- Company Overview for PROJECT ANGEL BIDCO LIMITED (11957072)
- Filing history for PROJECT ANGEL BIDCO LIMITED (11957072)
- People for PROJECT ANGEL BIDCO LIMITED (11957072)
- Charges for PROJECT ANGEL BIDCO LIMITED (11957072)
- Insolvency for PROJECT ANGEL BIDCO LIMITED (11957072)
- More for PROJECT ANGEL BIDCO LIMITED (11957072)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
05 Nov 2020 | MR04 | Satisfaction of charge 119570720003 in full | |
19 May 2020 | CS01 | Confirmation statement made on 19 May 2020 with updates | |
17 May 2020 | CH01 | Director's details changed for Mr Andrew William Leach on 3 May 2020 | |
17 May 2020 | TM01 | Termination of appointment of Liam Steven May as a director on 3 May 2020 | |
10 Mar 2020 | MR01 | Registration of charge 119570720004, created on 4 March 2020 | |
18 Dec 2019 | SH01 |
Statement of capital following an allotment of shares on 3 December 2019
|
|
18 Dec 2019 | AP01 | Appointment of Mr Campbell William Crawford as a director on 3 December 2019 | |
18 Dec 2019 | AP01 | Appointment of Mr Simon James Warner as a director on 3 December 2019 | |
18 Dec 2019 | AP01 | Appointment of Mr Michael John Taylor as a director on 3 December 2019 | |
18 Dec 2019 | AP01 | Appointment of Mr Liam Steven May as a director on 3 December 2019 | |
18 Dec 2019 | AP01 | Appointment of Mr Gary Nigel Howse as a director on 3 December 2019 | |
18 Dec 2019 | AP01 | Appointment of Mr Andrew William Leach as a director on 3 December 2019 | |
16 Dec 2019 | MR01 | Registration of charge 119570720003, created on 3 December 2019 | |
11 Dec 2019 | MR01 | Registration of charge 119570720002, created on 3 December 2019 | |
04 Dec 2019 | MR01 | Registration of charge 119570720001, created on 3 December 2019 | |
31 Oct 2019 | TM02 | Termination of appointment of a G Secretarial Limited as a secretary on 31 October 2019 | |
31 Oct 2019 | TM01 | Termination of appointment of a G Secretarial Limited as a director on 31 October 2019 | |
31 Oct 2019 | AP01 | Appointment of Mr David Brian Prescott as a director on 31 October 2019 | |
31 Oct 2019 | TM01 | Termination of appointment of Roger Hart as a director on 31 October 2019 | |
31 Oct 2019 | TM01 | Termination of appointment of Inhoco Formations Limited as a director on 31 October 2019 | |
31 Oct 2019 | AD01 | Registered office address changed from One St Peter's Square Manchester M2 3DE United Kingdom to C/O Knowsley Construction Limited T/a King Constru 18 Goodlass Road Liverpool Merseyside L24 9HJ on 31 October 2019 | |
31 Oct 2019 | PSC02 | Notification of Project Angel Topco Limited as a person with significant control on 31 October 2019 | |
31 Oct 2019 | PSC07 | Cessation of Inhoco Formations Limited as a person with significant control on 31 October 2019 | |
31 Oct 2019 | AA01 | Current accounting period shortened from 30 April 2020 to 31 March 2020 | |
24 Oct 2019 | RESOLUTIONS |
Resolutions
|