Advanced company searchLink opens in new window

TANGERINE TECHNOLOGY COMMERCE LIMITED

Company number 08740706

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)
01 Mar 2022 GAZ2 Final Gazette dissolved via compulsory strike-off
18 Feb 2020 DISS16(SOAS) Compulsory strike-off action has been suspended
07 Jan 2020 GAZ1 First Gazette notice for compulsory strike-off
03 Sep 2019 PSC07 Cessation of James William Reeve as a person with significant control on 5 April 2018
03 Sep 2019 AA Micro company accounts made up to 31 October 2018
03 Dec 2018 CS01 Confirmation statement made on 21 October 2018 with updates
01 Dec 2018 DISS40 Compulsory strike-off action has been discontinued
29 Nov 2018 AA Micro company accounts made up to 31 October 2017
29 Nov 2018 TM01 Termination of appointment of James William Reeve as a director on 22 June 2018
29 Nov 2018 TM01 Termination of appointment of Stephen Michael Grant as a director on 22 June 2018
02 Oct 2018 GAZ1 First Gazette notice for compulsory strike-off
24 Oct 2017 CS01 Confirmation statement made on 21 October 2017 with no updates
23 Oct 2017 AA Micro company accounts made up to 31 October 2016
21 Dec 2016 AD01 Registered office address changed from Suite 4 Scott's Sufferance Wharf 1 Mill Street London SE1 2DE to 42 Harwood Poin 307 Rotherhithe Street Trinity Wharf London SE16 5HD on 21 December 2016
01 Nov 2016 CS01 Confirmation statement made on 21 October 2016 with updates
29 Jul 2016 AA Total exemption small company accounts made up to 31 October 2015
08 Dec 2015 AR01 Annual return made up to 21 October 2015 with full list of shareholders
Statement of capital on 2015-12-08
  • GBP 100
08 Dec 2015 AP01 Appointment of Mr James William Reeve as a director on 1 November 2014
08 Dec 2015 AP03 Appointment of Mr David Von Ackerman as a secretary on 1 November 2014
08 Dec 2015 AP01 Appointment of Mr Stephen Michael Grant as a director on 1 April 2015
21 Jul 2015 AA Total exemption small company accounts made up to 31 October 2014
01 Dec 2014 AR01 Annual return made up to 21 October 2014 with full list of shareholders
Statement of capital on 2014-12-01
  • GBP 100
01 Dec 2014 CH01 Director's details changed for Mr David Graham Von Ackerman on 1 January 2014
06 Oct 2014 AD01 Registered office address changed from 145-157 St John Street London EC1V 4PW England to Suite 4 Scott's Sufferance Wharf 1 Mill Street London SE1 2DE on 6 October 2014
21 Oct 2013 NEWINC Incorporation
Statement of capital on 2013-10-21
  • GBP 4,000,000
  • MODEL ARTICLES ‐ Model articles adopted