-
-
ANGELUS RESTAURANTS LIMITED - Quadrant House, 4 Thomas More Square, London, E1W 1YW, United Kingdom
Company Information
- Company registration number
- 06029818
- Company Status
- CLOSED
- Country
- United Kingdom
- Registered Address
- Quadrant House
- 4 Thomas More Square
- London
- E1W 1YW Quadrant House, 4 Thomas More Square, London, E1W 1YW UK
Management
- Managing Directors
- FERGUSON, John Charles Corry
- TOMASIN, Thierry
- Company secretaries
- -
Company Details
- Type of Business
- ltd
- Incorporated
- 2006-12-15
- Dissolved on
- 2024-01-27
- SIC/NACE
- 56101
Ownership
- Beneficial Owners
- Mr Thierry Tomasin
Jurisdiction Particularities
- Additional Status Details
- Dissolved
- Previous Names
- LOTUS CITY RESTAURANTS LIMITED
- Filing of Accounts
- Due Date: 2017-09-30
- Last Date: 2015-12-31
- Last Return Made Up To:
- 2012-07-10
- Annual Return
- Due Date: 2017-08-15
- Last Date: 2016-08-01
-
ANGELUS RESTAURANTS LIMITED Company Description
- ANGELUS RESTAURANTS LIMITED is a ltd registered in United Kingdom with the Company reg no 06029818. Its current trading status is "closed". It was registered 2006-12-15. It was previously called LOTUS CITY RESTAURANTS LIMITED. It has declared SIC or NACE codes as "56101". It has 2 directors The latest accounts are filed up to 2015-12-31. The latest annual return was filed up to 2012-07-10.It can be contacted at Quadrant House .
Get ANGELUS RESTAURANTS LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Angelus Restaurants Limited - Quadrant House, 4 Thomas More Square, London, E1W 1YW, United Kingdom
Did you know? kompany provides original and official company documents for ANGELUS RESTAURANTS LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2024
-
gazette-dissolved-liquidation (2024-01-27) - GAZ2
keyboard_arrow_right 2023
-
liquidation-voluntary-arrangement-completion (2023-03-13) - CVA4
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2023-08-31) - LIQ03
-
liquidation-voluntary-creditors-return-of-final-meeting (2023-10-27) - LIQ14
keyboard_arrow_right 2022
-
liquidation-cva-supervisors-abstract-of-receipts-payments-with-brought-down-date (2022-01-08) - CVA3
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2022-08-25) - LIQ03
keyboard_arrow_right 2021
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2021-09-01) - LIQ03
-
liquidation-cva-supervisors-abstract-of-receipts-payments-with-brought-down-date (2021-01-22) - CVA3
keyboard_arrow_right 2020
-
liquidation-cva-supervisors-abstract-of-receipts-payments-with-brought-down-date (2020-09-09) - CVA3
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2020-09-14) - LIQ03
keyboard_arrow_right 2019
-
liquidation-voluntary-arrangement-meeting-approving-companies-voluntary-arrangement (2019-08-22) - 1.1
-
liquidation-court-order-miscellaneous (2019-08-22) - LIQ MISC OC
-
liquidation-voluntary-resignation-liquidator (2019-06-20) - LIQ06
-
change-registered-office-address-company-with-date-old-address-new-address (2019-06-07) - AD01
-
liquidation-cva-supervisors-abstract-of-receipts-payments-with-brought-down-date (2019-01-22) - CVA3
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2019-09-04) - LIQ03
keyboard_arrow_right 2018
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2018-08-30) - LIQ03
-
liquidation-cva-supervisors-abstract-of-receipts-payments-with-brought-down-date (2018-01-15) - CVA3
keyboard_arrow_right 2017
-
liquidation-cva-supervisors-abstract-of-receipts-payments-with-brought-down-date (2017-01-03) - 1.3
-
termination-director-company-with-name-termination-date (2017-04-26) - TM01
-
resolution (2017-07-12) - RESOLUTIONS
-
liquidation-voluntary-statement-of-affairs (2017-08-01) - LIQ02
-
liquidation-voluntary-appointment-of-liquidator (2017-07-12) - 600
-
change-registered-office-address-company-with-date-old-address-new-address (2017-07-17) - AD01
keyboard_arrow_right 2016
-
confirmation-statement-with-updates (2016-08-25) - CS01
-
accounts-with-accounts-type-total-exemption-small (2016-09-30) - AA
keyboard_arrow_right 2015
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2015-04-09) - MR01
-
accounts-with-accounts-type-total-exemption-small (2015-09-30) - AA
-
liquidation-voluntary-arrangement-meeting-approving-companies-voluntary-arrangement (2015-11-25) - 1.1
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-10-03) - AR01
keyboard_arrow_right 2014
-
accounts-with-accounts-type-total-exemption-small (2014-09-26) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-08-28) - AR01
-
mortgage-satisfy-charge-full (2014-01-13) - MR04
keyboard_arrow_right 2013
-
accounts-with-accounts-type-total-exemption-small (2013-09-27) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-08-01) - AR01
-
change-person-director-company-with-change-date (2013-08-01) - CH01
-
change-registered-office-address-company-with-date-old-address (2013-07-31) - AD01
keyboard_arrow_right 2012
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-01-30) - AR01
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-07-11) - AR01
-
termination-director-company-with-name (2012-01-30) - TM01
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-01-31) - AR01
-
termination-secretary-company-with-name (2012-11-27) - TM02
-
accounts-with-accounts-type-total-exemption-small (2012-09-27) - AA
-
termination-director-company-with-name (2012-11-27) - TM01
keyboard_arrow_right 2011
-
appoint-person-director-company-with-name (2011-09-19) - AP01
-
termination-director-company-with-name (2011-09-15) - TM01
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-01-24) - AR01
-
appoint-corporate-secretary-company-with-name (2011-01-21) - AP04
-
appoint-person-director-company-with-name (2011-01-21) - AP01
-
termination-secretary-company-with-name (2011-01-21) - TM02
-
accounts-with-accounts-type-total-exemption-small (2011-09-26) - AA
keyboard_arrow_right 2010
-
accounts-with-accounts-type-total-exemption-small (2010-09-29) - AA
-
appoint-person-director-company-with-name (2010-09-14) - AP01
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-02-11) - AR01
-
change-person-director-company-with-change-date (2010-02-11) - CH01
-
change-corporate-secretary-company-with-change-date (2010-02-11) - CH04
keyboard_arrow_right 2009
-
accounts-with-accounts-type-total-exemption-small (2009-10-29) - AA
-
legacy (2009-02-04) - 363a
keyboard_arrow_right 2008
-
resolution (2008-06-17) - RESOLUTIONS
-
resolution (2008-06-19) - RESOLUTIONS
-
legacy (2008-06-19) - 123
-
legacy (2008-06-24) - 395
-
accounts-with-accounts-type-total-exemption-small (2008-10-13) - AA
-
legacy (2008-06-20) - 88(2)
keyboard_arrow_right 2007
-
legacy (2007-12-18) - 363a
-
certificate-change-of-name-company (2007-10-26) - CERTNM
-
legacy (2007-08-22) - 122
-
legacy (2007-06-06) - 287
-
legacy (2007-06-05) - 395
-
legacy (2007-05-21) - 288b
-
legacy (2007-05-11) - 288b
-
legacy (2007-05-02) - 288a
-
certificate-change-of-name-company (2007-04-23) - CERTNM
keyboard_arrow_right 2006
-
incorporation-company (2006-12-15) - NEWINC