- Company Overview for TANGERINE HOSPITALITY LIMITED (13365320)
- Filing history for TANGERINE HOSPITALITY LIMITED (13365320)
- People for TANGERINE HOSPITALITY LIMITED (13365320)
- Insolvency for TANGERINE HOSPITALITY LIMITED (13365320)
- More for TANGERINE HOSPITALITY LIMITED (13365320)
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) |
---|---|---|---|
03 Dec 2024 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
03 Jun 2024 | LIQ03 | Liquidators' statement of receipts and payments to 29 March 2024 | |
17 Jul 2023 | AD01 | Registered office address changed from Regency Court, 62-66 Deansgate Manchester M3 2EN England to 100 Barbirolli Square Manchester M2 3BD on 17 July 2023 | |
15 Apr 2023 | LIQ02 | Statement of affairs | |
15 Apr 2023 | 600 | Appointment of a voluntary liquidator | |
15 Apr 2023 | RESOLUTIONS |
Resolutions
|
|
08 Nov 2022 | PSC01 | Notification of Andrew Parkington as a person with significant control on 1 May 2022 | |
08 Nov 2022 | PSC07 | Cessation of David James Dennehy as a person with significant control on 1 May 2022 | |
08 Nov 2022 | AP01 | Appointment of Mr Andrew Parkington as a director on 1 May 2022 | |
07 Nov 2022 | AD01 | Registered office address changed from 417 Blackfriars House St Mary's Parsonage Manchester M3 2JA United Kingdom to Regency Court, 62-66 Deansgate Manchester M3 2EN on 7 November 2022 | |
07 Nov 2022 | TM01 | Termination of appointment of David James Dennehy as a director on 1 May 2022 | |
29 Apr 2022 | CS01 | Confirmation statement made on 28 April 2022 with no updates | |
29 Apr 2021 | NEWINC |
Incorporation
Statement of capital on 2021-04-29
|