PROJECT ANGEL TOPCO LIMITED

Rmt Accountants + Business Advisors Ltd Rmt Accountants + Business Advisors Ltd, Newcastle Upon Tyne, NE12 8EG
StatusDISSOLVED
Company No.11957055
CategoryPrivate Limited Company
Incorporated23 Apr 2019
Age5 years, 1 month, 9 days
JurisdictionEngland Wales
Dissolution15 Aug 2023
Years9 months, 18 days

SUMMARY

PROJECT ANGEL TOPCO LIMITED is an dissolved private limited company with number 11957055. It was incorporated 5 years, 1 month, 9 days ago, on 23 April 2019 and it was dissolved 9 months, 18 days ago, on 15 August 2023. The company address is Rmt Accountants + Business Advisors Ltd Rmt Accountants + Business Advisors Ltd, Newcastle Upon Tyne, NE12 8EG.



Company Fillings

Gazette dissolved liquidation

Date: 15 Aug 2023

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 15 May 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Sep 2022

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 14 Sep 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ01

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 14 Sep 2022

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 14 Sep 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name termination date

Date: 22 Aug 2022

Action Date: 22 Aug 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-08-22

Officer name: Michael John Taylor

Documents

View document PDF

Termination director company with name termination date

Date: 22 Aug 2022

Action Date: 21 Aug 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Campbell William Crawford

Termination date: 2022-08-21

Documents

View document PDF

Termination director company with name termination date

Date: 22 Aug 2022

Action Date: 21 Aug 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Brian Prescott

Termination date: 2022-08-21

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Jul 2022

Action Date: 22 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Sep 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Aug 2021

Action Date: 04 Aug 2021

Category: Address

Type: AD01

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

Documents

View document PDF

Termination director company with name termination date

Date: 11 May 2021

Action Date: 07 May 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-05-07

Officer name: Simon James Warner

Documents

View document PDF

Confirmation statement with updates

Date: 11 May 2021

Action Date: 22 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-22

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Apr 2021

Action Date: 30 Nov 2019

Category: Accounts

Type: AA

Made up date: 2019-11-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 22 Apr 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA01

New date: 2020-09-30

Made up date: 2020-11-30

Documents

View document PDF

Change account reference date company current shortened

Date: 13 Apr 2021

Action Date: 30 Nov 2019

Category: Accounts

Type: AA01

New date: 2019-11-30

Made up date: 2020-09-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Apr 2021

Action Date: 06 Apr 2021

Category: Address

Type: AD01

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

Documents

View document PDF

Change account reference date company previous extended

Date: 24 Dec 2020

Action Date: 30 Sep 2020

Category: Accounts

Type: AA01

Made up date: 2020-03-31

New date: 2020-09-30

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 13 Nov 2020

Action Date: 03 Nov 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 119570550004

Charge creation date: 2020-11-03

Documents

View document PDF

Mortgage satisfy charge full

Date: 05 Nov 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 119570550003

Documents

View document PDF

Confirmation statement with updates

Date: 19 May 2020

Action Date: 22 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-22

Documents

View document PDF

Change person director company with change date

Date: 17 May 2020

Action Date: 03 May 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Andrew William Leach

Change date: 2020-05-03

Documents

View document PDF

Termination director company with name termination date

Date: 17 May 2020

Action Date: 03 May 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-05-03

Officer name: Liam Steven May

Documents

View document PDF

Capital name of class of shares

Date: 02 Jan 2020

Category: Capital

Type: SH08

Documents

View document PDF

Resolution

Date: 31 Dec 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Notification of a person with significant control

Date: 20 Dec 2019

Action Date: 03 Dec 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2019-12-03

Psc name: Nvm Iii Gp Llp as Gp of Nvm Private Equity Vintage Iii Lp

Documents

View document PDF

Capital allotment shares

Date: 20 Dec 2019

Action Date: 03 Dec 2019

Category: Capital

Type: SH01

Date: 2019-12-03

Capital : 100,000 GBP

Documents

View document PDF

Cessation of a person with significant control

Date: 20 Dec 2019

Action Date: 03 Dec 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: David Brian Prescott

Cessation date: 2019-12-03

Documents

View document PDF

Appoint person director company with name date

Date: 18 Dec 2019

Action Date: 03 Dec 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-12-03

Officer name: Mr Campbell William Crawford

Documents

View document PDF

Appoint person director company with name date

Date: 18 Dec 2019

Action Date: 03 Dec 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-12-03

Officer name: Mr Gary Nigel Howse

Documents

View document PDF

Appoint person director company with name date

Date: 18 Dec 2019

Action Date: 03 Dec 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-12-03

Officer name: Mr Michael John Taylor

Documents

View document PDF

Appoint person director company with name date

Date: 18 Dec 2019

Action Date: 03 Dec 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-12-03

Officer name: Mr Liam Steven May

Documents

View document PDF

Appoint person director company with name date

Date: 18 Dec 2019

Action Date: 03 Dec 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andrew William Leach

Appointment date: 2019-12-03

Documents

View document PDF

Appoint person director company with name date

Date: 18 Dec 2019

Action Date: 03 Dec 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-12-03

Officer name: Mr Simon James Warner

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 16 Dec 2019

Action Date: 03 Dec 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 119570550003

Charge creation date: 2019-12-03

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 11 Dec 2019

Action Date: 03 Dec 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 119570550002

Charge creation date: 2019-12-03

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 04 Dec 2019

Action Date: 03 Dec 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 119570550001

Charge creation date: 2019-12-03

Documents

View document PDF

Appoint person director company with name date

Date: 31 Oct 2019

Action Date: 31 Oct 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Brian Prescott

Appointment date: 2019-10-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 31 Oct 2019

Action Date: 31 Oct 2019

Category: Address

Type: AD01

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

Documents

View document PDF

Termination director company with name termination date

Date: 31 Oct 2019

Action Date: 31 Oct 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-10-31

Officer name: Inhoco Formations Limited

Documents

View document PDF

Termination secretary company with name termination date

Date: 31 Oct 2019

Action Date: 31 Oct 2019

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2019-10-31

Officer name: a G Secretarial Limited

Documents

View document PDF

Cessation of a person with significant control

Date: 31 Oct 2019

Action Date: 31 Oct 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Inhoco Formations Limited

Cessation date: 2019-10-31

Documents

View document PDF

Change account reference date company current shortened

Date: 31 Oct 2019

Action Date: 31 Mar 2020

Category: Accounts

Type: AA01

New date: 2020-03-31

Made up date: 2020-04-30

Documents

View document PDF

Termination director company with name termination date

Date: 31 Oct 2019

Action Date: 31 Oct 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-10-31

Officer name: Roger Hart

Documents

View document PDF

Notification of a person with significant control

Date: 31 Oct 2019

Action Date: 31 Oct 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2019-10-31

Psc name: David Brian Prescott

Documents

View document PDF

Termination director company with name termination date

Date: 31 Oct 2019

Action Date: 31 Oct 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: a G Secretarial Limited

Termination date: 2019-10-31

Documents

View document PDF

Resolution

Date: 25 Oct 2019

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Incorporation company

Date: 23 Apr 2019

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

50 LEATHWAITE ROAD (FREEHOLD) LIMITED

UPPER FLAT,LONDON,SW11 6RS

Number:09836959
Status:ACTIVE
Category:Private Limited Company

CODE AWESOME LTD

TYDDYN BACH,MENAI BRIDGE,LL59 5PT

Number:11708186
Status:ACTIVE
Category:Private Limited Company

DAYINE&CO LTD

205 FAIRGATE HOUSE KINGS ROAD,BIRMINGHAM,B11 2AA

Number:11024585
Status:ACTIVE
Category:Private Limited Company

K & M COMPOSITE’S LIMITED

4 WELLA HOUSE,BASINGSTOKE,RG22 4FQ

Number:11456913
Status:ACTIVE
Category:Private Limited Company

T.M INTERIOR DECORATION LTD

5 WINCHESTER COURT,ROTHERHAM,S65 1HL

Number:09296405
Status:ACTIVE
Category:Private Limited Company

THE GALLEY MALONE ROAD LTD

43-45 SLOAN STREET,LISBURN,BT27 5AG

Number:NI638984
Status:LIQUIDATION
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source