Project Angel Topco Limited

DataGardener
dissolved
Unknown

Project Angel Topco Limited

11957055Private Limited With Share Capital

Rmt Accountants + Business Advis, Gosforth Park Avenue, Newcastle Upon Tyne, NE128EG
Incorporated

23/04/2019

Company Age

7 years

Directors

2

Employees

SIC Code

64203

Risk

not scored

Company Overview

Registration, classification & business activity

Project Angel Topco Limited (11957055) is a private limited with share capital incorporated on 23/04/2019 (7 years old) and registered in newcastle upon tyne, NE128EG. The company operates under SIC code 64203 - activities of construction holding companies.

Private Limited With Share Capital
SIC: 64203
Unknown
Incorporated 23/04/2019
NE128EG

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

2

Directors

7

Shareholders

Board of Directors

2

Charges

4

Registered

3

Outstanding

0

Part Satisfied

1

Satisfied

Filed Documents

49
Gazette Dissolved Liquidation
Category:Gazette
Date:15-08-2023
Liquidation Voluntary Members Return Of Final Meeting
Category:Insolvency
Date:15-05-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:29-09-2022
Liquidation Voluntary Declaration Of Solvency
Category:Insolvency
Date:14-09-2022
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:14-09-2022
Resolution
Category:Resolution
Date:14-09-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:22-08-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:22-08-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:22-08-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:25-07-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:21-09-2021
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:04-08-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:11-05-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:11-05-2021
Accounts With Accounts Type Dormant
Category:Accounts
Date:29-04-2021
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:22-04-2021
Change Account Reference Date Company Current Shortened
Category:Accounts
Date:13-04-2021
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:06-04-2021
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:24-12-2020
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:13-11-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:05-11-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:19-05-2020
Change Person Director Company With Change Date
Category:Officers
Date:17-05-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:17-05-2020
Capital Name Of Class Of Shares
Category:Capital
Date:02-01-2020
Resolution
Category:Resolution
Date:31-12-2019
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:20-12-2019
Capital Allotment Shares
Category:Capital
Date:20-12-2019
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:20-12-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:18-12-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:18-12-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:18-12-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:18-12-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:18-12-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:18-12-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:16-12-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:11-12-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:04-12-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:31-10-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:31-10-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:31-10-2019
Termination Secretary Company With Name Termination Date
Category:Officers
Date:31-10-2019
Change Account Reference Date Company Current Shortened
Category:Accounts
Date:31-10-2019
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:31-10-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:31-10-2019
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:31-10-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:31-10-2019
Resolution
Category:Resolution
Date:25-10-2019
Incorporation Company
Category:Incorporation
Date:23-04-2019

Risk Assessment

not scored

International Score

Accounts

Typetotal exemption full
Due Date30/06/2023
Filing Date29/09/2022
Latest Accounts30/09/2021

Trading Addresses

Rmt Accountants + Business Advis, Gosforth Park Avenue, Newcastle Upon Tyne, Ne12 8Eg, NE128EGRegistered

Contact

Rmt Accountants + Business Advis, Gosforth Park Avenue, Newcastle Upon Tyne, NE128EG