TANGERINE CONFECTIONERY HOLDING LIMITED: Filings
Overview
| Company Name | TANGERINE CONFECTIONERY HOLDING LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 03417210 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
What are the latest filings for TANGERINE CONFECTIONERY HOLDING LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||||||
Application to strike the company off the register | 1 pages | DS01 | ||||||||||||||
Satisfaction of charge 034172100006 in full | 4 pages | MR04 | ||||||||||||||
Satisfaction of charge 034172100005 in full | 4 pages | MR04 | ||||||||||||||
Satisfaction of charge 034172100004 in full | 4 pages | MR04 | ||||||||||||||
Accounts for a dormant company made up to Mar 31, 2021 | 8 pages | AA | ||||||||||||||
Confirmation statement made on May 27, 2021 with no updates | 3 pages | CS01 | ||||||||||||||
Termination of appointment of Clive Ashley Burnett as a secretary on Apr 27, 2021 | 1 pages | TM02 | ||||||||||||||
Registered office address changed from Quality House Vicarage Lane Blackpool FY4 4NQ to 38 Barnard Road, Bowthorpe, Norwich NR5 9JP on May 17, 2021 | 1 pages | AD01 | ||||||||||||||
Appointment of Ms Katherine Susan Atkinson as a secretary on Apr 27, 2021 | 2 pages | AP03 | ||||||||||||||
Termination of appointment of Maria Elza Marleen Van Troys as a director on Dec 29, 2020 | 1 pages | TM01 | ||||||||||||||
Registration of charge 034172100006, created on Dec 23, 2020 | 36 pages | MR01 | ||||||||||||||
Appointment of Ashley James Hicks as a director on Dec 22, 2020 | 2 pages | AP01 | ||||||||||||||
Appointment of Andrew David Driscoll as a director on Dec 22, 2020 | 2 pages | AP01 | ||||||||||||||
Accounts for a dormant company made up to Mar 31, 2020 | 7 pages | AA | ||||||||||||||
Confirmation statement made on May 27, 2020 with updates | 4 pages | CS01 | ||||||||||||||
Registration of charge 034172100005, created on Jan 31, 2020 | 32 pages | MR01 | ||||||||||||||
Sub-division of shares on Oct 25, 2019 | 6 pages | SH02 | ||||||||||||||
legacy | 1 pages | SH20 | ||||||||||||||
Statement of capital on Oct 25, 2019
| 5 pages | SH19 | ||||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Accounts for a dormant company made up to Mar 31, 2019 | 7 pages | AA | ||||||||||||||
Termination of appointment of Antony Francheterre as a director on Jul 31, 2019 | 1 pages | TM01 | ||||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0