Company NameAngel Tas Limited
Company StatusDissolved
Company NumberSC579953
CategoryPrivate Limited Company
Incorporation Date26 October 2017(6 years, 6 months ago)
Dissolution Date6 November 2020 (3 years, 5 months ago)

Business Activity

Section FConstruction
SIC 41202Construction of domestic buildings

Directors

Director NameMs Cristina Angelica Tasca
Date of BirthApril 1994 (Born 30 years ago)
NationalityRomanian
StatusClosed
Appointed01 January 2019(1 year, 2 months after company formation)
Appointment Duration1 year, 10 months (closed 06 November 2020)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address4 Atlantic Quay 70 York Street
Glasgow
G2 8JX
Scotland
Director NameMiss Cristina-Angelica Tasca
Date of BirthApril 1994 (Born 30 years ago)
NationalityRomanian
StatusResigned
Appointed26 October 2017(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address2a Birch Way
Renfrew
PA4 8FB
Scotland
Director NameMr Anisor Neculai
Date of BirthOctober 1996 (Born 27 years ago)
NationalityRomanian
StatusResigned
Appointed05 April 2018(5 months, 1 week after company formation)
Appointment Duration9 months (resigned 01 January 2019)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address23 Marketgate
Arbroath
DD11 1AU
Scotland

Location

Registered Address4 Atlantic Quay
70 York Street
Glasgow
G2 8JX
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address Matches5 other UK companies use this postal address

Accounts

Latest Accounts31 October 2018 (5 years, 5 months ago)
Accounts CategoryMicro
Accounts Year End31 October

Filing History

6 November 2020Final Gazette dissolved following liquidation (1 page)
6 August 2020Final account prior to dissolution in a winding-up by the court (17 pages)
15 January 2020Registered office address changed from 23 Marketgate Arbroath DD11 1AU Scotland to 4 Atlantic Quay 70 York Street Glasgow G2 8JX on 15 January 2020 (2 pages)
13 January 2020Court order in a winding-up (& Court Order attachment) (4 pages)
8 November 2019Notification of Cristina Angelica Tasca as a person with significant control on 1 January 2019 (2 pages)
26 September 2019Confirmation statement made on 22 July 2019 with no updates (3 pages)
14 July 2019Termination of appointment of Anisor Neculai as a director on 1 January 2019 (1 page)
14 July 2019Appointment of Miss Cristina Angelica Tasca as a director on 1 January 2019 (2 pages)
3 April 2019Micro company accounts made up to 31 October 2018 (2 pages)
22 July 2018Registered office address changed from 2a Birch Way Renfrew PA4 8FB Scotland to 23 Marketgate Arbroath DD11 1AU on 22 July 2018 (1 page)
22 July 2018Cessation of Cristina-Angelica Tasca as a person with significant control on 5 April 2018 (1 page)
22 July 2018Appointment of Mr Anisor Neculai as a director on 5 April 2018 (2 pages)
22 July 2018Confirmation statement made on 22 July 2018 with updates (4 pages)
22 July 2018Termination of appointment of Cristina-Angelica Tasca as a director on 5 April 2018 (1 page)
26 October 2017Incorporation
Statement of capital on 2017-10-26
  • GBP 100
(27 pages)
26 October 2017Incorporation
Statement of capital on 2017-10-26
  • GBP 100
(27 pages)