- Company Overview for TANGLEWOOD LIMITED (01548098)
- Filing history for TANGLEWOOD LIMITED (01548098)
- People for TANGLEWOOD LIMITED (01548098)
- Charges for TANGLEWOOD LIMITED (01548098)
- More for TANGLEWOOD LIMITED (01548098)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
21 Feb 2012 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
08 Nov 2011 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
01 Nov 2011 | DS01 | Application to strike the company off the register | |
11 Jul 2011 | AA | Accounts for a small company made up to 31 March 2011 | |
21 Oct 2010 | AR01 |
Annual return made up to 11 October 2010 with full list of shareholders
Statement of capital on 2010-10-21
|
|
21 Oct 2010 | CH01 | Director's details changed for Mr Michael Louis Goldhill on 1 September 2010 | |
16 Jun 2010 | RESOLUTIONS |
Resolutions
|
|
16 Jun 2010 | AA | Accounts for a small company made up to 31 March 2010 | |
07 Dec 2009 | AR01 | Annual return made up to 11 October 2009 with full list of shareholders | |
07 Dec 2009 | CH01 | Director's details changed for Michael Louis Goldhill on 1 October 2009 | |
07 Dec 2009 | CH02 | Director's details changed for Lenox Property Investments Limited on 1 October 2009 | |
20 Sep 2009 | AA | Accounts for a small company made up to 31 March 2009 | |
22 Oct 2008 | 363a | Return made up to 11/10/08; full list of members | |
22 Oct 2008 | 288b | Appointment Terminated Secretary simon goldhill | |
10 Jul 2008 | AA | Accounts for a small company made up to 31 March 2008 | |
09 Nov 2007 | AA | Accounts for a small company made up to 31 March 2007 | |
06 Nov 2007 | 363s | Return made up to 11/10/07; no change of members | |
15 Mar 2007 | 288c | Secretary's particulars changed | |
08 Feb 2007 | AA | Full accounts made up to 31 March 2006 | |
13 Nov 2006 | 363s | Return made up to 11/10/06; full list of members | |
13 Nov 2006 | 363(288) |
Director's particulars changed
|
|
13 Nov 2006 | 287 | Registered office changed on 13/11/06 from: acre house 11/15 william road london NW1 3ER | |
18 Jan 2006 | 288c | Secretary's particulars changed | |
15 Dec 2005 | 363a | Return made up to 11/10/05; full list of members | |
15 Dec 2005 | 287 | Registered office changed on 15/12/05 from: c/o hw fisher and company 11-15 william road london NW1 3ER |