TANGS MANAGEMENT LIMITED
Company Documents
Date | Description |
---|---|
19/03/2419 March 2024 | Final Gazette dissolved following liquidation |
19/03/2419 March 2024 | Final Gazette dissolved following liquidation |
19/12/2319 December 2023 | Return of final meeting in a creditors' voluntary winding up |
24/02/2324 February 2023 | Notice to Registrar of Companies of Notice of disclaimer |
24/01/2324 January 2023 | Statement of affairs |
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 |
16/12/2216 December 2022 | Appointment of a voluntary liquidator |
16/12/2216 December 2022 | Resolutions |
16/12/2216 December 2022 | Resolutions |
07/10/227 October 2022 | Notification of Chen Zhang as a person with significant control on 2022-09-30 |
07/10/227 October 2022 | Withdrawal of a person with significant control statement on 2022-10-07 |
06/10/226 October 2022 | Confirmation statement made on 2022-10-06 with updates |
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 |
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 |
30/07/2130 July 2021 | Confirmation statement made on 2021-06-24 with no updates |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
20/05/2120 May 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20 |
18/09/2018 September 2020 | CONFIRMATION STATEMENT MADE ON 24/06/20, NO UPDATES |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
04/03/204 March 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19 |
08/07/198 July 2019 | CONFIRMATION STATEMENT MADE ON 24/06/19, WITH UPDATES |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
21/05/1921 May 2019 | NOTIFICATION OF PSC STATEMENT ON 21/05/2019 |
22/03/1922 March 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18 |
02/07/182 July 2018 | CONFIRMATION STATEMENT MADE ON 24/06/18, NO UPDATES |
27/03/1827 March 2018 | 30/06/17 UNAUDITED ABRIDGED |
10/08/1710 August 2017 | CONFIRMATION STATEMENT MADE ON 24/06/17, WITH UPDATES |
27/03/1727 March 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
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 |
25/06/1625 June 2016 | Annual return made up to 24 June 2016 with full list of shareholders |
24/03/1624 March 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
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 |
02/07/152 July 2015 | Annual return made up to 24 June 2015 with full list of shareholders |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
24/06/1424 June 2014 | 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