ANT ANGEL CAPITAL LTD

04681554
GILLFORD PARK STADIUM PETTERIL BANK ROAD CARLISLE ENGLAND CA1 3AF

Documents

Documents
Date Category Description Pages
14 Jun 2022 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
24 May 2022 gazette Gazette Notice Compulsory 1 Buy now
29 Sep 2021 accounts Annual Accounts 2 Buy now
11 Mar 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Dec 2020 accounts Annual Accounts 2 Buy now
09 Jul 2020 resolution Resolution 3 Buy now
08 Jul 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Sep 2019 accounts Annual Accounts 2 Buy now
28 Feb 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Sep 2018 accounts Annual Accounts 2 Buy now
28 Feb 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Sep 2017 accounts Annual Accounts 2 Buy now
01 Mar 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
30 Sep 2016 accounts Annual Accounts 3 Buy now
29 Feb 2016 annual-return Annual Return 3 Buy now
30 Sep 2015 accounts Annual Accounts 4 Buy now
03 Jul 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
16 Jun 2015 change-of-name Certificate Change Of Name Company 3 Buy now
13 May 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
10 Mar 2015 annual-return Annual Return 3 Buy now
10 Mar 2015 officers Change of particulars for director (Gaele Alexander Michel Jose Tapper) 2 Buy now
10 Mar 2015 officers Change of particulars for secretary (Gaele Alexander Michel Jose Tapper) 1 Buy now
29 Dec 2014 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
29 Sep 2014 accounts Annual Accounts 10 Buy now
25 Sep 2014 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
17 Sep 2014 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
10 Jul 2014 officers Termination of appointment of director (Gisella Grassi) 1 Buy now
08 Jul 2014 address Change Registered Office Address Company With Date Old Address 1 Buy now
04 Apr 2014 annual-return Annual Return 4 Buy now
18 Mar 2014 officers Appointment of director (Ms Gisella Jeannine Palmina Grassi) 2 Buy now
15 Jul 2013 accounts Annual Accounts 11 Buy now
08 Apr 2013 annual-return Annual Return 4 Buy now
18 Dec 2012 officers Termination of appointment of director (Bruna Tapper) 1 Buy now
20 Sep 2012 accounts Annual Accounts 5 Buy now
08 Mar 2012 annual-return Annual Return 5 Buy now
12 Sep 2011 accounts Annual Accounts 4 Buy now
28 Feb 2011 annual-return Annual Return 5 Buy now
28 Feb 2011 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
11 Nov 2010 accounts Annual Accounts 2 Buy now
19 Mar 2010 annual-return Annual Return 5 Buy now
19 Mar 2010 officers Change of particulars for director (Bruna Iotti Tapper) 2 Buy now
19 Mar 2010 officers Change of particulars for secretary (Gaele Alexander Michel Jose Tapper) 1 Buy now
19 Mar 2010 officers Change of particulars for director (Gaele Alexander Michel Jose Tapper) 2 Buy now
10 Feb 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
13 Mar 2009 annual-return Return made up to 28/02/09; full list of members 4 Buy now
13 Mar 2009 accounts Annual Accounts 2 Buy now
22 Jul 2008 capital Ad 01/07/08\gbp si 9999@1=9999\gbp ic 1/10000\ 2 Buy now
22 Jul 2008 resolution Resolution 1 Buy now
10 Jul 2008 change-of-name Certificate Change Of Name Company 2 Buy now
01 Jul 2008 officers Director appointed bruna iotti tapper 1 Buy now
01 Jul 2008 officers Director and secretary's change of particulars / gaele tapper / 30/06/2008 1 Buy now
30 Jun 2008 officers Appointment terminated director gisella grassi 1 Buy now
20 May 2008 accounts Annual Accounts 2 Buy now
10 Apr 2008 annual-return Return made up to 28/02/08; full list of members 3 Buy now
03 Dec 2007 accounts Annual Accounts 2 Buy now
12 Jun 2007 annual-return Return made up to 28/02/07; full list of members 2 Buy now
13 Sep 2006 accounts Annual Accounts 2 Buy now
16 May 2006 annual-return Return made up to 28/02/06; full list of members 2 Buy now
29 Dec 2005 accounts Annual Accounts 1 Buy now
05 May 2005 annual-return Return made up to 28/02/05; full list of members 3 Buy now
10 Mar 2005 accounts Annual Accounts 1 Buy now
22 Dec 2004 address Registered office changed on 22/12/04 from: midlands company services LIMITED unit 30 the old woodyard hall drive, hagley worcestershire DY9 9LQ 1 Buy now
09 Jun 2004 annual-return Return made up to 28/02/04; full list of members 7 Buy now
29 Apr 2004 officers New director appointed 2 Buy now
29 Apr 2004 officers New secretary appointed;new director appointed 2 Buy now
15 Oct 2003 officers Director resigned 1 Buy now
15 Oct 2003 officers Secretary resigned 1 Buy now
13 Oct 2003 change-of-name Certificate Change Of Name Company 2 Buy now
28 Feb 2003 incorporation Incorporation Company 9 Buy now