Download leads from Nexok and grow your business. Find out more

Angelscot Ltd

Documents

Total Documents88
Total Pages205

Filing History

28 January 2014Final Gazette dissolved via voluntary strike-off
28 January 2014Final Gazette dissolved via voluntary strike-off
15 October 2013First Gazette notice for voluntary strike-off
15 October 2013First Gazette notice for voluntary strike-off
2 October 2013Application to strike the company off the register
2 October 2013Application to strike the company off the register
9 September 2013Total exemption small company accounts made up to 31 December 2012
9 September 2013Total exemption small company accounts made up to 31 December 2012
22 August 2013Termination of appointment of Stephen Kelly as a secretary
22 August 2013Termination of appointment of Stephen John Kelly as a secretary on 22 July 2013
5 March 2013Annual return made up to 18 December 2012 with a full list of shareholders
Statement of capital on 2013-03-05
  • GBP 100
5 March 2013Annual return made up to 18 December 2012 with a full list of shareholders
Statement of capital on 2013-03-05
  • GBP 100
28 September 2012Total exemption small company accounts made up to 31 December 2011
28 September 2012Total exemption small company accounts made up to 31 December 2011
15 February 2012Annual return made up to 18 December 2011 with a full list of shareholders
15 February 2012Annual return made up to 18 December 2011 with a full list of shareholders
29 September 2011Total exemption small company accounts made up to 31 December 2010
29 September 2011Total exemption small company accounts made up to 31 December 2010
15 September 2011Total exemption small company accounts made up to 31 December 2009
15 September 2011Total exemption small company accounts made up to 31 December 2009
31 August 2011Secretary's details changed for Mr Stephen John Kelly on 31 August 2011
31 August 2011Director's details changed for Gasan Gasanov on 31 August 2011
31 August 2011Director's details changed for Gasan Gasanov on 31 August 2011
31 August 2011Secretary's details changed for Mr Stephen John Kelly on 31 August 2011
21 May 2011Compulsory strike-off action has been discontinued
21 May 2011Compulsory strike-off action has been discontinued
19 May 2011Total exemption small company accounts made up to 31 December 2008
19 May 2011Total exemption small company accounts made up to 31 December 2008
12 May 2011Registered office address changed from Second Floor, De Burgh House Market Road Wickford Essex SS12 0BB United Kingdom on 12 May 2011
12 May 2011Registered office address changed from Second Floor, De Burgh House Market Road Wickford Essex SS12 0BB United Kingdom on 12 May 2011
5 May 2011Compulsory strike-off action has been suspended
5 May 2011Compulsory strike-off action has been suspended
26 April 2011First Gazette notice for compulsory strike-off
26 April 2011First Gazette notice for compulsory strike-off
14 January 2011Annual return made up to 18 December 2010 with a full list of shareholders
14 January 2011Annual return made up to 18 December 2010 with a full list of shareholders
15 January 2010Annual return made up to 18 December 2009 with a full list of shareholders
15 January 2010Annual return made up to 18 December 2009 with a full list of shareholders
12 November 2009Secretary's details changed for Stephen John Kelly on 1 October 2009
12 November 2009Director's details changed for Gasan Gasanov on 1 October 2009
12 November 2009Director's details changed for Gasan Gasanov on 1 October 2009
12 November 2009Secretary's details changed for Stephen John Kelly on 1 October 2009
12 November 2009Secretary's details changed for Stephen John Kelly on 1 October 2009
12 November 2009Director's details changed for Gasan Gasanov on 1 October 2009
27 February 2009Registered office changed on 27/02/2009 from atherton house 13 lower southend road wickford essex SS11 8AB
27 February 2009Registered office changed on 27/02/2009 from atherton house 13 lower southend road wickford essex SS11 8AB
19 January 2009Total exemption small company accounts made up to 31 December 2007
19 January 2009Total exemption small company accounts made up to 31 December 2007
19 December 2008Return made up to 18/12/08; full list of members
19 December 2008Return made up to 18/12/08; full list of members
20 December 2007Location of debenture register
20 December 2007Location of register of members
20 December 2007Location of register of members
20 December 2007Return made up to 18/12/07; full list of members
20 December 2007Location of debenture register
20 December 2007Return made up to 18/12/07; full list of members
3 October 2007New director appointed
3 October 2007New director appointed
2 October 2007Director resigned
2 October 2007Director resigned
24 May 2007Director resigned
24 May 2007Ad 16/04/07-16/04/07 £ si 98@1=98 £ ic 2/100
24 May 2007Secretary resigned
24 May 2007Director resigned
24 May 2007Secretary resigned
24 May 2007Ad 16/04/07-16/04/07 £ si 98@1=98 £ ic 2/100
16 May 2007New secretary appointed
16 May 2007New secretary appointed
16 May 2007New director appointed
16 May 2007New director appointed
27 April 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
27 April 2007Nc inc already adjusted 15/04/07
27 April 2007Nc inc already adjusted 15/04/07
27 April 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
27 March 2007Ad 26/02/07--------- £ si 1@1=1 £ ic 1/2
27 March 2007Ad 26/02/07--------- £ si 1@1=1 £ ic 1/2
10 March 2007New secretary appointed
10 March 2007New director appointed
10 March 2007New director appointed
10 March 2007New secretary appointed
12 January 2007Secretary resigned
12 January 2007Secretary resigned
12 January 2007Director resigned
12 January 2007Registered office changed on 12/01/07 from: 39A leicester road salford manchester M7 4AS
12 January 2007Registered office changed on 12/01/07 from: 39A leicester road salford manchester M7 4AS
12 January 2007Director resigned
18 December 2006Incorporation
18 December 2006Incorporation
Sign up now to grow your client base. Plans & Pricing