TANG AND TANG LTD.

Company Documents

DateDescription
14/01/2514 January 2025 Final Gazette dissolved via voluntary strike-off

View Document

14/01/2514 January 2025 Final Gazette dissolved via voluntary strike-off

View Document

29/10/2429 October 2024 First Gazette notice for voluntary strike-off

View Document

29/10/2429 October 2024 First Gazette notice for voluntary strike-off

View Document

18/10/2418 October 2024 Director's details changed for Ms Angela Tang on 2024-10-16

View Document

03/10/243 October 2024 Accounts for a dormant company made up to 2023-08-31

View Document

14/08/2414 August 2024 Application to strike the company off the register

View Document

16/05/2416 May 2024 Confirmation statement made on 2023-11-17 with updates

View Document

01/05/241 May 2024 Notification of Angela Tang as a person with significant control on 2016-08-01

View Document

24/04/2424 April 2024 Registered office address changed from PO Box 4385 07749937 - Companies House Default Address Cardiff CF14 8LH to 2 Garsington Mews London SE4 1LL on 2024-04-24

View Document

18/10/2318 October 2023 Registered office address changed to PO Box 4385, 07749937 - Companies House Default Address, Cardiff, CF14 8LH on 2023-10-18

View Document

03/10/233 October 2023 First Gazette notice for compulsory strike-off

View Document

03/10/233 October 2023 First Gazette notice for compulsory strike-off

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

07/08/237 August 2023 Cessation of Syed Shaharyar Hussain Bukhari as a person with significant control on 2022-11-16

View Document

07/08/237 August 2023 Termination of appointment of Syed Shahryar Hussain Bukhari as a director on 2022-11-03

View Document

28/07/2328 July 2023 Total exemption full accounts made up to 2022-08-31

View Document

07/02/237 February 2023

View Document

01/02/231 February 2023

View Document

08/12/228 December 2022 Registered office address changed from 249 Manningham Lane Bradford West Yorkshire BD8 7ER to 71-75 Shelton Street London WC2H 9JQ on 2022-12-08

View Document

17/11/2217 November 2022

View Document

17/11/2217 November 2022

View Document

09/11/229 November 2022

View Document

22/06/2222 June 2022 Registered office address changed from , 32 Amersham Grove, New Cross, London, SE14 6LH to PO Box 4385 Cardiff CF14 8LH on 2022-06-22

View Document

14/02/2214 February 2022 Total exemption full accounts made up to 2021-08-31

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

19/05/2119 May 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

01/09/201 September 2020 CONFIRMATION STATEMENT MADE ON 23/08/20, WITH UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

22/05/2022 May 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

03/09/193 September 2019 CONFIRMATION STATEMENT MADE ON 23/08/19, NO UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

27/08/1927 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MISS ANGELA TANG / 27/08/2019

View Document

27/08/1927 August 2019 PSC'S CHANGE OF PARTICULARS / MS ANGELA TANG / 27/08/2019

View Document

28/05/1928 May 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

23/08/1823 August 2018 CONFIRMATION STATEMENT MADE ON 23/08/18, NO UPDATES

View Document

26/04/1826 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

23/08/1723 August 2017 CONFIRMATION STATEMENT MADE ON 23/08/17, NO UPDATES

View Document

26/04/1726 April 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

23/08/1623 August 2016 CONFIRMATION STATEMENT MADE ON 23/08/16, WITH UPDATES

View Document

12/02/1612 February 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

04/09/154 September 2015 Annual return made up to 23 August 2015 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

19/05/1519 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

28/08/1428 August 2014 Annual return made up to 23 August 2014 with full list of shareholders

View Document

21/05/1421 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

27/08/1327 August 2013 Annual return made up to 23 August 2013 with full list of shareholders

View Document

20/05/1320 May 2013 REGISTERED OFFICE CHANGED ON 20/05/2013 FROM 67B COLLEGE PARK CLOSE LEWISHAM LONDON SE13 5EZ UNITED KINGDOM

View Document

20/05/1320 May 2013 Registered office address changed from , 67B College Park Close, Lewisham, London, SE13 5EZ, United Kingdom on 2013-05-20

View Document

25/01/1325 January 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

30/08/1230 August 2012 Annual return made up to 23 August 2012 with full list of shareholders

View Document

23/08/1123 August 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


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