TANGO JOE'S (PRESTON) LIMITED
Company Documents
Date | Description |
---|---|
25/02/2525 February 2025 | Final Gazette dissolved via compulsory strike-off |
25/02/2525 February 2025 | Final Gazette dissolved via compulsory strike-off |
10/12/2410 December 2024 | First Gazette notice for compulsory strike-off |
10/12/2410 December 2024 | First Gazette notice for compulsory strike-off |
02/01/242 January 2024 | Satisfaction of charge 060368960003 in full |
02/01/242 January 2024 | Satisfaction of charge 060368960004 in full |
22/12/2322 December 2023 | Confirmation statement made on 2023-12-22 with no updates |
29/09/2329 September 2023 | Total exemption full accounts made up to 2022-12-31 |
06/01/236 January 2023 | Confirmation statement made on 2022-12-22 with no updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
29/09/2229 September 2022 | Total exemption full accounts made up to 2021-12-31 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
22/12/2122 December 2021 | Confirmation statement made on 2021-12-22 with no updates |
29/09/2129 September 2021 | Total exemption full accounts made up to 2020-12-31 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
07/09/207 September 2020 | 31/12/19 TOTAL EXEMPTION FULL |
02/01/202 January 2020 | CONFIRMATION STATEMENT MADE ON 22/12/19, NO UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
26/09/1926 September 2019 | 31/12/18 TOTAL EXEMPTION FULL |
25/01/1925 January 2019 | CONFIRMATION STATEMENT MADE ON 22/12/18, NO UPDATES |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
05/09/185 September 2018 | 31/12/17 TOTAL EXEMPTION FULL |
02/01/182 January 2018 | CONFIRMATION STATEMENT MADE ON 22/12/17, NO UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
29/09/1729 September 2017 | 31/12/16 TOTAL EXEMPTION FULL |
06/01/176 January 2017 | CONFIRMATION STATEMENT MADE ON 22/12/16, WITH UPDATES |
03/01/173 January 2017 | SAIL ADDRESS CREATED |
03/01/173 January 2017 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC REG PSC |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
29/09/1629 September 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
11/01/1611 January 2016 | Annual return made up to 22 December 2015 with full list of shareholders |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
30/09/1530 September 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
14/05/1514 May 2015 | REGISTERED OFFICE CHANGED ON 14/05/2015 FROM WYDER COURT MILLENNIUM CITY PARK RIBBLETON PRESTON PR2 5BW |
29/01/1529 January 2015 | Annual return made up to 22 December 2014 with full list of shareholders |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
06/10/146 October 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
15/09/1415 September 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 060368960004 |
27/08/1427 August 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 060368960003 |
13/01/1413 January 2014 | Annual return made up to 22 December 2013 with full list of shareholders |
03/10/133 October 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
15/01/1315 January 2013 | Annual return made up to 22 December 2012 with full list of shareholders |
21/12/1221 December 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
18/01/1218 January 2012 | Annual return made up to 22 December 2011 with full list of shareholders |
31/12/1131 December 2011 | Annual accounts for year ending 31 Dec 2011 |
29/09/1129 September 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
11/01/1111 January 2011 | Annual return made up to 22 December 2010 with full list of shareholders |
08/10/108 October 2010 | APPOINTMENT TERMINATED, SECRETARY KELLY PATERSON |
03/10/103 October 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
25/01/1025 January 2010 | Annual return made up to 22 December 2009 with full list of shareholders |
02/11/092 November 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
24/03/0924 March 2009 | RETURN MADE UP TO 22/12/08; FULL LIST OF MEMBERS |
02/11/082 November 2008 | Annual accounts small company total exemption made up to 31 December 2007 |
21/07/0821 July 2008 | RETURN MADE UP TO 22/12/07; FULL LIST OF MEMBERS |
22/04/0822 April 2008 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
20/03/0820 March 2008 | APPOINTMENT TERMINATED SECRETARY STEPHEN DREW |
20/03/0820 March 2008 | SECRETARY APPOINTED KELLY LOUISE PATERSON |
15/08/0715 August 2007 | DIRECTOR'S PARTICULARS CHANGED |
04/07/074 July 2007 | NEW SECRETARY APPOINTED |
04/07/074 July 2007 | DIRECTOR RESIGNED |
04/07/074 July 2007 | SECRETARY RESIGNED |
02/05/072 May 2007 | NC INC ALREADY ADJUSTED 06/03/07 |
02/05/072 May 2007 | ALTERATION TO MEMORANDUM AND ARTICLES |
21/04/0721 April 2007 | PARTICULARS OF MORTGAGE/CHARGE |
18/02/0718 February 2007 | REGISTERED OFFICE CHANGED ON 18/02/07 FROM: RICHARD HOUSE, WINCKLEY SQUARE PRESTON LANCASHIRE PR1 3HP |
22/12/0622 December 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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