/09/2010 September 2020 APPOINTMENT TERMINATED, LLP MEMBER CRAIG MYHILL

View Document

10/09/2010 September 2020 APPOINTMENT TERMINATED, LLP MEMBER RICHARD HEPPLE

View Document

10/09/2010 September 2020 CESSATION OF DAVID BELL AS A PSC

View Document

10/09/2010 September 2020 CESSATION OF SCOTT PARKS AS A PSC

View Document

10/09/2010 September 2020 CESSATION OF CRAIG MYHILL AS A PSC

View Document

26/08/2026 August 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ZOE FINLAYSON

View Document

26/08/2026 August 2020 LLP MEMBER APPOINTED MS ZOE FINLAYSON

View Document

26/08/2026 August 2020 LLP MEMBER APPOINTED MR WILLIAM TUNNICLIFFE

View Document

26/08/2026 August 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WILLIAM TUNNICLIFFE

View Document

12/08/2012 August 2020 LLP MEMBER APPOINTED MR MIHAI STEFAN

View Document

12/08/2012 August 2020 LLP MEMBER APPOINTED MR DAVID BELL

View Document

12/08/2012 August 2020 LLP MEMBER APPOINTED MR RYAN BURGESS

View Document

12/08/2012 August 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID BELL

View Document

12/08/2012 August 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RYAN BURGESS

View Document

12/08/2012 August 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MIHAI STEFAN

View Document

05/04/205 April 2020 Annual accounts for year ending 05 Apr 2020

View Accounts

09/12/199 December 2019 05/04/19 TOTAL EXEMPTION FULL

View Document

12/11/1912 November 2019 CONFIRMATION STATEMENT MADE ON 13/09/19, NO UPDATES

View Document

05/04/195 April 2019 Annual accounts for year ending 05 Apr 2019

View Accounts

10/12/1810 December 2018 05/04/18 TOTAL EXEMPTION FULL

View Document

28/11/1828 November 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RICHARD HEPPLE

View Document

28/11/1828 November 2018 LLP MEMBER APPOINTED MR SCOTT PARKS

View Document

28/11/1828 November 2018 APPOINTMENT TERMINATED, LLP MEMBER CAMERON ROSS

View Document

28/11/1828 November 2018 APPOINTMENT TERMINATED, LLP MEMBER KARL OWEN

View Document

28/11/1828 November 2018 APPOINTMENT TERMINATED, LLP MEMBER CHRISTOPHER ERRINGTON

View Document

28/11/1828 November 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CRAIG MYHILL

View Document

28/11/1828 November 2018 LLP MEMBER APPOINTED MR CRAIG MYHILL

View Document

28/11/1828 November 2018 CESSATION OF KARL OWEN AS A PSC

View Document

28/11/1828 November 2018 CESSATION OF CHRISTOPHER ERRINGTON AS A PSC

View Document

28/11/1828 November 2018 CESSATION OF CAMERON ROSS AS A PSC

View Document

28/11/1828 November 2018 LLP MEMBER APPOINTED MR RICHARD HEPPLE

View Document

28/11/1828 November 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SCOTT PARKS

View Document

28/11/1828 November 2018 CONFIRMATION STATEMENT MADE ON 13/09/18, NO UPDATES

View Document

14/08/1814 August 2018 CESSATION OF MARC HEYDON AS A PSC

View Document

14/08/1814 August 2018 LLP MEMBER APPOINTED MR KARL OWEN

View Document

14/08/1814 August 2018 APPOINTMENT TERMINATED, LLP MEMBER ADAM ALI

View Document

14/08/1814 August 2018 APPOINTMENT TERMINATED, LLP MEMBER MARC HEYDON

View Document

14/08/1814 August 2018 APPOINTMENT TERMINATED, LLP MEMBER THOMAS COATES

View Document

14/08/1814 August 2018 CESSATION OF CAPITAL COMPANY SERVICES LTD AS A PSC

View Document

14/08/1814 August 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KARL OWEN

View Document

13/06/1813 June 2018 LLP MEMBER APPOINTED MR CHRISTOPHER ERRINGTON

View Document

13/06/1813 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CAMERON ROSS

View Document

13/06/1813 June 2018 LLP MEMBER APPOINTED MR CAMERON ROSS

View Document

13/06/1813 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTOPHER ERRINGTON

View Document

05/04/185 April 2018 Annual accounts for year ending 05 Apr 2018

View Accounts

17/01/1817 January 2018 LLP MEMBER APPOINTED MR ADAM ALI

View Document

09/11/179 November 2017 LLP MEMBER APPOINTED MR THOMAS COATES

View Document

27/09/1727 September 2017 APPOINTMENT TERMINATED, LLP MEMBER DYLAN SUTLER

View Document

27/09/1727 September 2017 APPOINTMENT TERMINATED, LLP MEMBER KYLE HAWKINS

View Document

27/09/1727 September 2017 APPOINTMENT TERMINATED, LLP MEMBER GHEORGHE GONGEA

View Document

27/09/1727 September 2017 APPOINTMENT TERMINATED, LLP MEMBER CONNOR SMITH

View Document

27/09/1727 September 2017 CESSATION OF MANTVYDAS SUSMARA AS A PSC

View Document

27/09/1727 September 2017 CONFIRMATION STATEMENT MADE ON 13/09/17, NO UPDATES

View Document

27/09/1727 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARC HEYDON

View Document

27/09/1727 September 2017 CESSATION OF GHEORGHE GONGEA AS A PSC

View Document

27/09/1727 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CAPITAL COMPANY SERVICES LTD

View Document

27/09/1727 September 2017 APPOINTMENT TERMINATED, LLP MEMBER MANTVYDAS SUSMARA

View Document

27/09/1727 September 2017 APPOINTMENT TERMINATED, LLP MEMBER CONNOR SMITH

View Document

27/09/1727 September 2017 REGISTERED OFFICE CHANGED ON 27/09/2017 FROM 7 AVONMOUTH SQUARE SUNDERLAND SR3 3JB ENGLAND

View Document

06/09/176 September 2017 APPOINTMENT TERMINATED, LLP MEMBER DEAN ARMSTRONG

View Document

04/08/174 August 2017 LLP MEMBER APPOINTED MR DYLAN SUTLER

View Document

27/07/1727 July 2017 05/04/17 UNAUDITED ABRIDGED

View Document

07/07/177 July 2017 LLP MEMBER APPOINTED MR MARC HEYDON

View Document

10/05/1710 May 2017 APPOINTMENT TERMINATED, LLP MEMBER ROBERT PARKER

View Document

05/04/175 April 2017 Annual accounts for year ending 05 Apr 2017

View Accounts

17/02/1717 February 2017 REGISTERED OFFICE CHANGED ON 17/02/2017 FROM STANLEY DAVIS GROUP LTD GROUND FLOOR 1 GEORGE YARD LONDON EC3V 9DF ENGLAND

View Document

15/02/1715 February 2017 REGISTERED OFFICE CHANGED ON 15/02/2017 FROM 41 CHALTON STREET LONDON NW1 1JD ENGLAND

View Document

09/01/179 January 2017 Annual accounts small company total exemption made up to 5 April 2016

View Document

08/12/168 December 2016 PREVSHO FROM 05/04/2016 TO 04/04/2016

View Document

16/11/1616 November 2016 LLP MEMBER APPOINTED MR DEAN ARMSTRONG

View Document

09/11/169 November 2016 LLP MEMBER APPOINTED MR CONNOR SMITH

View Document

09/11/169 November 2016 LLP MEMBER APPOINTED MR KYLE HAWKINS

View Document

03/11/163 November 2016 LLP MEMBER APPOINTED MR ROBERT HENRY PARKER

View Document

26/10/1626 October 2016 APPOINTMENT TERMINATED, LLP MEMBER SAM HOOD

View Document

26/10/1626 October 2016 APPOINTMENT TERMINATED, LLP MEMBER DANIEL LANGAN

View Document

26/10/1626 October 2016 APPOINTMENT TERMINATED, LLP MEMBER MAHMED HANSLOT

View Document

26/10/1626 October 2016 APPOINTMENT TERMINATED, LLP MEMBER ASEF AZIMI

View Document

26/10/1626 October 2016 CONFIRMATION STATEMENT MADE ON 13/09/16, WITH UPDATES

View Document

26/10/1626 October 2016 REGISTERED OFFICE CHANGED ON 26/10/2016 FROM 74 QUEENS PARK WAY LEICESTER LE2 9RQ UNITED KINGDOM

View Document

26/10/1626 October 2016 APPOINTMENT TERMINATED, LLP MEMBER PAUL TINKLER

View Document

26/10/1626 October 2016 APPOINTMENT TERMINATED, LLP MEMBER DAVID LONG

View Document

27/07/1627 July 2016 LLP MEMBER APPOINTED MR GHEORGHE GONGEA

View Document

17/06/1617 June 2016 APPOINTMENT TERMINATED, LLP MEMBER ANDREW BRYANT

View Document

17/06/1617 June 2016 APPOINTMENT TERMINATED, LLP MEMBER DANIEL ROBSON

View Document

10/02/1610 February 2016 REGISTERED OFFICE CHANGED ON 10/02/2016 FROM 41 CHALTON STREET LONDON NW1 1JD UNITED KINGDOM

View Document

10/02/1610 February 2016 LLP MEMBER APPOINTED MR MANTVYDAS SUSMARA

View Document

10/02/1610 February 2016 LLP MEMBER APPOINTED MR DAVID LONG

View Document

10/02/1610 February 2016 LLP MEMBER APPOINTED MR SAM HOOD

View Document

10/02/1610 February 2016 APPOINTMENT TERMINATED, LLP MEMBER SDG REGISTRARS LIMITED

View Document

10/02/1610 February 2016 LLP MEMBER APPOINTED MR ANDREW BRYANT

View Document

10/02/1610 February 2016 LLP MEMBER APPOINTED MR ASEF AZIMI

View Document

10/02/1610 February 2016 LLP MEMBER APPOINTED MR MAHAMED HANSLOT

View Document

10/02/1610 February 2016 LLP MEMBER APPOINTED MR DANIEL LANGAN

View Document

10/02/1610 February 2016 LLP MEMBER APPOINTED MR DANIEL ROBSON

View Document

10/02/1610 February 2016 APPOINTMENT TERMINATED, LLP MEMBER SDG SECRETARIES LIMITED

View Document

10/02/1610 February 2016 LLP MEMBER APPOINTED MR PAUL TINKLER

View Document

03/12/153 December 2015 CURRSHO FROM 30/09/2016 TO 05/04/2016

View Document

14/09/1514 September 2015 INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION

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