TANG AND TANG LTD.
Company Documents
Date | Description |
---|---|
14/01/2514 January 2025 | Final Gazette dissolved via voluntary strike-off |
14/01/2514 January 2025 | Final Gazette dissolved via voluntary strike-off |
29/10/2429 October 2024 | First Gazette notice for voluntary strike-off |
29/10/2429 October 2024 | First Gazette notice for voluntary strike-off |
18/10/2418 October 2024 | Director's details changed for Ms Angela Tang on 2024-10-16 |
03/10/243 October 2024 | Accounts for a dormant company made up to 2023-08-31 |
14/08/2414 August 2024 | Application to strike the company off the register |
16/05/2416 May 2024 | Confirmation statement made on 2023-11-17 with updates |
01/05/241 May 2024 | Notification of Angela Tang as a person with significant control on 2016-08-01 |
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 |
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 |
03/10/233 October 2023 | First Gazette notice for compulsory strike-off |
03/10/233 October 2023 | First Gazette notice for compulsory strike-off |
31/08/2331 August 2023 | Annual accounts for year ending 31 Aug 2023 |
07/08/237 August 2023 | Cessation of Syed Shaharyar Hussain Bukhari as a person with significant control on 2022-11-16 |
07/08/237 August 2023 | Termination of appointment of Syed Shahryar Hussain Bukhari as a director on 2022-11-03 |
28/07/2328 July 2023 | Total exemption full accounts made up to 2022-08-31 |
07/02/237 February 2023 | |
01/02/231 February 2023 | |
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 |
17/11/2217 November 2022 | |
17/11/2217 November 2022 | |
09/11/229 November 2022 | |
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 |
14/02/2214 February 2022 | Total exemption full accounts made up to 2021-08-31 |
31/08/2131 August 2021 | Annual accounts for year ending 31 Aug 2021 |
19/05/2119 May 2021 | 31/08/20 TOTAL EXEMPTION FULL |
01/09/201 September 2020 | CONFIRMATION STATEMENT MADE ON 23/08/20, WITH UPDATES |
31/08/2031 August 2020 | Annual accounts for year ending 31 Aug 2020 |
22/05/2022 May 2020 | 31/08/19 TOTAL EXEMPTION FULL |
03/09/193 September 2019 | CONFIRMATION STATEMENT MADE ON 23/08/19, NO UPDATES |
31/08/1931 August 2019 | Annual accounts for year ending 31 Aug 2019 |
27/08/1927 August 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MISS ANGELA TANG / 27/08/2019 |
27/08/1927 August 2019 | PSC'S CHANGE OF PARTICULARS / MS ANGELA TANG / 27/08/2019 |
28/05/1928 May 2019 | 31/08/18 TOTAL EXEMPTION FULL |
31/08/1831 August 2018 | Annual accounts for year ending 31 Aug 2018 |
23/08/1823 August 2018 | CONFIRMATION STATEMENT MADE ON 23/08/18, NO UPDATES |
26/04/1826 April 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17 |
31/08/1731 August 2017 | Annual accounts for year ending 31 Aug 2017 |
23/08/1723 August 2017 | CONFIRMATION STATEMENT MADE ON 23/08/17, NO UPDATES |
26/04/1726 April 2017 | Annual accounts small company total exemption made up to 31 August 2016 |
31/08/1631 August 2016 | Annual accounts for year ending 31 Aug 2016 |
23/08/1623 August 2016 | CONFIRMATION STATEMENT MADE ON 23/08/16, WITH UPDATES |
12/02/1612 February 2016 | Annual accounts small company total exemption made up to 31 August 2015 |
04/09/154 September 2015 | Annual return made up to 23 August 2015 with full list of shareholders |
31/08/1531 August 2015 | Annual accounts for year ending 31 Aug 2015 |
19/05/1519 May 2015 | Annual accounts small company total exemption made up to 31 August 2014 |
28/08/1428 August 2014 | Annual return made up to 23 August 2014 with full list of shareholders |
21/05/1421 May 2014 | Annual accounts small company total exemption made up to 31 August 2013 |
31/08/1331 August 2013 | Annual accounts for year ending 31 Aug 2013 |
27/08/1327 August 2013 | Annual return made up to 23 August 2013 with full list of shareholders |
20/05/1320 May 2013 | REGISTERED OFFICE CHANGED ON 20/05/2013 FROM 67B COLLEGE PARK CLOSE LEWISHAM LONDON SE13 5EZ UNITED KINGDOM |
20/05/1320 May 2013 | Registered office address changed from , 67B College Park Close, Lewisham, London, SE13 5EZ, United Kingdom on 2013-05-20 |
25/01/1325 January 2013 | Annual accounts small company total exemption made up to 31 August 2012 |
31/08/1231 August 2012 | Annual accounts for year ending 31 Aug 2012 |
30/08/1230 August 2012 | Annual return made up to 23 August 2012 with full list of shareholders |
23/08/1123 August 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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