About

Registered Number: 08062865
Date of Incorporation: 09/05/2012 (11 years and 11 months ago)
Company Status: Active
Registered Address: 1 Millars Brook, Molly Millars Lane, Wokingham, RG41 2AD,

 

Gabriel's Angels Ltd was founded on 09 May 2012 and are based in Wokingham, it has a status of "Active". The companies directors are listed as Payne, Jacqueline Marie-therese, Payne, Jason Frederick John. We don't know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PAYNE, Jacqueline Marie-Therese 09 May 2012 11 November 2014 1
PAYNE, Jason Frederick John 09 May 2012 11 November 2014 1

Filing History

Document Type Date
CS01 - N/A 09 June 2020
PSC04 - N/A 20 December 2019
PSC01 - N/A 20 December 2019
AA - Annual Accounts 28 August 2019
CS01 - N/A 24 May 2019
AD01 - Change of registered office address 08 May 2019
AD01 - Change of registered office address 07 May 2019
MR01 - N/A 19 March 2019
AA - Annual Accounts 30 August 2018
CS01 - N/A 23 May 2018
CS01 - N/A 11 May 2018
AA - Annual Accounts 30 August 2017
CS01 - N/A 15 May 2017
AP01 - Appointment of director 05 April 2017
AP01 - Appointment of director 05 April 2017
TM01 - Termination of appointment of director 05 April 2017
RESOLUTIONS - N/A 19 January 2017
RESOLUTIONS - N/A 16 January 2017
RESOLUTIONS - N/A 17 September 2016
RESOLUTIONS - N/A 12 September 2016
AA - Annual Accounts 30 August 2016
RESOLUTIONS - N/A 17 August 2016
RESOLUTIONS - N/A 04 August 2016
RESOLUTIONS - N/A 11 July 2016
RESOLUTIONS - N/A 24 June 2016
AR01 - Annual Return 12 May 2016
RESOLUTIONS - N/A 04 March 2016
RESOLUTIONS - N/A 24 November 2015
RESOLUTIONS - N/A 06 November 2015
RESOLUTIONS - N/A 19 October 2015
RESOLUTIONS - N/A 12 October 2015
AA - Annual Accounts 28 August 2015
RESOLUTIONS - N/A 17 July 2015
RESOLUTIONS - N/A 11 June 2015
AR01 - Annual Return 06 June 2015
RESOLUTIONS - N/A 30 April 2015
TM01 - Termination of appointment of director 16 April 2015
AP01 - Appointment of director 16 April 2015
TM01 - Termination of appointment of director 16 April 2015
AD01 - Change of registered office address 04 March 2015
AD01 - Change of registered office address 26 February 2015
AA01 - Change of accounting reference date 11 November 2014
AR01 - Annual Return 03 June 2014
AA - Annual Accounts 25 February 2014
AR01 - Annual Return 10 June 2013
CH01 - Change of particulars for director 04 April 2013
CH01 - Change of particulars for director 04 April 2013
AD01 - Change of registered office address 04 April 2013
AD01 - Change of registered office address 09 August 2012
AP01 - Appointment of director 22 May 2012
AP01 - Appointment of director 22 May 2012
TM01 - Termination of appointment of director 16 May 2012
NEWINC - New incorporation documents 09 May 2012

Mortgages & Charges

Description Date Status Charge by
A registered charge 12 March 2019 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.