ANGELS FORMATIONS LIMITED

Register to unlock more data on OkredoRegister

ANGELS FORMATIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

10144413

Incorporation date

25/04/2016

Size

Micro Entity

Contacts

Registered address

Registered address

4385, 10144413 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LHCopy
copy info iconCopy
See on map
Latest events (Record since 25/04/2016)
dot icon29/04/2025
Final Gazette dissolved via compulsory strike-off
dot icon04/02/2025
First Gazette notice for compulsory strike-off
dot icon13/12/2024
Registered office address changed to PO Box 4385, 10144413 - Companies House Default Address, Cardiff, CF14 8LH on 2024-12-13
dot icon21/05/2024
Micro company accounts made up to 2024-04-30
dot icon17/01/2024
Micro company accounts made up to 2023-04-30
dot icon07/12/2023
Confirmation statement made on 2023-11-01 with no updates
dot icon25/01/2023
Compulsory strike-off action has been discontinued
dot icon24/01/2023
First Gazette notice for compulsory strike-off
dot icon20/01/2023
Confirmation statement made on 2022-11-01 with no updates
dot icon03/10/2022
Micro company accounts made up to 2022-04-30
dot icon01/11/2021
Confirmation statement made on 2021-11-01 with updates
dot icon01/11/2021
Termination of appointment of Kerry Ann Oldroyd as a director on 2021-11-01
dot icon05/10/2021
Change of details for Mr David Declan Brown as a person with significant control on 2021-10-04
dot icon04/10/2021
Confirmation statement made on 2021-10-04 with updates
dot icon04/10/2021
Director's details changed for Mr David Declan Brown on 2021-10-04
dot icon04/10/2021
Appointment of Miss Kerry Ann Oldroyd as a director on 2021-09-21
dot icon29/09/2021
Registered office address changed from 26 Linden Terrace Linden Terrace Pontefract WF8 4AE England to Dept 3851 43 Owston Road Carcroft Doncaster DN6 8DA on 2021-09-29
dot icon21/09/2021
Appointment of Mr David Declan Brown as a director on 2021-09-21
dot icon21/09/2021
Registered office address changed from 106 Wellington Court Devils Tower Road Gibraltar GX11 1AA to 26 Linden Terrace Linden Terrace Pontefract WF8 4AE on 2021-09-21
dot icon21/09/2021
Notification of David Declan Brown as a person with significant control on 2021-09-21
dot icon21/09/2021
Registered office address changed from 106 106 Wellington Court Devils Tower Road Gibraltar Gibraltar GX11 1AA to 106 Wellington Court Devils Tower Road Gibraltar GX11 1AA on 2021-09-21
dot icon21/09/2021
Confirmation statement made on 2021-09-21 with updates
dot icon21/09/2021
Termination of appointment of Kerry Ann Oldroyd as a director on 2021-09-21
dot icon21/09/2021
Cessation of Kerry Ann Oldroyd as a person with significant control on 2021-09-21
dot icon21/09/2021
Registered office address changed from Suite 3 Batley Business Park Technology Drive West Yorkshire WF17 6ER England to 106 106 Wellington Court Devils Tower Road Gibraltar Gibraltar GX11 1AA on 2021-09-21
dot icon20/07/2021
Confirmation statement made on 2021-06-12 with no updates
dot icon23/06/2021
Micro company accounts made up to 2021-04-30
dot icon20/03/2021
Micro company accounts made up to 2020-04-30
dot icon20/11/2020
Resolutions
dot icon12/06/2020
Appointment of Miss Kerry Ann Oldroyd as a director on 2020-06-12
dot icon12/06/2020
Notification of Kerry Ann Oldroyd as a person with significant control on 2020-06-12
dot icon12/06/2020
Confirmation statement made on 2020-06-12 with updates
dot icon12/06/2020
Termination of appointment of David Declan Brown as a director on 2020-06-12
dot icon11/06/2020
Cessation of David Declan Brown as a person with significant control on 2020-06-11
dot icon17/04/2020
Registered office address changed from 100 Batley Business Park Technology Drive Batley WF17 6ER England to Suite 3 Batley Business Park Technology Drive West Yorkshire WF17 6ER on 2020-04-17
dot icon24/01/2020
Micro company accounts made up to 2019-04-30
dot icon23/07/2019
Confirmation statement made on 2019-07-19 with no updates
dot icon30/11/2018
Micro company accounts made up to 2018-04-30
dot icon03/10/2018
Registered office address changed from Site 37 Technology Drive Batley WF17 6ER England to 100 Batley Business Park Technology Drive Batley WF17 6ER on 2018-10-03
dot icon19/07/2018
Confirmation statement made on 2018-07-19 with updates
dot icon25/05/2018
Notification of David Declan Brown as a person with significant control on 2018-05-25
dot icon25/05/2018
Appointment of Mr David Declan Brown as a director on 2018-05-25
dot icon25/05/2018
Termination of appointment of Suzanne Lucy Broadhead as a director on 2018-05-20
dot icon25/05/2018
Cessation of Suzanne Lucy Broadhead as a person with significant control on 2018-05-20
dot icon02/05/2018
Confirmation statement made on 2018-04-24 with no updates
dot icon08/01/2018
Micro company accounts made up to 2017-04-30
dot icon03/11/2017
Registered office address changed from Suite 1 Batley Business Park Technologhy Drive Batley West Yorkshire WF17 6ER United Kingdom to Site 37 Technology Drive Batley WF17 6ER on 2017-11-03
dot icon03/05/2017
Confirmation statement made on 2017-04-24 with updates
dot icon16/02/2017
Director's details changed for Miss Suzanne Lucy Broadhead on 2017-02-15
dot icon16/02/2017
Registered office address changed from Suite 1 Batley Business Park Technologhy Drive Batley WF17 6ER England to Suite 1 Batley Business Park Technologhy Drive Batley West Yorkshire WF17 6ER on 2017-02-16
dot icon16/02/2017
Registered office address changed from PO Box WF17 6ER Suite 1 Suite 1 Batley Business Park Batley West Yorkshire WF17 6ER England to Suite 1 Batley Business Park Technologhy Drive Batley WF17 6ER on 2017-02-16
dot icon25/01/2017
Registered office address changed from 49a High Street High Street Ossett WF5 9RB England to PO Box WF17 6ER Suite 1 Suite 1 Batley Business Park Batley West Yorkshire WF17 6ER on 2017-01-25
dot icon13/06/2016
Registered office address changed from Third Floor 207 Regent Street London W1B 3HH United Kingdom to 49a High Street High Street Ossett WF5 9RB on 2016-06-13
dot icon02/06/2016
Director's details changed for Miss Suzanne Lucy Broadhead on 2016-06-01
dot icon23/05/2016
Termination of appointment of Kerry Oldroyd as a secretary on 2016-05-19
dot icon23/05/2016
Appointment of Miss Suzanne Lucy Broadhead as a director on 2016-05-20
dot icon19/05/2016
Termination of appointment of Kerry Oldroyd as a director on 2016-05-18
dot icon25/04/2016
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/04/2024
dot iconNext confirmation date
01/11/2024
dot iconLast change occurred
30/04/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/04/2024
dot iconNext account date
30/04/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
24.76K
-
0.00
-
-
2022
1
0.00
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Oldroyd, Kerry
Secretary
25/04/2016 - 19/05/2016
-
Oldroyd, Kerry
Director
25/04/2016 - 18/05/2016
-
Broadhead, Suzanne Lucy
Director
20/05/2016 - 20/05/2018
3
Miss Kerry Ann Oldroyd
Director
12/06/2020 - 21/09/2021
-
Miss Kerry Ann Oldroyd
Director
21/09/2021 - 01/11/2021
-

Persons with Significant Control

4
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ANGELS FORMATIONS LIMITED

ANGELS FORMATIONS LIMITED is an(a) Dissolved company incorporated on 25/04/2016 with the registered office located at 4385, 10144413 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LH. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ANGELS FORMATIONS LIMITED?

toggle

ANGELS FORMATIONS LIMITED is currently Dissolved. It was registered on 25/04/2016 and dissolved on 29/04/2025.

Where is ANGELS FORMATIONS LIMITED located?

toggle

ANGELS FORMATIONS LIMITED is registered at 4385, 10144413 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LH.

What does ANGELS FORMATIONS LIMITED do?

toggle

ANGELS FORMATIONS LIMITED operates in the Bookkeeping activities (69.20/2 - SIC 2007) sector.

What is the latest filing for ANGELS FORMATIONS LIMITED?

toggle

The latest filing was on 29/04/2025: Final Gazette dissolved via compulsory strike-off.