ANGEL ALERTS LTD

Register to unlock more data on OkredoRegister

ANGEL ALERTS LTD

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

08288031

Incorporation date

09/11/2012

Size

Total Exemption Small

Contacts

Registered address

Registered address

Citygate House, R/O 197-199 Baddow Road, Chelmsford, Essex CM2 7PZCopy
copy info iconCopy
See on map
Latest events (Record since 09/11/2012)
dot icon23/09/2025
Liquidators' statement of receipts and payments to 2025-04-26
dot icon07/04/2025
Registered office address changed from 10 st. Helens Road Swansea SA1 4AW Wales to Citygate House R/O 197-199 Baddow Road Chelmsford Essex CM2 7PZ on 2025-04-07
dot icon16/12/2024
Registered office address changed from C/O Mh Recovery Ltd Citygate House 197-199 Baddow Road Chelmsford Essex CM2 7PZ to 10 st. Helens Road Swansea SA1 4AW on 2024-12-16
dot icon12/11/2024
Registered office address changed from C/O Ad Business Recovery Limited, 2nd Floor Milstrete House 29 New Street Chelmsford Essex CM1 1NT to C/O Mh Recovery Ltd Citygate House 197-199 Baddow Road Chelmsford Essex CM2 7PZ on 2024-11-12
dot icon11/09/2024
Resignation of a liquidator
dot icon28/06/2024
Liquidators' statement of receipts and payments to 2024-04-26
dot icon21/06/2024
Registered office address changed from C/O Ad Business Recovery, Swift House Hoffmanns Way Chelmsford Essex CM1 1GU England to C/O Ad Business Recovery Limited, 2nd Floor Milstrete House 29 New Street Chelmsford Essex CM1 1NT on 2024-06-21
dot icon07/06/2023
Appointment of a voluntary liquidator
dot icon15/05/2023
Liquidators' statement of receipts and payments to 2023-04-26
dot icon24/01/2023
Liquidators' statement of receipts and payments to 2021-04-26
dot icon24/01/2023
Liquidators' statement of receipts and payments to 2022-04-26
dot icon24/01/2023
Liquidators' statement of receipts and payments to 2018-04-26
dot icon24/01/2023
Liquidators' statement of receipts and payments to 2019-04-26
dot icon24/01/2023
Liquidators' statement of receipts and payments to 2020-04-26
dot icon25/10/2022
Registered office address changed from C/O Mh Recovery Ltd Citygate House R/O 197-199 Baddow Road Chelmsford Essex CM2 7PZ United Kingdom to C/O Ad Business Recovery, Swift House Hoffmanns Way Chelmsford Essex CM1 1GU on 2022-10-25
dot icon13/02/2018
Registered office address changed from Marsh Hammond Limited Pek House 20 Eastcheap London EC3M 1EB to C/O Mh Recovery Ltd Citygate House R/O 197-199 Baddow Road Chelmsford Essex CM2 7PZ on 2018-02-13
dot icon15/05/2017
Registered office address changed from C/O Watermill Accounting Ltd Future Business Centre Kings Hedges Road Cambridge Cambridgeshire CB4 2HY England to Marsh Hammond Limited Pek House 20 Eastcheap London EC3M 1EB on 2017-05-15
dot icon10/05/2017
Appointment of a voluntary liquidator
dot icon10/05/2017
Declaration of solvency
dot icon10/05/2017
Resolutions
dot icon10/04/2017
Total exemption small company accounts made up to 2016-11-30
dot icon24/01/2017
Amended total exemption small company accounts made up to 2015-11-30
dot icon17/11/2016
Confirmation statement made on 2016-11-09 with updates
dot icon03/11/2016
Secretary's details changed for Mr Dinan Gunawardena on 2016-11-02
dot icon01/11/2016
Registered office address changed from St. Johns Innovation Park Cowley Road Cambridge CB4 0WS to C/O Watermill Accounting Ltd Future Business Centre Kings Hedges Road Cambridge Cambridgeshire CB4 2HY on 2016-11-01
dot icon31/08/2016
Total exemption small company accounts made up to 2015-11-30
dot icon23/11/2015
Annual return made up to 2015-11-09 with full list of shareholders
dot icon29/06/2015
Total exemption small company accounts made up to 2014-11-30
dot icon02/12/2014
Annual return made up to 2014-11-09 with full list of shareholders
dot icon05/08/2014
Total exemption small company accounts made up to 2013-11-30
dot icon20/11/2013
Annual return made up to 2013-11-09 with full list of shareholders
dot icon30/05/2013
Appointment of Mr Dinan Srilal Gunawardena as a director
dot icon11/04/2013
Change of share class name or designation
dot icon11/04/2013
Sub-division of shares on 2013-03-15
dot icon11/04/2013
Statement of capital following an allotment of shares on 2013-03-15
dot icon11/04/2013
Resolutions
dot icon09/11/2012
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/11/2016
dot iconNext confirmation date
09/11/2017
dot iconLast change occurred
30/11/2016

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/11/2016
dot iconNext account date
30/11/2017
dot iconNext due on
31/08/2018
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Paul George Cook
Director
09/11/2012 - Present
6
Mr Dinan Srilal Gunawardena
Director
21/05/2013 - Present
2
Gunawardena, Dinan Srilal
Secretary
09/11/2012 - Present
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ANGEL ALERTS LTD

ANGEL ALERTS LTD is an(a) Liquidation company incorporated on 09/11/2012 with the registered office located at Citygate House, R/O 197-199 Baddow Road, Chelmsford, Essex CM2 7PZ. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ANGEL ALERTS LTD?

toggle

ANGEL ALERTS LTD is currently Liquidation. It was registered on 09/11/2012 .

Where is ANGEL ALERTS LTD located?

toggle

ANGEL ALERTS LTD is registered at Citygate House, R/O 197-199 Baddow Road, Chelmsford, Essex CM2 7PZ.

What does ANGEL ALERTS LTD do?

toggle

ANGEL ALERTS LTD operates in the Other information technology service activities (62.09 - SIC 2007) sector.

What is the latest filing for ANGEL ALERTS LTD?

toggle

The latest filing was on 23/09/2025: Liquidators' statement of receipts and payments to 2025-04-26.