PROJECT ANGEL TOPCO LIMITED - NEWCASTLE UPON TYNE


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Gazette. Gazette dissolved liquidation. 2023-08-15 View Report
Insolvency. Liquidation voluntary members return of final meeting. 2023-05-15 View Report
Accounts. Accounts type total exemption full. 2022-09-29 View Report
Insolvency. Liquidation voluntary declaration of solvency. 2022-09-14 View Report
Insolvency. Liquidation voluntary appointment of liquidator. 2022-09-14 View Report
Resolution. Description: Resolutions. 2022-09-14 View Report
Officers. Termination date: 2022-08-22. Officer name: Michael John Taylor. 2022-08-22 View Report
Officers. Officer name: Campbell William Crawford. Termination date: 2022-08-21. 2022-08-22 View Report
Officers. Officer name: David Brian Prescott. Termination date: 2022-08-21. 2022-08-22 View Report
Confirmation statement. Statement with no updates. 2022-07-25 View Report
Accounts. Accounts type total exemption full. 2021-09-21 View Report
Address. New address: Rmt Accountants + Business Advisors Ltd Gosforth Park Avenue Newcastle upon Tyne NE12 8EG. Old address: 18 Goodlass Road Liverpool L24 9HJ England. Change date: 2021-08-04. 2021-08-04 View Report
Officers. Termination date: 2021-05-07. Officer name: Simon James Warner. 2021-05-11 View Report
Confirmation statement. Statement with updates. 2021-05-11 View Report
Accounts. Accounts type dormant. 2021-04-29 View Report
Accounts. Change account reference date company previous shortened. 2021-04-22 View Report
Accounts. Change account reference date company current shortened. 2021-04-13 View Report
Address. New address: 18 Goodlass Road Liverpool L24 9HJ. Old address: C/O Knowsley Construction Limited T/a King Constru 18 Goodlass Road Liverpool Merseyside L24 9HJ United Kingdom. Change date: 2021-04-06. 2021-04-06 View Report
Accounts. Change account reference date company previous extended. 2020-12-24 View Report
Mortgage. Charge number: 119570550004. Charge creation date: 2020-11-03. 2020-11-13 View Report
Mortgage. Charge number: 119570550003. 2020-11-05 View Report
Confirmation statement. Statement with updates. 2020-05-19 View Report
Officers. Officer name: Mr Andrew William Leach. Change date: 2020-05-03. 2020-05-17 View Report
Officers. Termination date: 2020-05-03. Officer name: Liam Steven May. 2020-05-17 View Report
Capital. Capital name of class of shares. 2020-01-02 View Report
Resolution. Description: Resolutions. 2019-12-31 View Report
Persons with significant control. Notification date: 2019-12-03. Psc name: Nvm Iii Gp Llp as Gp of Nvm Private Equity Vintage Iii Lp. 2019-12-20 View Report
Capital. Capital allotment shares. 2019-12-20 View Report
Persons with significant control. Psc name: David Brian Prescott. Cessation date: 2019-12-03. 2019-12-20 View Report
Officers. Appointment date: 2019-12-03. Officer name: Mr Campbell William Crawford. 2019-12-18 View Report
Officers. Appointment date: 2019-12-03. Officer name: Mr Michael John Taylor. 2019-12-18 View Report
Officers. Appointment date: 2019-12-03. Officer name: Mr Gary Nigel Howse. 2019-12-18 View Report
Officers. Officer name: Mr Andrew William Leach. Appointment date: 2019-12-03. 2019-12-18 View Report
Officers. Appointment date: 2019-12-03. Officer name: Mr Liam Steven May. 2019-12-18 View Report
Officers. Appointment date: 2019-12-03. Officer name: Mr Simon James Warner. 2019-12-18 View Report
Mortgage. Charge number: 119570550003. Charge creation date: 2019-12-03. 2019-12-16 View Report
Mortgage. Charge number: 119570550002. Charge creation date: 2019-12-03. 2019-12-11 View Report
Mortgage. Charge number: 119570550001. Charge creation date: 2019-12-03. 2019-12-04 View Report
Officers. Officer name: Mr David Brian Prescott. Appointment date: 2019-10-31. 2019-10-31 View Report
Address. Change date: 2019-10-31. Old address: One St Peter's Square Manchester M2 3DE United Kingdom. New address: C/O Knowsley Construction Limited T/a King Constru 18 Goodlass Road Liverpool Merseyside L24 9HJ. 2019-10-31 View Report
Officers. Termination date: 2019-10-31. Officer name: Inhoco Formations Limited. 2019-10-31 View Report
Officers. Termination date: 2019-10-31. Officer name: a G Secretarial Limited. 2019-10-31 View Report
Accounts. Change account reference date company current shortened. 2019-10-31 View Report
Persons with significant control. Psc name: Inhoco Formations Limited. Cessation date: 2019-10-31. 2019-10-31 View Report
Officers. Termination date: 2019-10-31. Officer name: Roger Hart. 2019-10-31 View Report
Persons with significant control. Notification date: 2019-10-31. Psc name: David Brian Prescott. 2019-10-31 View Report
Officers. Officer name: a G Secretarial Limited. Termination date: 2019-10-31. 2019-10-31 View Report
Resolution. Description: Resolutions. 2019-10-25 View Report
Incorporation. Capital: GBP 1 2019-04-23 View Report