Angelus Restaurants Limited

DataGardener
dissolved

Angelus Restaurants Limited

06029818Private Limited With Share Capital

Quadrant House, 4 Thomas More Square, London, E1W1YW
Incorporated

15/12/2006

Company Age

19 years

Directors

2

Employees

SIC Code

56101

Risk

Company Overview

Registration, classification & business activity

Angelus Restaurants Limited (06029818) is a private limited with share capital incorporated on 15/12/2006 (19 years old) and registered in london, E1W1YW. The company operates under SIC code 56101 - licenced restaurants.

Private Limited With Share Capital
SIC: 56101
Incorporated 15/12/2006
E1W1YW

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

2

Directors

3

Shareholders

1

CCJs

Board of Directors

2

Charges

3

Registered

1

Outstanding

0

Part Satisfied

2

Satisfied

Filed Documents

80
Gazette Dissolved Liquidation
Category:Gazette
Date:27-01-2024
Liquidation Voluntary Creditors Return Of Final Meeting
Category:Insolvency
Date:27-10-2023
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:31-08-2023
Liquidation Voluntary Arrangement Completion
Category:Insolvency
Date:13-03-2023
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:25-08-2022
Liquidation Cva Supervisors Abstract Of Receipts Payments With Brought Down Date
Category:Insolvency
Date:08-01-2022
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:01-09-2021
Liquidation Cva Supervisors Abstract Of Receipts Payments With Brought Down Date
Category:Insolvency
Date:22-01-2021
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:14-09-2020
Liquidation Cva Supervisors Abstract Of Receipts Payments With Brought Down Date
Category:Insolvency
Date:09-09-2020
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:04-09-2019
Liquidation Voluntary Arrangement Meeting Approving Companies Voluntary Arrangement
Category:Insolvency
Date:22-08-2019
Liquidation Court Order Miscellaneous
Category:Insolvency
Date:22-08-2019
Liquidation Voluntary Resignation Liquidator
Category:Insolvency
Date:20-06-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:07-06-2019
Liquidation Cva Supervisors Abstract Of Receipts Payments With Brought Down Date
Category:Insolvency
Date:22-01-2019
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:30-08-2018
Liquidation Cva Supervisors Abstract Of Receipts Payments With Brought Down Date
Category:Insolvency
Date:15-01-2018
Liquidation Voluntary Statement Of Affairs
Category:Insolvency
Date:01-08-2017
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:17-07-2017
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:12-07-2017
Resolution
Category:Resolution
Date:12-07-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:26-04-2017
Liquidation Cva Supervisors Abstract Of Receipts Payments With Brought Down Date
Category:Insolvency
Date:03-01-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-09-2016
Confirmation Statement With Updates
Category:Confirmation Statement
Date:25-08-2016
Liquidation Voluntary Arrangement Meeting Approving Companies Voluntary Arrangement
Category:Insolvency
Date:25-11-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:03-10-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-09-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:09-04-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:26-09-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:28-08-2014
Mortgage Satisfy Charge Full
Category:Mortgage
Date:13-01-2014
Mortgage Satisfy Charge Full
Category:Mortgage
Date:13-01-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:27-09-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:01-08-2013
Change Person Director Company With Change Date
Category:Officers
Date:01-08-2013
Change Person Director Company With Change Date
Category:Officers
Date:01-08-2013
Change Person Director Company With Change Date
Category:Officers
Date:01-08-2013
Change Registered Office Address Company With Date Old Address
Category:Address
Date:31-07-2013
Termination Secretary Company With Name
Category:Officers
Date:27-11-2012
Termination Director Company With Name
Category:Officers
Date:27-11-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:27-09-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:11-07-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:31-01-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:30-01-2012
Termination Director Company With Name
Category:Officers
Date:30-01-2012
Termination Director Company With Name
Category:Officers
Date:30-01-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:26-09-2011
Appoint Person Director Company With Name
Category:Officers
Date:19-09-2011
Termination Director Company With Name
Category:Officers
Date:15-09-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:24-01-2011
Appoint Corporate Secretary Company With Name
Category:Officers
Date:21-01-2011
Appoint Person Director Company With Name
Category:Officers
Date:21-01-2011
Termination Secretary Company With Name
Category:Officers
Date:21-01-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:29-09-2010
Appoint Person Director Company With Name
Category:Officers
Date:14-09-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:11-02-2010
Change Person Director Company With Change Date
Category:Officers
Date:11-02-2010
Change Corporate Secretary Company With Change Date
Category:Officers
Date:11-02-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:29-10-2009
Legacy
Category:Annual Return
Date:04-02-2009
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:13-10-2008
Legacy
Category:Mortgage
Date:24-06-2008
Legacy
Category:Capital
Date:20-06-2008
Legacy
Category:Capital
Date:19-06-2008
Resolution
Category:Resolution
Date:19-06-2008
Resolution
Category:Resolution
Date:17-06-2008
Legacy
Category:Annual Return
Date:18-12-2007
Certificate Change Of Name Company
Category:Change Of Name
Date:26-10-2007
Legacy
Category:Capital
Date:22-08-2007
Legacy
Category:Address
Date:06-06-2007
Legacy
Category:Mortgage
Date:05-06-2007
Legacy
Category:Officers
Date:21-05-2007
Legacy
Category:Officers
Date:11-05-2007
Legacy
Category:Officers
Date:02-05-2007
Legacy
Category:Officers
Date:02-05-2007
Legacy
Category:Officers
Date:02-05-2007
Certificate Change Of Name Company
Category:Change Of Name
Date:23-04-2007
Incorporation Company
Category:Incorporation
Date:15-12-2006

Risk Assessment

Not Rated

International Score

Accounts

Typetotal exemption small
Due Date30/09/2017
Filing Date30/09/2016
Latest Accounts31/12/2015

Trading Addresses

Quadrant House, 4 Thomas More Square, London, E1W 1Yw, E1W1YWRegistered

Contact

Quadrant House, 4 Thomas More Square, London, E1W1YW