Background WavePink WaveYellow Wave

NE ANGEL GP LIMITED (07039261)

NE ANGEL GP LIMITED (07039261) is a dissolved UK company. incorporated on 13 October 2009. with registered office in Darlington. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. NE ANGEL GP LIMITED has been registered for 16 years.

Company Number
07039261
Status
dissolved
Type
ltd
Incorporated
13 October 2009
Age
16 years
Address
7 Balliol Court, Darlington, DL1 2YJ
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NE ANGEL GP LIMITED

NE ANGEL GP LIMITED is an dissolved company incorporated on 13 October 2009 with the registered office located in Darlington. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. NE ANGEL GP LIMITED was registered 16 years ago.(SIC: 82990)

Status

dissolved

Active since 16 years ago

Company No

07039261

LTD Company

Age

16 Years

Incorporated 13 October 2009

Size

N/A

Accounts

ARD: 31/3

Up to Date

Last Filed

Made up to 31 March 2020 (6 years ago)
Submitted on 2 February 2021 (5 years ago)
Type: Micro Entity

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to N/A
Submitted on 22 December 2020 (5 years ago)

Next Due

Due by N/A

Previous Company Names

SANDCO 1139 LIMITED
From: 13 October 2009To: 27 January 2010
Contact
Address

7 Balliol Court Darlington, DL1 2YJ,

Previous Addresses

Clavering House Clavering Place Newcastle upon Tyne NE1 3NG England
From: 23 August 2017To: 22 February 2021
34 Moor Crescent Gosforth Newcastle upon Tyne NE3 4AP
From: 26 January 2010To: 23 August 2017
Sandgate House 102 Quayside Newcastle upon Tyne Tyne and Wear NE1 3DX England
From: 13 October 2009To: 26 January 2010
Timeline

8 key events • 2009 - 2020

Funding Officers Ownership
Company Founded
Oct 09
Director Left
Feb 10
Director Left
Feb 10
Director Joined
Feb 10
Director Joined
Feb 10
Director Left
Aug 20
Loan Cleared
Aug 20
Loan Cleared
Aug 20
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

45

Gazette Dissolved Voluntary
18 May 2021
GAZ2(A)GAZ2(A)
Gazette Notice Voluntary
2 March 2021
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
22 February 2021
DS01DS01
Change Registered Office Address Company With Date Old Address New Address
22 February 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
2 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 December 2020
CS01Confirmation Statement
Mortgage Satisfy Charge Full
20 August 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 August 2020
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
18 August 2020
TM01Termination of Director
Accounts With Accounts Type Micro Entity
9 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
22 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
29 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
20 October 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
23 August 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
15 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
21 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
22 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
6 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 October 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
29 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 October 2011
AR01AR01
Accounts With Accounts Type Dormant
19 November 2010
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
28 October 2010
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
28 October 2010
AR01AR01
Legacy
15 April 2010
MG01MG01
Legacy
15 April 2010
MG01MG01
Termination Director Company With Name
4 February 2010
TM01Termination of Director
Termination Director Company With Name
4 February 2010
TM01Termination of Director
Termination Secretary Company With Name
4 February 2010
TM02Termination of Secretary
Appoint Person Director Company With Name
4 February 2010
AP01Appointment of Director
Appoint Person Director Company With Name
4 February 2010
AP01Appointment of Director
Memorandum Articles
3 February 2010
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
27 January 2010
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
27 January 2010
CONNOTConfirmation Statement Notification
Change Registered Office Address Company With Date Old Address
26 January 2010
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
25 January 2010
AA01Change of Accounting Reference Date
Resolution
25 October 2009
RESOLUTIONSResolutions
Incorporation Company
13 October 2009
NEWINCIncorporation