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

Angel Ego Films Limited

Documents

Total Documents33
Total Pages98

Filing History

26 July 2011Final Gazette dissolved via voluntary strike-off
26 July 2011Final Gazette dissolved via voluntary strike-off
12 April 2011First Gazette notice for voluntary strike-off
12 April 2011First Gazette notice for voluntary strike-off
31 March 2011Application to strike the company off the register
31 March 2011Application to strike the company off the register
14 February 2011Annual return made up to 17 January 2011 with a full list of shareholders
Statement of capital on 2011-02-14
  • GBP 100
14 February 2011Annual return made up to 17 January 2011 with a full list of shareholders
Statement of capital on 2011-02-14
  • GBP 100
31 October 2010Total exemption small company accounts made up to 31 January 2010
31 October 2010Total exemption small company accounts made up to 31 January 2010
15 February 2010Annual return made up to 17 January 2010 with a full list of shareholders
15 February 2010Annual return made up to 17 January 2010 with a full list of shareholders
14 February 2010Director's details changed for Mr Lewis Andrew Mcgregor on 12 February 2010
14 February 2010Director's details changed for Matthew John Taabu on 12 February 2010
14 February 2010Director's details changed for Matthew John Taabu on 12 February 2010
14 February 2010Director's details changed for Mr Lewis Andrew Mcgregor on 12 February 2010
4 November 2009Total exemption small company accounts made up to 31 January 2009
4 November 2009Total exemption small company accounts made up to 31 January 2009
9 February 2009Return made up to 17/01/09; full list of members
9 February 2009Return made up to 17/01/09; full list of members
7 November 2008Total exemption small company accounts made up to 31 January 2008
7 November 2008Total exemption small company accounts made up to 31 January 2008
6 November 2008Director's change of particulars / lewis mcgregor / 06/11/2008
6 November 2008Director's Change of Particulars / lewis mcgregor / 06/11/2008 / HouseName/Number was: 21, now: 29; Street was: oak court, now: the croft; Area was: woodfield plantation, now: thorne; Post Code was: DN48TT, now: DN8 5TL
30 May 2008Director's change of particulars / lewis mcgregor / 29/05/2008
30 May 2008Director's Change of Particulars / lewis mcgregor / 29/05/2008 / Title was: , now: mr; HouseName/Number was: , now: 21; Street was: 131 tenter balk lane, now: oak court; Area was: adwick, now: woodfield plantation; Post Code was: DN67EE, now: DN48TT; Country was: , now: uk
13 February 2008Director's particulars changed
13 February 2008Return made up to 17/01/08; full list of members
13 February 2008Director's particulars changed
13 February 2008Return made up to 17/01/08; full list of members
13 February 2008Director's particulars changed
13 February 2008Director's particulars changed
17 January 2007Incorporation
Sign up now to grow your client base. Plans & Pricing
Clear Nexok History

Companies Viewed

Directors Viewed