DARK ANGEL INVESTMENTS LIMITED

2 Waterhouse Square 2 Waterhouse Square, London, EC1N 2AE, United Kingdom
StatusDISSOLVED
Company No.09637859
CategoryPrivate Limited Company
Incorporated15 Jun 2015
Age9 years, 23 days
JurisdictionEngland Wales
Dissolution27 Nov 2018
Years5 years, 7 months, 11 days

SUMMARY

DARK ANGEL INVESTMENTS LIMITED is an dissolved private limited company with number 09637859. It was incorporated 9 years, 23 days ago, on 15 June 2015 and it was dissolved 5 years, 7 months, 11 days ago, on 27 November 2018. The company address is 2 Waterhouse Square 2 Waterhouse Square, London, EC1N 2AE, United Kingdom.



Company Fillings

Gazette dissolved voluntary

Date: 27 Nov 2018

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 11 Sep 2018

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 31 Aug 2018

Category: Dissolution

Type: DS01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Jun 2018

Action Date: 27 Jun 2018

Category: Address

Type: AD01

Change date: 2018-06-27

Old address: The London Television Centre Upper Ground London SE1 9LT England

New address: 2 Waterhouse Square 140 Holborn London EC1N 2AE

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Jun 2018

Action Date: 12 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-12

Documents

View document PDF

Confirmation statement with updates

Date: 12 Jun 2017

Action Date: 12 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-12

Documents

View document PDF

Appoint person director company with name date

Date: 12 Jun 2017

Action Date: 28 Apr 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Simon Heath

Appointment date: 2017-04-28

Documents

View document PDF

Appoint person director company with name date

Date: 12 Jun 2017

Action Date: 28 Apr 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Pukar Mehta

Appointment date: 2017-04-28

Documents

View document PDF

Appoint person director company with name date

Date: 12 Jun 2017

Action Date: 28 Apr 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Maxine Louise Gardner

Appointment date: 2017-04-28

Documents

View document PDF

Appoint person director company with name date

Date: 12 Jun 2017

Action Date: 28 Apr 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Julian Christopher Bellamy

Appointment date: 2017-04-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Jun 2017

Action Date: 12 Jun 2017

Category: Address

Type: AD01

Change date: 2017-06-12

Old address: 101 Finsbury Pavement London EC2A 1RS United Kingdom

New address: The London Television Centre Upper Ground London SE1 9LT

Documents

View document PDF

Termination director company with name termination date

Date: 12 Jun 2017

Action Date: 28 Apr 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Simon Heath

Termination date: 2017-04-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Mar 2017

Action Date: 30 Nov 2016

Category: Accounts

Type: AA

Made up date: 2016-11-30

Documents

View document PDF

Mortgage satisfy charge full

Date: 13 Mar 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 096378590001

Documents

View document PDF

Change account reference date company previous extended

Date: 15 Feb 2017

Action Date: 30 Nov 2016

Category: Accounts

Type: AA01

Made up date: 2016-06-30

New date: 2016-11-30

Documents

View document PDF

Appoint person director company with name date

Date: 13 Dec 2016

Action Date: 13 Dec 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Roderick Selligman

Appointment date: 2016-12-13

Documents

View document PDF

Termination director company with name termination date

Date: 13 Dec 2016

Action Date: 13 Dec 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Rogert Charters

Termination date: 2016-12-13

Documents

View document PDF

Termination director company with name termination date

Date: 12 Sep 2016

Action Date: 01 Sep 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kevin James Mallon

Termination date: 2016-09-01

Documents

View document PDF

Termination director company with name termination date

Date: 12 Sep 2016

Action Date: 01 Sep 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Martin Studd

Termination date: 2016-09-01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Jun 2016

Action Date: 15 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-15

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 04 Aug 2015

Action Date: 23 Jul 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 096378590001

Charge creation date: 2015-07-23

Documents

View document PDF

Termination director company with name termination date

Date: 22 Jul 2015

Action Date: 15 Jul 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Roderick Selligman

Termination date: 2015-07-15

Documents

View document PDF

Incorporation company

Date: 15 Jun 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BUCKINGHAMSHIRE URGENT CARE ALLIANCE LLP

CONNAUGHT HOUSE 850 THE CRESCENT,COLCHESTER,CO4 9QB

Number:OC337453
Status:ACTIVE
Category:Limited Liability Partnership

F.O.G. LEISURE LIMITED

ROLA-TRAC SOUTH BURLINGHAM ROAD,NORWICH,NR13 4ET

Number:06057735
Status:ACTIVE
Category:Private Limited Company

HAIDER ASSOCIATES LTD

37 RUBY TUESDAY DRIVE,DARTFORD,DA1 5RE

Number:07789409
Status:ACTIVE
Category:Private Limited Company

MADAME GEORGE LIMITED

227 WEST END LANE,LONDON,NW6 1XJ

Number:06651606
Status:ACTIVE
Category:Private Limited Company

ORCHIDESIGN LIMITED

3 BADEN POWELL CLOSE BADEN POWELL CLOSE,CHELMSFORD,CM2 7GA

Number:07660158
Status:ACTIVE
Category:Private Limited Company

TITANIUM LAW LIMITED

2 OLD BATH ROAD,NEWBURY,RG14 1QL

Number:11152664
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source