General information

Name:

Arch Angelz Ltd

Office Address:

Quantuma Llp Bath House 6-8 Bath Street BS1 6HL Bristol

Number: 06631897

Incorporation date: 2008-06-26

Dissolution date: 2019-09-21

End of financial year: 29 August

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Arch Angelz came into being in 2008 as a company enlisted under no 06631897, located at BS1 6HL Bristol at Quantuma Llp. The firm's last known status was dissolved. Arch Angelz had been in this business field for at least 11 years.

The data at our disposal detailing this specific firm's management shows us that the last two directors were: Dhabya A. and Hassaan S. who were appointed to their positions on 2008-06-26.

Executives who controlled the firm include: Dhabya A. owned 1/2 or less of company shares. Hassaan S. owned 1/2 or less of company shares.

Financial data based on annual reports

Company staff

Dhabya A.

Role: Director

Appointed: 26 June 2008

Latest update: 18 February 2024

Dhabya A.

Role: Secretary

Appointed: 26 June 2008

Latest update: 18 February 2024

Hassaan S.

Role: Director

Appointed: 26 June 2008

Latest update: 18 February 2024

People with significant control

Dhabya A.
Notified on 8 June 2016
Nature of control:
1/2 or less of shares
Hassaan S.
Notified on 26 June 2016
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 29 May 2019
Account last made up date 29 August 2017
Confirmation statement next due date 10 July 2019
Confirmation statement last made up date 26 June 2018
Annual Accounts 28 June 2013
Start Date For Period Covered By Report 2011-09-01
End Date For Period Covered By Report 2012-08-31
Date Approval Accounts 28 June 2013
Annual Accounts 30 May 2014
Start Date For Period Covered By Report 2012-09-01
End Date For Period Covered By Report 2013-08-31
Date Approval Accounts 30 May 2014
Annual Accounts 29 June 2015
Start Date For Period Covered By Report 2013-09-01
End Date For Period Covered By Report 2014-08-31
Date Approval Accounts 29 June 2015
Annual Accounts 23 August 2016
Start Date For Period Covered By Report 01 September 2014
End Date For Period Covered By Report 30 August 2015
Date Approval Accounts 23 August 2016
Annual Accounts 22 August 2017
Start Date For Period Covered By Report 31 August 2015
End Date For Period Covered By Report 30 August 2016
Date Approval Accounts 22 August 2017
Annual Accounts
Start Date For Period Covered By Report 31 August 2016
End Date For Period Covered By Report 29 August 2017

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
Free Download
Final Gazette dissolved via compulsory strike-off (GAZ2)
filed on: 21st, September 2019
gazette
Free Download Download filing

Additional Information

HQ address,
2015

Address:

2nd Floor Barquentine House Quay West

Post code:

SA1 1SR

HQ address,
2016

Address:

2nd Floor Barquentine House Quay West

Post code:

SA1 1SR

Search other companies

Services (by SIC Code)

  • 96020 : Hairdressing and other beauty treatment
11
Company Age

Closest Companies - by postcode