Solar House, 915 High Road
North Finchley
London
N12 8QJ
Website | www.tangibleholding.com |
---|---|
Email address | [email protected] |
Registered Address | The Brentano Suite Samuelsons Unit Solar House, 915 High Road North Finchley London N12 8QJ |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Woodhouse |
Built Up Area | Greater London |
Latest Accounts | 31 March 2016 (8 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
12 December 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 December 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
26 September 2017 | First Gazette notice for voluntary strike-off (1 page) |
26 September 2017 | First Gazette notice for voluntary strike-off (1 page) |
13 September 2017 | Application to strike the company off the register (3 pages) |
13 September 2017 | Application to strike the company off the register (3 pages) |
3 November 2016 | Confirmation statement made on 3 November 2016 with updates (6 pages) |
3 November 2016 | Confirmation statement made on 3 November 2016 with updates (6 pages) |
27 October 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
27 October 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
22 September 2016 | Director's details changed for Mr Scherief Hassan on 22 September 2016 (2 pages) |
22 September 2016 | Director's details changed for Mr Scherief Hassan on 22 September 2016 (2 pages) |
27 August 2016 | Company name changed tangible capital LIMITED\certificate issued on 27/08/16 (3 pages) |
27 August 2016 | Company name changed tangible capital LIMITED\certificate issued on 27/08/16 (3 pages) |
17 March 2016 | Annual return made up to 5 March 2016 with a full list of shareholders Statement of capital on 2016-03-17
|
17 March 2016 | Annual return made up to 5 March 2016 with a full list of shareholders Statement of capital on 2016-03-17
|
17 November 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
17 November 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
2 July 2015 | Annual return made up to 5 March 2015 with a full list of shareholders Statement of capital on 2015-07-02
|
2 July 2015 | Annual return made up to 5 March 2015 with a full list of shareholders Statement of capital on 2015-07-02
|
2 July 2015 | Annual return made up to 5 March 2015 with a full list of shareholders Statement of capital on 2015-07-02
|
26 March 2015 | Company name changed tangible consulting LIMITED\certificate issued on 26/03/15
|
26 March 2015 | Company name changed tangible consulting LIMITED\certificate issued on 26/03/15
|
7 August 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
7 August 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
31 July 2014 | Registered office address changed from Samuelsons Unit Premier House 112 Station Road Edgware HA8 7BJ to The Brentano Suite Samuelsons Unit Solar House, 915 High Road North Finchley London N12 8QJ on 31 July 2014 (1 page) |
31 July 2014 | Registered office address changed from The Brentano Suite Solar House 915 High Road North Finchley London N12 8QJ United Kingdom to The Brentano Suite Samuelsons Unit Solar House, 915 High Road North Finchley London N12 8QJ on 31 July 2014 (1 page) |
31 July 2014 | Registered office address changed from The Brentano Suite Solar House 915 High Road North Finchley London N12 8QJ United Kingdom to The Brentano Suite Samuelsons Unit Solar House, 915 High Road North Finchley London N12 8QJ on 31 July 2014 (1 page) |
31 July 2014 | Registered office address changed from Samuelsons Unit Premier House 112 Station Road Edgware HA8 7BJ to The Brentano Suite Samuelsons Unit Solar House, 915 High Road North Finchley London N12 8QJ on 31 July 2014 (1 page) |
11 March 2014 | Annual return made up to 5 March 2014 with a full list of shareholders Statement of capital on 2014-03-11
|
11 March 2014 | Annual return made up to 5 March 2014 with a full list of shareholders Statement of capital on 2014-03-11
|
11 March 2014 | Annual return made up to 5 March 2014 with a full list of shareholders Statement of capital on 2014-03-11
|
7 March 2013 | Director's details changed for Scherief Hassan on 5 March 2013 (2 pages) |
7 March 2013 | Director's details changed for Scherief Hassan on 5 March 2013 (2 pages) |
7 March 2013 | Director's details changed for Scherief Hassan on 5 March 2013 (2 pages) |
5 March 2013 | Incorporation
|
5 March 2013 | Incorporation
|