About

Registered Number: 05834167
Date of Incorporation: 01/06/2006 (17 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 20/09/2016 (7 years and 8 months ago)
Registered Address: Capitol House, Bond Court, Leeds, LS1 5EZ

 

Tangent Business Solutions Ltd was established in 2006, it's status in the Companies House registry is set to "Dissolved". There are 2 directors listed as Kimberlee, Nicholas Ian, Smith, Andrew for this company in the Companies House registry. Currently we aren't aware of the number of employees at the this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SMITH, Andrew 06 June 2006 07 July 2011 1
Secretary Name Appointed Resigned Total Appointments
KIMBERLEE, Nicholas Ian 07 July 2011 17 February 2014 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 20 September 2016
GAZ1(A) - First notification of strike-off in London Gazette) 05 July 2016
DS01 - Striking off application by a company 23 June 2016
DISS40 - Notice of striking-off action discontinued 10 May 2016
GAZ1 - First notification of strike-off action in London Gazette 03 May 2016
TM01 - Termination of appointment of director 23 December 2015
AR01 - Annual Return 10 July 2015
AA - Annual Accounts 24 February 2015
DISS40 - Notice of striking-off action discontinued 04 October 2014
AR01 - Annual Return 02 October 2014
GAZ1 - First notification of strike-off action in London Gazette 30 September 2014
AD01 - Change of registered office address 03 March 2014
TM02 - Termination of appointment of secretary 03 March 2014
TM01 - Termination of appointment of director 03 March 2014
AP01 - Appointment of director 03 March 2014
AP01 - Appointment of director 03 March 2014
AA - Annual Accounts 17 February 2014
AR01 - Annual Return 21 June 2013
AA - Annual Accounts 21 September 2012
AA01 - Change of accounting reference date 05 July 2012
AR01 - Annual Return 25 June 2012
AA - Annual Accounts 29 March 2012
AD01 - Change of registered office address 27 March 2012
AD01 - Change of registered office address 14 July 2011
AP01 - Appointment of director 13 July 2011
TM01 - Termination of appointment of director 13 July 2011
TM02 - Termination of appointment of secretary 13 July 2011
AP01 - Appointment of director 13 July 2011
AP03 - Appointment of secretary 13 July 2011
AR01 - Annual Return 21 June 2011
CH03 - Change of particulars for secretary 21 June 2011
AA - Annual Accounts 05 April 2011
AR01 - Annual Return 22 June 2010
CH01 - Change of particulars for director 22 June 2010
CH03 - Change of particulars for secretary 11 May 2010
AA - Annual Accounts 29 March 2010
363a - Annual Return 02 June 2009
AA - Annual Accounts 28 April 2009
287 - Change in situation or address of Registered Office 02 July 2008
363a - Annual Return 02 June 2008
AA - Annual Accounts 12 March 2008
363a - Annual Return 21 June 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 December 2006
RESOLUTIONS - N/A 24 November 2006
123 - Notice of increase in nominal capital 24 November 2006
RESOLUTIONS - N/A 07 August 2006
288a - Notice of appointment of directors or secretaries 20 June 2006
288a - Notice of appointment of directors or secretaries 20 June 2006
287 - Change in situation or address of Registered Office 20 June 2006
288b - Notice of resignation of directors or secretaries 08 June 2006
288b - Notice of resignation of directors or secretaries 08 June 2006
NEWINC - New incorporation documents 01 June 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.