My Little Angel Ltd was founded on 21 October 2002, it's status is listed as "Dissolved". The organisation has 4 directors listed as Everson, Jayne, Miell, Angela Jayne, Everson, Jayne Marie, Everson, Phillip in the Companies House registry. We do not know the number of employees at the business.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
EVERSON, Jayne Marie | 03 January 2003 | - | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
EVERSON, Jayne | 23 January 2012 | - | 1 |
MIELL, Angela Jayne | 13 April 2012 | - | 1 |
EVERSON, Phillip | 14 June 2011 | 23 January 2012 | 1 |
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 13 May 2020 | |
LIQ14 - N/A | 13 February 2020 | |
LIQ03 - N/A | 11 April 2019 | |
NDISC - N/A | 25 April 2018 | |
NDISC - N/A | 25 April 2018 | |
NDISC - N/A | 25 April 2018 | |
NDISC - N/A | 25 April 2018 | |
NDISC - N/A | 25 April 2018 | |
NDISC - N/A | 25 April 2018 | |
NDISC - N/A | 25 April 2018 | |
NDISC - N/A | 25 April 2018 | |
NDISC - N/A | 25 April 2018 | |
NDISC - N/A | 23 April 2018 | |
AD01 - Change of registered office address | 27 February 2018 | |
RESOLUTIONS - N/A | 23 February 2018 | |
LIQ02 - N/A | 23 February 2018 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 23 February 2018 | |
CS01 - N/A | 05 December 2017 | |
AA - Annual Accounts | 31 October 2017 | |
MR04 - N/A | 27 July 2017 | |
MR01 - N/A | 22 March 2017 | |
CS01 - N/A | 01 December 2016 | |
AA - Annual Accounts | 14 October 2016 | |
MR01 - N/A | 24 August 2016 | |
SH01 - Return of Allotment of shares | 24 February 2016 | |
AR01 - Annual Return | 11 January 2016 | |
AA - Annual Accounts | 12 November 2015 | |
AD01 - Change of registered office address | 22 September 2015 | |
MR01 - N/A | 15 July 2015 | |
AA01 - Change of accounting reference date | 25 June 2015 | |
AR01 - Annual Return | 15 December 2014 | |
AA - Annual Accounts | 24 March 2014 | |
SH01 - Return of Allotment of shares | 20 March 2014 | |
AD01 - Change of registered office address | 17 January 2014 | |
AR01 - Annual Return | 18 November 2013 | |
AA - Annual Accounts | 17 May 2013 | |
AR01 - Annual Return | 17 November 2012 | |
AA - Annual Accounts | 28 May 2012 | |
AP03 - Appointment of secretary | 13 April 2012 | |
AD01 - Change of registered office address | 13 April 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 19 March 2012 | |
AP03 - Appointment of secretary | 25 January 2012 | |
TM02 - Termination of appointment of secretary | 25 January 2012 | |
AR01 - Annual Return | 27 October 2011 | |
AA - Annual Accounts | 28 June 2011 | |
AP03 - Appointment of secretary | 14 June 2011 | |
TM02 - Termination of appointment of secretary | 14 June 2011 | |
AD01 - Change of registered office address | 14 June 2011 | |
AR01 - Annual Return | 18 November 2010 | |
AA - Annual Accounts | 01 July 2010 | |
AD01 - Change of registered office address | 29 June 2010 | |
AR01 - Annual Return | 04 December 2009 | |
CH01 - Change of particulars for director | 04 December 2009 | |
AA - Annual Accounts | 06 July 2009 | |
363a - Annual Return | 15 January 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 15 January 2009 | |
AA - Annual Accounts | 27 August 2008 | |
225 - Change of Accounting Reference Date | 12 February 2008 | |
363s - Annual Return | 14 November 2007 | |
AA - Annual Accounts | 04 September 2007 | |
363s - Annual Return | 10 November 2006 | |
395 - Particulars of a mortgage or charge | 16 September 2006 | |
AA - Annual Accounts | 01 September 2006 | |
363s - Annual Return | 24 November 2005 | |
AA - Annual Accounts | 04 March 2005 | |
363s - Annual Return | 12 January 2005 | |
AA - Annual Accounts | 18 January 2004 | |
363s - Annual Return | 03 November 2003 | |
288a - Notice of appointment of directors or secretaries | 22 January 2003 | |
288a - Notice of appointment of directors or secretaries | 22 January 2003 | |
287 - Change in situation or address of Registered Office | 22 January 2003 | |
288b - Notice of resignation of directors or secretaries | 29 October 2002 | |
288b - Notice of resignation of directors or secretaries | 29 October 2002 | |
NEWINC - New incorporation documents | 21 October 2002 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 22 March 2017 | Outstanding |
N/A |
A registered charge | 23 August 2016 | Outstanding |
N/A |
A registered charge | 10 July 2015 | Fully Satisfied |
N/A |
Agreement | 15 September 2006 | Fully Satisfied |
N/A |