About

Registered Number: 04814310
Date of Incorporation: 27/06/2003 (20 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 10/09/2015 (8 years and 8 months ago)
Registered Address: 19b Charlotte House, 19b Market Street, Bingham, Nottingham, NG13 8AP,

 

Angel (Europe) Ltd was established in 2003, it's status in the Companies House registry is set to "Dissolved". The companies director is listed as Mankelow, Jane Louise at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
MANKELOW, Jane Louise 27 June 2003 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 10 September 2015
4.72 - Return of final meeting in creditors' voluntary winding-up 10 June 2015
4.68 - Liquidator's statement of receipts and payments 30 April 2015
4.68 - Liquidator's statement of receipts and payments 29 October 2014
AD01 - Change of registered office address 28 August 2014
AD01 - Change of registered office address 28 August 2014
CH01 - Change of particulars for director 22 August 2014
CH03 - Change of particulars for secretary 22 August 2014
AD01 - Change of registered office address 22 August 2014
4.68 - Liquidator's statement of receipts and payments 29 April 2014
4.68 - Liquidator's statement of receipts and payments 24 October 2013
4.68 - Liquidator's statement of receipts and payments 03 May 2013
4.68 - Liquidator's statement of receipts and payments 07 November 2012
4.68 - Liquidator's statement of receipts and payments 04 May 2012
4.68 - Liquidator's statement of receipts and payments 01 November 2011
4.68 - Liquidator's statement of receipts and payments 06 May 2011
4.68 - Liquidator's statement of receipts and payments 28 October 2010
AD01 - Change of registered office address 18 November 2009
RESOLUTIONS - N/A 28 October 2009
RESOLUTIONS - N/A 28 October 2009
4.20 - N/A 28 October 2009
600 - Notice of appointment of Liquidator in a voluntary winding up 28 October 2009
363a - Annual Return 21 July 2008
AA - Annual Accounts 29 April 2008
AA - Annual Accounts 06 August 2007
363a - Annual Return 09 July 2007
363a - Annual Return 06 July 2006
AA - Annual Accounts 02 May 2006
363s - Annual Return 07 July 2005
AA - Annual Accounts 21 April 2005
363s - Annual Return 23 September 2004
CERTNM - Change of name certificate 31 August 2004
287 - Change in situation or address of Registered Office 19 April 2004
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 19 August 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 July 2003
288a - Notice of appointment of directors or secretaries 05 July 2003
288a - Notice of appointment of directors or secretaries 05 July 2003
288b - Notice of resignation of directors or secretaries 05 July 2003
288b - Notice of resignation of directors or secretaries 05 July 2003
NEWINC - New incorporation documents 27 June 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.