TANGRAM CHINESE CHARACTERS TEACHING CENTRE LIMITED

Company Documents

DateDescription
09/01/249 January 2024 Final Gazette dissolved via voluntary strike-off

View Document

09/01/249 January 2024 Final Gazette dissolved via voluntary strike-off

View Document

24/10/2324 October 2023 First Gazette notice for voluntary strike-off

View Document

24/10/2324 October 2023 First Gazette notice for voluntary strike-off

View Document

16/10/2316 October 2023 Application to strike the company off the register

View Document

17/03/2317 March 2023 Registered office address changed from 282 Metro Central Heights 282 Metro Central Heights 119 Newington Causeway London SE1 6BX United Kingdom to 95 Liberty County 13 Regal Walk Bexleyheath DA6 7BE on 2023-03-17

View Document

17/03/2317 March 2023 Confirmation statement made on 2023-03-15 with no updates

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

24/11/2124 November 2021 Micro company accounts made up to 2021-02-28

View Document

20/11/2120 November 2021 Registered office address changed from Apartment 183 Metro Central Heights 119 Newington Causeway London SE1 6BT England to 282 Metro Central Heights 282 Metro Central Heights 119 Newington Causeway London SE1 6BX on 2021-11-20

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

18/02/2118 February 2021 29/02/20 TOTAL EXEMPTION FULL

View Document

19/03/2019 March 2020 REGISTERED OFFICE CHANGED ON 19/03/2020 FROM 2ND FLOOR 107 CHARTERHOUSE STREET CLERKENWELL LONDON EC1M 6HW ENGLAND

View Document

18/03/2018 March 2020 CONFIRMATION STATEMENT MADE ON 18/03/20, NO UPDATES

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

27/02/1927 February 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information