- Company Overview for TANGRAM ARCHITECTS LIMITED (06541197)
- Filing history for TANGRAM ARCHITECTS LIMITED (06541197)
- People for TANGRAM ARCHITECTS LIMITED (06541197)
- Charges for TANGRAM ARCHITECTS LIMITED (06541197)
- Insolvency for TANGRAM ARCHITECTS LIMITED (06541197)
- More for TANGRAM ARCHITECTS LIMITED (06541197)
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) |
---|---|---|---|
22 Nov 2024 | LIQ03 | Liquidators' statement of receipts and payments to 7 November 2023 | |
12 Dec 2023 | LIQ03 | Liquidators' statement of receipts and payments to 7 November 2023 | |
30 May 2023 | AD01 | Registered office address changed from Bank Chambers 1 Central Avenue Sittingbourne Kent ME10 4AE to Office 1.06 2 the Links Herne Bay Kent CT6 7GQ on 30 May 2023 | |
15 Nov 2022 | AD01 | Registered office address changed from Lower Ground Floor Office 231 Shoreditch High Street London E1 6PJ England to Bank Chambers 1 Central Avenue Sittingbourne Kent ME10 4AE on 15 November 2022 | |
15 Nov 2022 | 600 | Appointment of a voluntary liquidator | |
15 Nov 2022 | LIQ02 | Statement of affairs | |
15 Nov 2022 | RESOLUTIONS |
Resolutions
|
|
21 Jun 2022 | TM02 | Termination of appointment of Donnington Secretaries Limited as a secretary on 21 June 2022 | |
21 Jun 2022 | AD01 | Registered office address changed from Spofforths 9 Donnington Park 85 Birdham Road Chichester West Sussex PO20 7AJ to Lower Ground Floor Office 231 Shoreditch High Street London E1 6PJ on 21 June 2022 | |
23 Mar 2022 | CS01 | Confirmation statement made on 20 March 2022 with no updates | |
09 Dec 2021 | CH01 | Director's details changed for David Whitehead on 9 December 2021 | |
09 Dec 2021 | CH01 | Director's details changed for Nicholas Peter Kent on 9 December 2021 | |
15 Jul 2021 | AA | Micro company accounts made up to 31 May 2021 | |
24 Mar 2021 | CS01 | Confirmation statement made on 20 March 2021 with updates | |
06 Nov 2020 | TM01 | Termination of appointment of Timothy James Barnett as a director on 31 October 2020 | |
30 Jun 2020 | AA | Micro company accounts made up to 31 May 2020 | |
25 Mar 2020 | CS01 | Confirmation statement made on 20 March 2020 with updates | |
02 Mar 2020 | AA | Micro company accounts made up to 31 May 2019 | |
12 Jul 2019 | TM01 | Termination of appointment of Roger Parkin as a director on 30 June 2019 | |
04 Apr 2019 | CS01 | Confirmation statement made on 20 March 2019 with updates | |
28 Feb 2019 | AA | Micro company accounts made up to 31 May 2018 | |
31 Dec 2018 | TM01 | Termination of appointment of Paul Edward Mercer as a director on 11 December 2018 | |
01 May 2018 | AP01 | Appointment of Denise Imogen Cloutt as a director on 1 April 2018 | |
01 May 2018 | AP01 | Appointment of Alexander David Eugene Smith as a director on 1 April 2018 | |
22 Mar 2018 | CS01 | Confirmation statement made on 20 March 2018 with no updates |