- Company Overview for THE TANGLEWOOD RESTAURANT LIMITED (08393520)
- Filing history for THE TANGLEWOOD RESTAURANT LIMITED (08393520)
- People for THE TANGLEWOOD RESTAURANT LIMITED (08393520)
- More for THE TANGLEWOOD RESTAURANT LIMITED (08393520)
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) |
---|---|---|---|
05 Jan 2021 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
20 Oct 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
07 Oct 2020 | DS01 | Application to strike the company off the register | |
10 Jan 2020 | CS01 | Confirmation statement made on 10 January 2020 with no updates | |
18 Dec 2019 | AA | Accounts for a dormant company made up to 31 March 2019 | |
19 Jun 2019 | AD01 | Registered office address changed from 5th Floor 89 New Bond Street London W1S 1DA to Elsley Court 20-22 Great Titchfield Street London W1W 8BE on 19 June 2019 | |
18 Jun 2019 | PSC05 | Change of details for Hq Hospitality Limited as a person with significant control on 18 June 2019 | |
23 Feb 2019 | CS01 | Confirmation statement made on 7 February 2019 with no updates | |
28 Dec 2018 | AA | Accounts for a dormant company made up to 31 March 2018 | |
12 Feb 2018 | CS01 | Confirmation statement made on 7 February 2018 with no updates | |
18 Jan 2018 | CH01 | Director's details changed for Mr Julian Russell on 15 January 2018 | |
11 Dec 2017 | AA | Accounts for a dormant company made up to 31 March 2017 | |
27 Feb 2017 | CS01 | Confirmation statement made on 7 February 2017 with updates | |
04 Jan 2017 | AA | Accounts for a dormant company made up to 31 March 2016 | |
31 May 2016 | TM01 | Termination of appointment of Paul Parnaby as a director on 16 May 2016 | |
27 May 2016 | AP01 | Appointment of Mr Julian Russell as a director on 16 May 2016 | |
18 Feb 2016 | AR01 |
Annual return made up to 7 February 2016 with full list of shareholders
Statement of capital on 2016-02-18
|
|
05 Jan 2016 | AA | Accounts for a dormant company made up to 31 March 2015 | |
31 Mar 2015 | AR01 |
Annual return made up to 7 February 2015 with full list of shareholders
Statement of capital on 2015-03-31
|
|
31 Mar 2015 | CH01 | Director's details changed for Mr Nicholas Jeffrey Thomas on 7 February 2015 | |
31 Mar 2015 | CH01 | Director's details changed for Mr Paul Parnaby on 7 February 2015 | |
04 Mar 2015 | AD01 | Registered office address changed from 16 High Holborn London WC1V 6BX to 5th Floor 89 New Bond Street London W1S 1DA on 4 March 2015 | |
06 Jan 2015 | AA | Accounts made up to 31 March 2014 | |
06 Jan 2015 | AA | Accounts made up to 31 March 2013 | |
29 Oct 2014 | AA01 | Current accounting period shortened from 28 February 2014 to 31 March 2013 |