Advanced company searchLink opens in new window

UK TANGLE SOCIAL CLUB LTD

Company number 11239051

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)
12 Apr 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
16 Feb 2022 AA Micro company accounts made up to 31 March 2021
15 Feb 2022 SOAS(A) Voluntary strike-off action has been suspended
11 Jan 2022 GAZ1(A) First Gazette notice for voluntary strike-off
03 Jan 2022 DS01 Application to strike the company off the register
19 Nov 2021 CS01 Confirmation statement made on 19 November 2021 with updates
19 Nov 2021 PSC07 Cessation of Volodymyr Levykin as a person with significant control on 31 August 2018
19 Nov 2021 PSC01 Notification of Daniel Hendry Smith as a person with significant control on 31 August 2018
23 Mar 2021 AA Unaudited abridged accounts made up to 31 March 2020
22 Mar 2021 CS01 Confirmation statement made on 6 March 2021 with no updates
03 Nov 2020 AD01 Registered office address changed from 22 Beckenham Grove Flat 7 Bromley BR2 0XB England to International House Churchill Way Cardiff CF10 2HE on 3 November 2020
03 Nov 2020 AD01 Registered office address changed from International House Churchill Way Cardiff CF10 2HE Wales to 22 Beckenham Grove Flat 7 Bromley BR2 0XB on 3 November 2020
21 Sep 2020 AD01 Registered office address changed from International House Churchill Way Cardiff CF10 2HE Wales to International House Churchill Way Cardiff CF10 2HE on 21 September 2020
21 Sep 2020 AD01 Registered office address changed from 2 Angel Square London EC1V 1NY England to International House Churchill Way Cardiff CF10 2HE on 21 September 2020
27 Apr 2020 CS01 Confirmation statement made on 6 March 2020 with no updates
07 Dec 2019 AA Micro company accounts made up to 31 March 2019
07 Mar 2019 CS01 Confirmation statement made on 6 March 2019 with updates
24 Oct 2018 AD01 Registered office address changed from 70, Kensington Gardens Square Paddington Flat 3 London W2 4DG United Kingdom to 2 Angel Square London EC1V 1NY on 24 October 2018
31 Aug 2018 PSC07 Cessation of Svetlana Chebisheva as a person with significant control on 31 August 2018
31 Aug 2018 PSC01 Notification of Volodymyr Levykin as a person with significant control on 31 August 2018
31 Aug 2018 TM01 Termination of appointment of Svetlana Chebisheva as a director on 31 August 2018
31 Aug 2018 AP01 Appointment of Mr. Daniel Hendry Smith as a director on 31 August 2018
07 Mar 2018 NEWINC Incorporation
Statement of capital on 2018-03-07
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted