TANGERINE POLICIES LTD
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
13/11/2413 November 2024 | Progress report in a winding up by the court |
16/11/2316 November 2023 | Registered office address changed from PO Box 4385 11316392 - Companies House Default Address Cardiff CF14 8LH to 7 Jetstream Drive Auckley Doncaster DN9 3QS on 2023-11-16 |
15/11/2315 November 2023 | Appointment of a liquidator |
26/06/2326 June 2023 | Order of court to wind up |
16/05/2316 May 2023 | Registered office address changed to PO Box 4385, 11316392 - Companies House Default Address, Cardiff, CF14 8LH on 2023-05-16 |
04/01/234 January 2023 | Certificate of change of name |
04/01/234 January 2023 | Registered office address changed from Alpha House 4 Greek Street Stockport Cheshire SK3 8AB United Kingdom to 128 City Road London EC1V 2NX on 2023-01-04 |
04/01/234 January 2023 | Termination of appointment of Robert Stephen Hampshire as a director on 2022-12-23 |
04/01/234 January 2023 | Termination of appointment of Nicholas John Robinson as a director on 2022-12-23 |
02/12/222 December 2022 | Confirmation statement made on 2022-11-23 with no updates |
09/12/219 December 2021 | Confirmation statement made on 2021-11-23 with updates |
25/10/2125 October 2021 | Appointment of Mr Robert Stephen Hampshire as a director on 2021-10-04 |
25/10/2125 October 2021 | Director's details changed for Mr Nicholas John Robinson on 2021-10-25 |
25/10/2125 October 2021 | Change of details for Mr Nicholas John Robinson as a person with significant control on 2021-10-04 |
25/10/2125 October 2021 | Notification of Robert Stephen Hampshire as a person with significant control on 2021-10-04 |
09/06/219 June 2021 | 30/04/20 TOTAL EXEMPTION FULL |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
08/12/208 December 2020 | CONFIRMATION STATEMENT MADE ON 23/11/20, NO UPDATES |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
21/04/2021 April 2020 | 30/04/19 TOTAL EXEMPTION FULL |
15/01/2015 January 2020 | PREVSHO FROM 30/04/2019 TO 29/04/2019 |
25/11/1925 November 2019 | CONFIRMATION STATEMENT MADE ON 23/11/19, NO UPDATES |
05/09/195 September 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 113163920001 |
30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
04/12/184 December 2018 | CONFIRMATION STATEMENT MADE ON 23/11/18, WITH UPDATES |
11/06/1811 June 2018 | ARTICLES OF ASSOCIATION |
11/06/1811 June 2018 | STATEMENT OF COMPANY'S OBJECTS |
16/05/1816 May 2018 | COMPANY NAME CHANGED ASPECT FORMATIONS LIMITED CERTIFICATE ISSUED ON 16/05/18 |
16/05/1816 May 2018 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
18/04/1818 April 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company