TANGS MANAGEMENT LIMITED

Company Documents

DateDescription
19/03/2419 March 2024 Final Gazette dissolved following liquidation

View Document

19/03/2419 March 2024 Final Gazette dissolved following liquidation

View Document

19/12/2319 December 2023 Return of final meeting in a creditors' voluntary winding up

View Document

24/02/2324 February 2023 Notice to Registrar of Companies of Notice of disclaimer

View Document

24/01/2324 January 2023 Statement of affairs

View Document

16/12/2216 December 2022 Registered office address changed from 28 Friars Street Sudbury CO10 2AA England to 5 Prospect House Meridians Cross Ocean Way Southampton SO14 3TJ on 2022-12-16

View Document

16/12/2216 December 2022 Appointment of a voluntary liquidator

View Document

16/12/2216 December 2022 Resolutions

View Document

16/12/2216 December 2022 Resolutions

View Document

07/10/227 October 2022 Notification of Chen Zhang as a person with significant control on 2022-09-30

View Document

07/10/227 October 2022 Withdrawal of a person with significant control statement on 2022-10-07

View Document

06/10/226 October 2022 Confirmation statement made on 2022-10-06 with updates

View Document

18/05/2218 May 2022 Registered office address changed from The Coach House Unit 42 66-70 Bourne Road Unit 42 the Coach House Bexley Kent DA5 1LU England to 28 Friars Street Sudbury CO10 2AA on 2022-05-18

View Document

30/03/2230 March 2022 Registered office address changed from 34 the Hopstore Old Bexley Business Park, Bourne Road Bexley DA5 1LR England to The Coach House Unit 42 66-70 Bourne Road Unit 42 the Coach House Bexley Kent DA5 1LU on 2022-03-30

View Document

30/07/2130 July 2021 Confirmation statement made on 2021-06-24 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

20/05/2120 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20

View Document

18/09/2018 September 2020 CONFIRMATION STATEMENT MADE ON 24/06/20, NO UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

04/03/204 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

08/07/198 July 2019 CONFIRMATION STATEMENT MADE ON 24/06/19, WITH UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

21/05/1921 May 2019 NOTIFICATION OF PSC STATEMENT ON 21/05/2019

View Document

22/03/1922 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

02/07/182 July 2018 CONFIRMATION STATEMENT MADE ON 24/06/18, NO UPDATES

View Document

27/03/1827 March 2018 30/06/17 UNAUDITED ABRIDGED

View Document

10/08/1710 August 2017 CONFIRMATION STATEMENT MADE ON 24/06/17, WITH UPDATES

View Document

27/03/1727 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

13/12/1613 December 2016 REGISTERED OFFICE CHANGED ON 13/12/2016 FROM C/O TANGS MANAGEMENT LTD 63 BARTHOLOMEW STREET BARTHOLOMEW STREET NEWBURY BERKSHIRE RG14 7BE ENGLAND

View Document

25/06/1625 June 2016 Annual return made up to 24 June 2016 with full list of shareholders

View Document

24/03/1624 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

03/11/153 November 2015 REGISTERED OFFICE CHANGED ON 03/11/2015 FROM FAO PMC 34 HOP STORE OLD BEXLEY BUSINESS PARK BOURNE ROAD BEXLEY KENT DA5 1LR

View Document

02/07/152 July 2015 Annual return made up to 24 June 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

24/06/1424 June 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information