SAINT ANGIE AND MIKE LTD

Company Documents

DateDescription
17/06/2517 June 2025 Final Gazette dissolved via voluntary strike-off

View Document

17/06/2517 June 2025 Final Gazette dissolved via voluntary strike-off

View Document

15/05/2515 May 2025 Micro company accounts made up to 2024-08-31

View Document

01/04/251 April 2025 First Gazette notice for voluntary strike-off

View Document

01/04/251 April 2025 First Gazette notice for voluntary strike-off

View Document

25/03/2525 March 2025 Application to strike the company off the register

View Document

04/03/254 March 2025 Director's details changed for Lawrence Adimabua Nzekwue on 2024-02-16

View Document

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

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

03/08/243 August 2024 Change of details for Lawrence Adimabua Nzekwue as a person with significant control on 2023-09-01

View Document

03/08/243 August 2024 Confirmation statement made on 2024-08-03 with no updates

View Document

29/05/2429 May 2024 Director's details changed for Lawrence Adimabua Nzekwue on 2023-09-01

View Document

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

View Document

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

View Document

04/08/234 August 2023 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