TANGERINE DREAM (UK) LIMITED

27 Church Street, Rickmansworth, WD3 1DE, Hertfordshire
StatusDISSOLVED
Company No.08846589
CategoryPrivate Limited Company
Incorporated15 Jan 2014
Age10 years, 4 months, 2 days
JurisdictionEngland Wales
Dissolution30 Apr 2019
Years5 years, 17 days

SUMMARY

TANGERINE DREAM (UK) LIMITED is an dissolved private limited company with number 08846589. It was incorporated 10 years, 4 months, 2 days ago, on 15 January 2014 and it was dissolved 5 years, 17 days ago, on 30 April 2019. The company address is 27 Church Street, Rickmansworth, WD3 1DE, Hertfordshire.



Company Fillings

Gazette dissolved liquidation

Date: 30 Apr 2019

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 31 Jan 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Feb 2018

Action Date: 20 Feb 2018

Category: Address

Type: AD01

New address: 27 Church Street Rickmansworth Hertfordshire WD3 1DE

Change date: 2018-02-20

Old address: 137-139 Commercial Road London E1 1PX

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 19 Feb 2018

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 14 Feb 2018

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Resolution

Date: 14 Feb 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name termination date

Date: 08 Jan 2018

Action Date: 21 Jul 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-07-21

Officer name: Khalid Farooq Sharif

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Oct 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 03 Feb 2017

Action Date: 01 Feb 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Shakeela Yasmin Sharif

Termination date: 2017-02-01

Documents

View document PDF

Appoint person director company with name date

Date: 03 Feb 2017

Action Date: 01 Feb 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Shahid Dawood Sharif

Appointment date: 2017-02-01

Documents

View document PDF

Appoint person director company with name date

Date: 03 Feb 2017

Action Date: 01 Feb 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Tahir Sharif

Appointment date: 2017-02-01

Documents

View document PDF

Confirmation statement with updates

Date: 17 Jan 2017

Action Date: 15 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-15

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Oct 2016

Action Date: 27 Oct 2016

Category: Address

Type: AD01

Old address: 225-227 High Road Ilford Essex IG1 1LX

Change date: 2016-10-27

New address: 137-139 Commercial Road London E1 1PX

Documents

View document PDF

Accounts with accounts type full

Date: 10 Oct 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 15 Jun 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA01

New date: 2015-12-31

Made up date: 2016-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Feb 2016

Action Date: 15 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Oct 2015

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Change account reference date company current extended

Date: 25 Mar 2015

Action Date: 30 Jun 2015

Category: Accounts

Type: AA01

Made up date: 2015-01-31

New date: 2015-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Feb 2015

Action Date: 15 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-15

Documents

Change person director company with change date

Date: 04 Feb 2015

Action Date: 12 Mar 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-03-12

Officer name: Mr Khalid Farooq Sharif

Documents

View document PDF

Change person director company with change date

Date: 04 Feb 2015

Action Date: 12 Mar 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-03-12

Officer name: Mrs Shakeela Yasmin Sharif

Documents

View document PDF

Incorporation company

Date: 15 Jan 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

19 WEST AVENUE (MANAGEMENT) COMPANY LIMITED

19 WEST AVENUE,NEWCASTLE UPON TYNE,NE3 4ES

Number:07179026
Status:ACTIVE
Category:Private Limited Company

ASSISTAR SOLUTIONS LIMITED

3 HANNOVER COURT,AMERSHAM,HP6 5NE

Number:09549104
Status:ACTIVE
Category:Private Limited Company

HARDBITTEN LIMITED

FLAT 1 VERSATILE HOUSE,WEST DRAYTON,UB7 7SE

Number:07631634
Status:ACTIVE
Category:Private Limited Company

LLEX LTD

67 GROSVENOR STREET,LONDON,W1K 3JN

Number:11153891
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

MCQUEEN WEALTH MANAGEMENT LTD

100 BALCOMBE ROAD,RUGBY,CV22 5JD

Number:11633718
Status:ACTIVE
Category:Private Limited Company

TJM TURBINES LTD

UNIT 7,DONCASTER,DN2 5TB

Number:09095457
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source