- Company Overview for TANGIBAL FILMS LIMITED (07099254)
- Filing history for TANGIBAL FILMS LIMITED (07099254)
- People for TANGIBAL FILMS LIMITED (07099254)
- Charges for TANGIBAL FILMS LIMITED (07099254)
- More for TANGIBAL FILMS LIMITED (07099254)
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) |
---|---|---|---|
30 Dec 2014 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
16 Sep 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
23 Dec 2013 | AR01 |
Annual return made up to 9 December 2013 with full list of shareholders
Statement of capital on 2013-12-23
|
|
06 Sep 2013 | MR01 | Registration of charge 070992540002, created on 21 August 2013 | |
19 Aug 2013 | TM01 | Termination of appointment of Peter Frank Evans as a director on 22 January 2013 | |
06 Jun 2013 | AD01 | Registered office address changed from 3 Kingly Court London W1B 5PW United Kingdom on 6 June 2013 | |
22 Mar 2013 | AA | Accounts made up to 30 June 2012 | |
13 Feb 2013 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
08 Feb 2013 | TM01 | Termination of appointment of Gary Kenneth David Truman as a director on 8 February 2013 | |
08 Feb 2013 | TM02 | Termination of appointment of Gary Kenneth David Truman as a secretary on 2 February 2013 | |
31 Jan 2013 | AP01 | Appointment of Dominic Brookman as a director on 14 January 2013 | |
31 Jan 2013 | AP01 | Appointment of Gary Kenneth David Truman as a director | |
31 Jan 2013 | AP03 | Appointment of Gary Kenneth David Truman as a secretary | |
31 Jan 2013 | TM02 | Termination of appointment of Jonathan Mark Wilkes as a secretary on 14 January 2013 | |
31 Jan 2013 | TM01 | Termination of appointment of Jonathan Mark Wilkes as a director on 14 January 2013 | |
30 Jan 2013 | AP01 | Appointment of Mr Gary Kenneth David Truman as a director on 14 January 2013 | |
30 Jan 2013 | AP03 | Appointment of Gary Kenneth David Truman as a secretary on 14 January 2013 | |
30 Jan 2013 | AP01 | Appointment of Dominic Brookman as a director on 14 January 2013 | |
24 Jan 2013 | AD01 | Registered office address changed from 32 Portland Place London W1B 1NA United Kingdom on 24 January 2013 | |
19 Dec 2012 | AR01 | Annual return made up to 9 December 2012 with full list of shareholders | |
13 Aug 2012 | CERTNM |
Company name changed tangibal ventures LIMITED\certificate issued on 13/08/12
|
|
31 Jul 2012 | CONNOT | Change of name notice | |
20 Mar 2012 | AA | Accounts made up to 30 June 2011 | |
09 Feb 2012 | AR01 | Annual return made up to 9 December 2011 with full list of shareholders | |
09 Feb 2012 | CH03 | Secretary's details changed for Jonathan Mark Wilkes on 1 October 2011 |