ONE ANGEL SQUARE NOMINEE TWO LIMITED

Company Documents

DateDescription
06/08/246 August 2024 Final Gazette dissolved via voluntary strike-off

View Document

21/05/2421 May 2024 First Gazette notice for voluntary strike-off

View Document

21/05/2421 May 2024 First Gazette notice for voluntary strike-off

View Document

09/05/249 May 2024 Application to strike the company off the register

View Document

25/04/2425 April 2024 Secretary's details changed for Crestbridge Uk Limited on 2024-04-12

View Document

08/01/248 January 2024 Confirmation statement made on 2023-12-27 with no updates

View Document

11/08/2311 August 2023 Accounts for a dormant company made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

28/12/2228 December 2022 Confirmation statement made on 2022-12-27 with no updates

View Document

21/09/2221 September 2022 Accounts for a dormant company made up to 2021-12-31

View Document

07/01/227 January 2022 Confirmation statement made on 2021-12-27 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

30/09/2130 September 2021 Accounts for a dormant company made up to 2020-12-31

View Document

03/02/213 February 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

14/08/2014 August 2020 APPOINTMENT TERMINATED, DIRECTOR THOMAS GROUNDS

View Document

14/08/2014 August 2020 DIRECTOR APPOINTED MS LINLIN LIU

View Document

21/01/2021 January 2020 APPOINTMENT TERMINATED, DIRECTOR XIAO TAO

View Document

21/01/2021 January 2020 APPOINTMENT TERMINATED, DIRECTOR CINDY MAYER

View Document

21/01/2021 January 2020 DIRECTOR APPOINTED MR THOMAS GROUNDS

View Document

21/01/2021 January 2020 DIRECTOR APPOINTED MISS MENG JIANG

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

30/12/1930 December 2019 CONFIRMATION STATEMENT MADE ON 27/12/19, NO UPDATES

View Document

12/07/1912 July 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

27/12/1827 December 2018 CONFIRMATION STATEMENT MADE ON 27/12/18, NO UPDATES

View Document

07/08/187 August 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

16/01/1816 January 2018 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CRESTBRIDGE UK LIMITED / 08/01/2018

View Document

16/01/1816 January 2018 REGISTERED OFFICE CHANGED ON 16/01/2018 FROM 30 CHARLES II STREET LONDON SW1Y 4AE ENGLAND

View Document

16/01/1816 January 2018 CONFIRMATION STATEMENT MADE ON 27/12/17, NO UPDATES

View Document

10/07/1710 July 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

06/01/176 January 2017 CONFIRMATION STATEMENT MADE ON 27/12/16, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

07/09/167 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / DR ULRICH HORST KARL VON CREYTZ / 07/09/2016

View Document

06/07/166 July 2016 APPOINTMENT TERMINATED, DIRECTOR GUOZHUO SUN

View Document

06/07/166 July 2016 DIRECTOR APPOINTED MR XIAO TAO

View Document

29/06/1629 June 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

20/06/1620 June 2016 APPOINTMENT TERMINATED, SECRETARY WSM SERVICES LIMITED

View Document

20/06/1620 June 2016 REGISTERED OFFICE CHANGED ON 20/06/2016 FROM CONNECT HOUSE 133-137 ALEXANDRA ROAD WIMBLEDON LONDON SW19 7JY

View Document

20/06/1620 June 2016 CORPORATE SECRETARY APPOINTED CRESTBRIDGE UK LIMITED

View Document

11/01/1611 January 2016 Annual return made up to 27 December 2015 with full list of shareholders

View Document

08/01/168 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS CINDY QIAN YANG MAYER / 02/10/2015

View Document

08/01/168 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / DR ULRICH HORST KARL VON CREYTZ / 01/12/2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

20/10/1520 October 2015 APPOINTMENT TERMINATED, DIRECTOR GUANGCAI LIU

View Document

12/10/1512 October 2015 DIRECTOR APPOINTED CINDY QIAN YANG MAYER

View Document

21/07/1521 July 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

13/04/1513 April 2015 DIRECTOR APPOINTED DR ULRICH HORST KARL VON CREYTZ

View Document

12/04/1512 April 2015 APPOINTMENT TERMINATED, DIRECTOR OLIVER ABESSER

View Document

24/03/1524 March 2015 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / WSM SERVICES LIMITED / 16/03/2015

View Document

24/03/1524 March 2015 REGISTERED OFFICE CHANGED ON 24/03/2015 FROM PINNACLE HOUSE 17-25 HARTFIELD ROAD WIMBLEDON LONDON SW19 3SE

View Document

16/02/1516 February 2015 Annual return made up to 27 December 2014 with full list of shareholders

View Document

08/01/158 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / JESSICA GRACE HARDMAN / 30/05/2014

View Document

18/09/1418 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

09/01/149 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / JESSICA GRACE HARDMAN / 01/12/2013

View Document

09/01/149 January 2014 Annual return made up to 27 December 2013 with full list of shareholders

View Document

02/07/132 July 2013 REGISTERED OFFICE CHANGED ON 02/07/2013 FROM C/O RREEF REAL ESTATE 1 APPOLD STREET LONDON EC2A 2UU

View Document

15/05/1315 May 2013 ALTER ARTICLES 07/05/2013

View Document

15/05/1315 May 2013 ARTICLES OF ASSOCIATION

View Document

07/05/137 May 2013 DIRECTOR APPOINTED DR GUOZHUO SUN

View Document

07/05/137 May 2013 DIRECTOR APPOINTED GUANGCAI LIU

View Document

07/05/137 May 2013 DIRECTOR APPOINTED JESSICA GRACE HARDMAN

View Document

07/05/137 May 2013 DIRECTOR APPOINTED OLIVER ABESSER

View Document

07/05/137 May 2013 CORPORATE SECRETARY APPOINTED WSM SERVICES LIMITED

View Document

23/04/1323 April 2013 APPOINTMENT TERMINATED, DIRECTOR DAVID PUDGE

View Document

23/04/1323 April 2013 APPOINTMENT TERMINATED, SECRETARY TMF CORPORATE ADMINISTRATION SERVICES LIMITED

View Document

23/04/1323 April 2013 APPOINTMENT TERMINATED, DIRECTOR ADRIAN LEVY

View Document

23/04/1323 April 2013 REGISTERED OFFICE CHANGED ON 23/04/2013 FROM 5TH FLOOR 6 ST. ANDREW STREET LONDON EC4A 3AE UNITED KINGDOM

View Document

19/04/1319 April 2013 COMPANY NAME CHANGED MUSHROOMGROVE LIMITED CERTIFICATE ISSUED ON 19/04/13

View Document

19/04/1319 April 2013 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

27/12/1227 December 2012 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