- Company Overview for TANABEE GLOBAL TRADE LIMITED (06259086)
- Filing history for TANABEE GLOBAL TRADE LIMITED (06259086)
- People for TANABEE GLOBAL TRADE LIMITED (06259086)
- More for TANABEE GLOBAL TRADE LIMITED (06259086)
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 |