ANGELUS RESTAURANTS LIMITED

Register to unlock more data on OkredoRegister

ANGELUS RESTAURANTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

06029818

Incorporation date

15/12/2006

Size

Total Exemption Small

Contacts

Registered address

Registered address

Quadrant House, 4 Thomas More Square, London E1W 1YWCopy
copy info iconCopy
See on map
Latest events (Record since 15/12/2006)
dot icon27/01/2024
Final Gazette dissolved following liquidation
dot icon27/10/2023
Return of final meeting in a creditors' voluntary winding up
dot icon31/08/2023
Liquidators' statement of receipts and payments to 2023-06-22
dot icon13/03/2023
Notice of completion of voluntary arrangement
dot icon25/08/2022
Liquidators' statement of receipts and payments to 2022-06-22
dot icon08/01/2022
Voluntary arrangement supervisor's abstract of receipts and payments to 2021-11-09
dot icon01/09/2021
Liquidators' statement of receipts and payments to 2021-06-22
dot icon22/01/2021
Voluntary arrangement supervisor's abstract of receipts and payments to 2020-11-09
dot icon14/09/2020
Liquidators' statement of receipts and payments to 2020-06-22
dot icon09/09/2020
Voluntary arrangement supervisor's abstract of receipts and payments to 2019-11-09
dot icon04/09/2019
Liquidators' statement of receipts and payments to 2019-06-22
dot icon22/08/2019
Notice to Registrar of companies voluntary arrangement taking effect
dot icon22/08/2019
Insolvency court order
dot icon20/06/2019
Resignation of a liquidator
dot icon07/06/2019
Registered office address changed from Acre House 11-15 William Road London NW1 3ER to Quadrant House 4 Thomas More Square London E1W 1YW on 2019-06-07
dot icon22/01/2019
Voluntary arrangement supervisor's abstract of receipts and payments to 2018-11-09
dot icon30/08/2018
Liquidators' statement of receipts and payments to 2018-06-22
dot icon15/01/2018
Voluntary arrangement supervisor's abstract of receipts and payments to 2017-11-09
dot icon01/08/2017
Statement of affairs
dot icon17/07/2017
Registered office address changed from 4 Bathurst Street London W2 2SD to Acre House 11-15 William Road London NW1 3ER on 2017-07-17
dot icon12/07/2017
Appointment of a voluntary liquidator
dot icon12/07/2017
Resolutions
dot icon26/04/2017
Termination of appointment of Christel Mireille Jeanne Lombard as a director on 2016-01-01
dot icon03/01/2017
Voluntary arrangement supervisor's abstract of receipts and payments to 2016-11-09
dot icon30/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon25/08/2016
Confirmation statement made on 2016-08-01 with updates
dot icon25/11/2015
Notice to Registrar of companies voluntary arrangement taking effect
dot icon03/10/2015
Annual return made up to 2015-08-01 with full list of shareholders
dot icon30/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon09/04/2015
Registration of charge 060298180003, created on 2015-03-31
dot icon26/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon28/08/2014
Annual return made up to 2014-08-01 with full list of shareholders
dot icon13/01/2014
Satisfaction of charge 1 in full
dot icon13/01/2014
Satisfaction of charge 2 in full
dot icon27/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon01/08/2013
Annual return made up to 2013-08-01 with full list of shareholders
dot icon01/08/2013
Director's details changed for Mr John Charles Corry Ferguson on 2013-08-01
dot icon01/08/2013
Director's details changed for Mr Thierry Tomasin on 2013-08-01
dot icon01/08/2013
Director's details changed for Miss Christel Mireille Jeanne Lombard on 2013-08-01
dot icon31/07/2013
Registered office address changed from the Company Secretary London Ltd 11 Gough Square London EC4A 3DE on 2013-07-31
dot icon27/11/2012
Termination of appointment of G J Lowe Ltd as a secretary
dot icon27/11/2012
Termination of appointment of Martin Nisbet as a director
dot icon27/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon11/07/2012
Annual return made up to 2012-07-10 with full list of shareholders
dot icon31/01/2012
Annual return made up to 2011-12-31 with full list of shareholders
dot icon30/01/2012
Annual return made up to 2011-12-15 with full list of shareholders
dot icon30/01/2012
Termination of appointment of Malin Olsson as a director
dot icon30/01/2012
Termination of appointment of Malin Olsson as a director
dot icon26/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon19/09/2011
Appointment of Mr Martin Nisbet as a director
dot icon15/09/2011
Termination of appointment of Hans Troedsson as a director
dot icon24/01/2011
Annual return made up to 2010-12-15 with full list of shareholders
dot icon21/01/2011
Appointment of G J Lowe Ltd as a secretary
dot icon21/01/2011
Appointment of Mr Malin Olsson as a director
dot icon21/01/2011
Termination of appointment of The Company Secretary Services (London) Ltd as a secretary
dot icon29/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon14/09/2010
Appointment of Miss Christel Mireille Jeanne Lombard as a director
dot icon11/02/2010
Annual return made up to 2009-12-15 with full list of shareholders
dot icon11/02/2010
Director's details changed for Hans Raoul Troedsson on 2009-10-01
dot icon11/02/2010
Secretary's details changed for The Company Secretary Services (London) Ltd on 2009-10-01
dot icon29/10/2009
Total exemption small company accounts made up to 2008-12-31
dot icon04/02/2009
Return made up to 15/12/08; full list of members
dot icon13/10/2008
Total exemption small company accounts made up to 2007-12-31
dot icon24/06/2008
Particulars of a mortgage or charge / charge no: 2
dot icon20/06/2008
Ad 12/06/08\gbp si [email protected]=20000\gbp ic 1/20001\
dot icon19/06/2008
Nc inc already adjusted 12/06/08
dot icon19/06/2008
Resolutions
dot icon17/06/2008
Resolutions
dot icon18/12/2007
Return made up to 15/12/07; full list of members
dot icon26/10/2007
Certificate of change of name
dot icon22/08/2007
S-div 10/04/07
dot icon06/06/2007
Registered office changed on 06/06/07 from: lucks farm barn greenwoods lane punnetts town heathfield east sussex TN21 9HU
dot icon05/06/2007
Particulars of mortgage/charge
dot icon21/05/2007
Director resigned
dot icon11/05/2007
Director resigned
dot icon02/05/2007
New director appointed
dot icon02/05/2007
New director appointed
dot icon02/05/2007
New director appointed
dot icon23/04/2007
Certificate of change of name
dot icon15/12/2006
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2015
dot iconLast change occurred
31/12/2015

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
31/12/2015
dot iconNext account date
31/12/2016
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

0

No officers data available.

Persons with Significant Control

1
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 ANGELUS RESTAURANTS LIMITED

ANGELUS RESTAURANTS LIMITED is an(a) Dissolved company incorporated on 15/12/2006 with the registered office located at Quadrant House, 4 Thomas More Square, London E1W 1YW. There is currently no 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 ANGELUS RESTAURANTS LIMITED?

toggle

ANGELUS RESTAURANTS LIMITED is currently Dissolved. It was registered on 15/12/2006 and dissolved on 27/01/2024.

Where is ANGELUS RESTAURANTS LIMITED located?

toggle

ANGELUS RESTAURANTS LIMITED is registered at Quadrant House, 4 Thomas More Square, London E1W 1YW.

What does ANGELUS RESTAURANTS LIMITED do?

toggle

ANGELUS RESTAURANTS LIMITED operates in the Licenced restaurants (56.10/1 - SIC 2007) sector.

What is the latest filing for ANGELUS RESTAURANTS LIMITED?

toggle

The latest filing was on 27/01/2024: Final Gazette dissolved following liquidation.