Advanced company searchLink opens in new window

TANABEE GLOBAL TRADE LIMITED

Company number 06259086

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
24 Jan 2025 RP05 Registered office address changed to PO Box 4385, 06259086 - Companies House Default Address, Cardiff, CF14 8LH on 24 January 2025
24 Jan 2025 RP10 Address of person with significant control Zhiyong Huang changed to 06259086 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 24 January 2025
24 Jan 2025 RP09 Address of officer Zhiyong Huang changed to 06259086 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 24 January 2025
15 Jul 2024 CS01 Confirmation statement made on 5 June 2024 with updates
15 Jul 2024 AA Accounts for a dormant company made up to 31 May 2024
15 Jul 2024 TM02 Termination of appointment of Zhiyong Huang as a secretary on 15 July 2024
05 Jun 2023 AA Accounts for a dormant company made up to 31 May 2023
05 Jun 2023 AP03 Appointment of Zhiyong Huang as a secretary on 5 June 2023
05 Jun 2023 CS01 Confirmation statement made on 5 June 2023 with no updates
05 Jun 2023 TM02 Termination of appointment of Yunma Tianlong International Consulting Co., Limited as a secretary on 5 June 2023
02 Jun 2023 AD01 Registered office address changed from Chase Business Centre 39-41 Chase Side London England N14 5BP to 291 Brighton Road South Croydon CR2 6EQ on 2 June 2023
11 Aug 2022 CS01 Confirmation statement made on 11 August 2022 with no updates
05 Aug 2022 AA Accounts for a dormant company made up to 31 May 2022
05 Aug 2022 AA Accounts for a dormant company made up to 31 May 2021
05 Aug 2022 AA Accounts for a dormant company made up to 31 May 2020
05 Aug 2022 AA Accounts for a dormant company made up to 31 May 2019
05 Aug 2022 CS01 Confirmation statement made on 19 June 2022 with updates
05 Aug 2022 CS01 Confirmation statement made on 19 June 2021 with updates
05 Aug 2022 CS01 Confirmation statement made on 19 June 2020 with updates
05 Aug 2022 CS01 Confirmation statement made on 19 June 2019 with updates
05 Aug 2022 CS01 Confirmation statement made on 24 May 2018 with updates
05 Aug 2022 AD01 Registered office address changed from Unit G25 Waterfront Studios 1 Dock Road London E16 1AH United Kingdom to Chase Business Centre 39-41 Chase Side London England N14 5BP on 5 August 2022
05 Aug 2022 RT01 Administrative restoration application
26 Nov 2019 GAZ2 Final Gazette dissolved via compulsory strike-off
10 Sep 2019 GAZ1 First Gazette notice for compulsory strike-off