ANGEL BUSINESS CONSULTANTS LIMITED

10476574 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff, CF14 8LH
StatusACTIVE
Company No.10476574
CategoryPrivate Limited Company
Incorporated14 Nov 2016
Age7 years, 7 months, 20 days
JurisdictionEngland Wales

SUMMARY

ANGEL BUSINESS CONSULTANTS LIMITED is an active private limited company with number 10476574. It was incorporated 7 years, 7 months, 20 days ago, on 14 November 2016. The company address is 10476574 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff, CF14 8LH.



Company Fillings

Dissolved compulsory strike off suspended

Date: 09 Feb 2024

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 23 Jan 2024

Category: Gazette

Type: GAZ1

Documents

View document PDF

Default companies house registered office address applied

Date: 15 Jan 2024

Action Date: 15 Jan 2024

Category: Address

Type: RP05

Change date: 2024-01-15

Default address: PO Box 4385, 10476574 - Companies House Default Address, Cardiff, CF14 8LH

Documents

View document PDF

Cessation of a person with significant control

Date: 25 Sep 2023

Action Date: 12 Sep 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Daniel Nomarfo

Cessation date: 2023-09-12

Documents

View document PDF

Termination director company with name termination date

Date: 25 Sep 2023

Action Date: 12 Sep 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Daniel Nomarfo

Termination date: 2023-09-12

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Aug 2023

Action Date: 30 Aug 2023

Category: Address

Type: AD01

Change date: 2023-08-30

Old address: 20-22 Wenlock Road London N1 7GU United Kingdom

New address: 32 Clyde Terrace London SE23 3BA

Documents

View document PDF

Gazette filings brought up to date

Date: 15 Jul 2023

Category: Gazette

Type: DISS40

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 10 Jun 2023

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 09 May 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Aug 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Cessation of a person with significant control

Date: 06 Jun 2022

Action Date: 30 Mar 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Rick Murray

Cessation date: 2021-03-30

Documents

View document PDF

Termination director company with name termination date

Date: 06 Jun 2022

Action Date: 30 Mar 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Rick Murray

Termination date: 2021-03-30

Documents

View document PDF

Notification of a person with significant control

Date: 06 Jun 2022

Action Date: 29 Mar 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Daniel Nomarfo

Notification date: 2022-03-29

Documents

View document PDF

Appoint person director company with name date

Date: 06 Jun 2022

Action Date: 29 Mar 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Daniel Nomarfo

Appointment date: 2022-03-29

Documents

View document PDF

Cessation of a person with significant control

Date: 29 May 2022

Action Date: 29 Mar 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Daniel Nomarfo

Cessation date: 2022-03-29

Documents

View document PDF

Termination director company with name termination date

Date: 29 May 2022

Action Date: 29 Mar 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Daniel Nomarfo

Termination date: 2022-03-29

Documents

View document PDF

Notification of a person with significant control

Date: 29 May 2022

Action Date: 30 Mar 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Rick Murray

Notification date: 2021-03-30

Documents

View document PDF

Appoint person director company with name date

Date: 29 May 2022

Action Date: 30 Mar 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Rick Murray

Appointment date: 2021-03-30

Documents

View document PDF

Confirmation statement with updates

Date: 18 Feb 2022

Action Date: 18 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-18

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Feb 2022

Action Date: 17 Feb 2022

Category: Address

Type: AD01

Change date: 2022-02-17

Old address: George Lodge Cottage George Lodge Cottage George Road Kingston upon Thames KT2 7NR United Kingdom

New address: 20-22 Wenlock Road London N1 7GU

Documents

View document PDF

Notification of a person with significant control

Date: 17 Feb 2022

Action Date: 14 Feb 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Daniel Nomarfo

Notification date: 2022-02-14

Documents

View document PDF

Cessation of a person with significant control

Date: 17 Feb 2022

Action Date: 14 Feb 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Oluwunmi Adeyemi

Cessation date: 2022-02-14

Documents

View document PDF

Confirmation statement with updates

Date: 16 Feb 2022

Action Date: 16 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-16

Documents

View document PDF

Termination director company with name termination date

Date: 14 Feb 2022

Action Date: 13 Feb 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Oluwunmi Adeyemi

Termination date: 2022-02-13

Documents

View document PDF

Termination secretary company with name termination date

Date: 14 Feb 2022

Action Date: 13 Feb 2022

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Henry Hills

Termination date: 2022-02-13

Documents

View document PDF

Appoint person director company with name date

Date: 14 Feb 2022

Action Date: 14 Feb 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Daniel Nomarfo

Appointment date: 2022-02-14

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Dec 2021

Action Date: 28 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-28

Documents

View document PDF

Accounts amended with accounts type total exemption full

Date: 05 Feb 2021

Action Date: 31 Dec 2018

Category: Accounts

Type: AAMD

Made up date: 2018-12-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Jan 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Jan 2021

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Accounts amended with accounts type total exemption full

Date: 26 Jan 2021

Action Date: 31 Dec 2017

Category: Accounts

Type: AAMD

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Jan 2021

Action Date: 28 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Jan 2020

Action Date: 21 Jan 2020

Category: Address

Type: AD01

Change date: 2020-01-21

Old address: George Lodge Cottage George Lodge Cottage George Road Kingston upon Thames KT2 7NR United Kingdom

New address: George Lodge Cottage George Lodge Cottage George Road Kingston upon Thames KT2 7NR

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Jan 2020

Action Date: 21 Jan 2020

Category: Address

Type: AD01

Change date: 2020-01-21

Old address: 29 Marlings Park Avenue Chislehurst BR7 6QN England

New address: George Lodge Cottage George Lodge Cottage George Road Kingston upon Thames KT2 7NR

Documents

View document PDF

Appoint person secretary company with name date

Date: 20 Jan 2020

Action Date: 12 Jan 2020

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Henry Hills

Appointment date: 2020-01-12

Documents

View document PDF

Accounts amended with accounts type total exemption full

Date: 30 Oct 2019

Action Date: 31 Dec 2017

Category: Accounts

Type: AAMD

Made up date: 2017-12-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Oct 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 28 Oct 2019

Action Date: 28 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 31 Jul 2019

Action Date: 31 Jul 2019

Category: Address

Type: AD01

Change date: 2019-07-31

Old address: C/O 17 Lichfield Street Lichfield Street Stone ST15 8NA England

New address: 29 Marlings Park Avenue Chislehurst BR7 6QN

Documents

View document PDF

Appoint person director company with name date

Date: 31 Jul 2019

Action Date: 01 Feb 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Oluwunmi Adeyemi

Appointment date: 2019-02-01

Documents

View document PDF

Cessation of a person with significant control

Date: 31 Jul 2019

Action Date: 01 Jul 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Madeleine Cope

Cessation date: 2019-07-01

Documents

View document PDF

Notification of a person with significant control

Date: 31 Jul 2019

Action Date: 01 Feb 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Oluwunmi Adeyemi

Notification date: 2019-02-01

Documents

View document PDF

Cessation of a person with significant control

Date: 31 Jul 2019

Action Date: 13 Jul 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Faith Gundani

Cessation date: 2019-07-13

Documents

View document PDF

Termination director company with name termination date

Date: 31 Jul 2019

Action Date: 13 Jul 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Faith Gundani

Termination date: 2019-07-13

Documents

View document PDF

Confirmation statement with updates

Date: 11 Feb 2019

Action Date: 11 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-11

Documents

View document PDF

Appoint person director company with name date

Date: 11 Feb 2019

Action Date: 11 Feb 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Faith Gundani

Appointment date: 2019-02-11

Documents

View document PDF

Termination director company with name termination date

Date: 11 Feb 2019

Action Date: 11 Feb 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Madeleine Cope

Termination date: 2019-02-11

Documents

View document PDF

Notification of a person with significant control

Date: 11 Feb 2019

Action Date: 11 Feb 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Faith Gundani

Notification date: 2019-02-11

Documents

View document PDF

Cessation of a person with significant control

Date: 11 Feb 2019

Action Date: 11 Feb 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Madeleine Cope

Cessation date: 2019-02-11

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Nov 2018

Action Date: 13 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-13

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 14 Aug 2018

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Change account reference date company previous extended

Date: 13 Aug 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA01

Made up date: 2017-11-30

New date: 2017-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 28 Dec 2017

Action Date: 13 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-13

Documents

View document PDF

Notification of a person with significant control

Date: 26 Sep 2017

Action Date: 11 Aug 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Madeleine Cope

Notification date: 2017-08-11

Documents

View document PDF

Cessation of a person with significant control

Date: 29 Aug 2017

Action Date: 15 Aug 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Jonathan Charles Hawkins

Cessation date: 2017-08-15

Documents

View document PDF

Notification of a person with significant control

Date: 29 Aug 2017

Action Date: 15 Aug 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Madeleine Cope

Notification date: 2017-08-15

Documents

View document PDF

Change person director company with change date

Date: 29 Aug 2017

Action Date: 15 Aug 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-08-15

Officer name: Miss Madeleine Cope

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Aug 2017

Action Date: 29 Aug 2017

Category: Address

Type: AD01

Change date: 2017-08-29

Old address: 7 Mount Edge Hopton Stafford ST18 0TG England

New address: C/O 17 Lichfield Street Lichfield Street Stone ST15 8NA

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Aug 2017

Action Date: 15 Aug 2017

Category: Address

Type: AD01

Change date: 2017-08-15

Old address: Church Farm Priston Lane Marksbury Bath BA2 9HQ England

New address: 7 Mount Edge Hopton Stafford ST18 0TG

Documents

View document PDF

Appoint person director company with name date

Date: 15 Aug 2017

Action Date: 11 Aug 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Madeleine Cope

Appointment date: 2017-08-11

Documents

View document PDF

Termination director company with name termination date

Date: 15 Aug 2017

Action Date: 11 Aug 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jonathan Charles Hawkins

Termination date: 2017-08-11

Documents

View document PDF

Incorporation company

Date: 14 Nov 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

A & S TOWNSEND LIMITED

7 ST PAULS YARD,NEWPORT PAGNELL,MK16 0EG

Number:04463206
Status:ACTIVE
Category:Private Limited Company

BODHI TREE INTERNATIONAL LIMITED

21 QUEEN OF DENMARK COURT,LONDON,SE16 7TB

Number:10105503
Status:ACTIVE
Category:Private Limited Company

COXON'S ELECTRICAL SUPPLIES LTD

37A JOHN STREET,HOUGHTON LE SPRING,DH5 9HX

Number:11705871
Status:ACTIVE
Category:Private Limited Company

GOLD PHOTOS LIMITED

97A HANWORTH RD,HAMPTON,TW12 3EA

Number:11101271
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

LM ROPE ACCESS LTD

WINDSOR HOUSE TROON WAY BUSINESS CENTRE,LEICESTER,LE4 9HA

Number:09633620
Status:ACTIVE
Category:Private Limited Company

SYNESIUS IT LTD

OFFICE 9 70,LONDON,SW15 2RP

Number:08068852
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