TANGERINE CONFECTIONERY HOLDING LIMITED: Filings

  • Overview

    Company NameTANGERINE CONFECTIONERY HOLDING LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03417210
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    What are the latest filings for TANGERINE CONFECTIONERY HOLDING LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    1 pagesDS01

    Satisfaction of charge 034172100006 in full

    4 pagesMR04

    Satisfaction of charge 034172100005 in full

    4 pagesMR04

    Satisfaction of charge 034172100004 in full

    4 pagesMR04

    Accounts for a dormant company made up to Mar 31, 2021

    8 pagesAA

    Confirmation statement made on May 27, 2021 with no updates

    3 pagesCS01

    Termination of appointment of Clive Ashley Burnett as a secretary on Apr 27, 2021

    1 pagesTM02

    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 pagesAD01

    Appointment of Ms Katherine Susan Atkinson as a secretary on Apr 27, 2021

    2 pagesAP03

    Termination of appointment of Maria Elza Marleen Van Troys as a director on Dec 29, 2020

    1 pagesTM01

    Registration of charge 034172100006, created on Dec 23, 2020

    36 pagesMR01

    Appointment of Ashley James Hicks as a director on Dec 22, 2020

    2 pagesAP01

    Appointment of Andrew David Driscoll as a director on Dec 22, 2020

    2 pagesAP01

    Accounts for a dormant company made up to Mar 31, 2020

    7 pagesAA

    Confirmation statement made on May 27, 2020 with updates

    4 pagesCS01

    Registration of charge 034172100005, created on Jan 31, 2020

    32 pagesMR01

    Sub-division of shares on Oct 25, 2019

    6 pagesSH02

    legacy

    1 pagesSH20

    Statement of capital on Oct 25, 2019

    • Capital: GBP 17,005.99
    5 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Cancellation of the share premium account 25/10/2019
    RES13
    capital

    Resolution of reduction in issued share capital

    RES06

    Accounts for a dormant company made up to Mar 31, 2019

    7 pagesAA

    Termination of appointment of Antony Francheterre as a director on Jul 31, 2019

    1 pagesTM01

    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