-
ANGEL PAINTERS AND DECORATORS LIMITED - Mountview Court, 1148 High Road, Whetstone, London, United Kingdom
Company Information
- Company registration number
- 08049434
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- Mountview Court
- 1148 High Road
- Whetstone
- London
- N20 0RA Mountview Court, 1148 High Road, Whetstone, London, N20 0RA UK
Management
- Managing Directors
- -
Company Details
- Type of Business
- ltd
- Incorporated
- 2012-04-27
- Age Of Company 2012-04-27 12 years
- SIC/NACE
- 43341
Ownership
- Beneficial Owners
- Mrs Rosemarie Pask
- Mrs Rosemarie Pask
Jurisdiction Particularities
- Additional Status Details
- Liquidation
- Filing of Accounts
- Due Date: 2019-01-31
- Last Date: 2017-04-30
- Annual Return
- Due Date: 2019-05-11
- Last Date: 2018-04-27
-
ANGEL PAINTERS AND DECORATORS LIMITED Company Description
- ANGEL PAINTERS AND DECORATORS LIMITED is a ltd registered in United Kingdom with the Company reg no 08049434. Its current trading status is "live". It was registered 2012-04-27. It has declared SIC or NACE codes as "43341". It can be contacted at Mountview Court .
Get ANGEL PAINTERS AND DECORATORS LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Angel Painters And Decorators Limited - Mountview Court, 1148 High Road, Whetstone, London, United Kingdom
- 2012-04-27
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for ANGEL PAINTERS AND DECORATORS LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2023
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2023-06-26) - LIQ03
keyboard_arrow_right 2022
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2022-07-25) - LIQ03
keyboard_arrow_right 2021
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2021-07-07) - LIQ03
keyboard_arrow_right 2020
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2020-07-07) - LIQ03
keyboard_arrow_right 2019
-
mortgage-satisfy-charge-full (2019-08-07) - MR04
-
change-registered-office-address-company-with-date-old-address-new-address (2019-05-23) - AD01
-
liquidation-voluntary-statement-of-affairs (2019-05-22) - LIQ02
-
liquidation-voluntary-appointment-of-liquidator (2019-05-22) - 600
-
resolution (2019-05-22) - RESOLUTIONS
-
gazette-notice-compulsory (2019-04-02) - GAZ1
-
dissolved-compulsory-strike-off-suspended (2019-04-11) - DISS16(SOAS)
keyboard_arrow_right 2018
-
accounts-with-accounts-type-total-exemption-full (2018-04-30) - AA
-
confirmation-statement-with-no-updates (2018-04-27) - CS01
keyboard_arrow_right 2017
-
appoint-person-director-company-with-name-date (2017-06-01) - AP01
-
legacy (2017-06-21) - RP04CS01
-
second-filing-of-annual-return-with-made-up-date (2017-06-21) - RP04AR01
-
appoint-person-director-company-with-name-date (2017-06-14) - AP01
-
termination-director-company-with-name-termination-date (2017-06-01) - TM01
-
accounts-with-accounts-type-total-exemption-small (2017-05-31) - AA
-
gazette-filings-brought-up-to-date (2017-04-18) - DISS40
-
gazette-notice-compulsory (2017-04-04) - GAZ1
-
confirmation-statement-with-updates (2017-05-02) - CS01
keyboard_arrow_right 2016
-
change-registered-office-address-company-with-date-old-address-new-address (2016-11-15) - AD01
-
change-person-director-company-with-change-date (2016-06-30) - CH01
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-06-30) - AR01
-
accounts-with-accounts-type-total-exemption-small (2016-04-01) - AA
keyboard_arrow_right 2015
-
accounts-with-accounts-type-total-exemption-small (2015-04-19) - AA
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2015-05-11) - MR01
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-07-01) - AR01
-
termination-director-company-with-name-termination-date (2015-08-26) - TM01
-
appoint-person-director-company-with-name-date (2015-08-25) - AP01
keyboard_arrow_right 2014
-
gazette-filings-brought-up-to-date (2014-09-03) - DISS40
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-09-02) - AR01
-
gazette-notice-compulsary (2014-08-26) - GAZ1
keyboard_arrow_right 2013
-
accounts-with-accounts-type-dormant (2013-08-07) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-08-01) - AR01
keyboard_arrow_right 2012
-
incorporation-company (2012-04-27) - NEWINC