Advanced company searchLink opens in new window

THE TANGLEWOOD RESTAURANT LIMITED

Company number 08393520

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)
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
  • GBP 1
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
  • GBP 1
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