- Company Overview for TIGERLOGIC HOLDINGS LIMITED (01539713)
- Filing history for TIGERLOGIC HOLDINGS LIMITED (01539713)
- People for TIGERLOGIC HOLDINGS LIMITED (01539713)
- Charges for TIGERLOGIC HOLDINGS LIMITED (01539713)
- Registers for TIGERLOGIC HOLDINGS LIMITED (01539713)
- More for TIGERLOGIC HOLDINGS LIMITED (01539713)
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) |
---|---|---|---|
24 Oct 2017 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
08 Aug 2017 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
26 Jul 2017 | DS01 | Application to strike the company off the register | |
06 Feb 2017 | CS01 | Confirmation statement made on 22 January 2017 with updates | |
06 Oct 2016 | AD02 | Register inspection address has been changed from 1st Floor Offices Carlton Park House Carlton Park Industrial Estate Saxmundham Suffolk IP17 2NL England to 1st Floor Offices Carlton Park House Carlton Park Industrial Estate Saxmundham Suffolk IP17 2NL | |
06 Oct 2016 | AD03 | Register(s) moved to registered inspection location 1st Floor Offices Carlton Park House Carlton Park Industrial Estate Saxmundham Suffolk IP17 2NL | |
06 Oct 2016 | AD02 | Register inspection address has been changed to 1st Floor Offices Carlton Park House Carlton Park Industrial Estate Saxmundham Suffolk IP17 2NL | |
05 Oct 2016 | MR04 | Satisfaction of charge 2 in full | |
05 Oct 2016 | MR04 | Satisfaction of charge 3 in full | |
05 Oct 2016 | MR04 | Satisfaction of charge 5 in full | |
05 Oct 2016 | MR04 | Satisfaction of charge 1 in full | |
30 Sep 2016 | AA | Full accounts made up to 31 March 2016 | |
06 May 2016 | AD01 | Registered office address changed from 1st Floor Offices Carlton Park House Carlton Parki Industrial Estate Saxmundham Suffolk IP17 2NL England to 1st Floor Offices Carlton Park House Carlton Park Industrial Estate Saxmundham Suffolk IP17 2NL on 6 May 2016 | |
06 May 2016 | AD01 | Registered office address changed from Mitford House Benhall Saxmundham Suffolk IP17 1JS to 1st Floor Offices Carlton Park House Carlton Parki Industrial Estate Saxmundham Suffolk IP17 2NL on 6 May 2016 | |
30 Mar 2016 | AUD | Auditor's resignation | |
23 Mar 2016 | AUD | Auditor's resignation | |
26 Jan 2016 | AR01 |
Annual return made up to 22 January 2016 with full list of shareholders
Statement of capital on 2016-01-26
|
|
29 Dec 2015 | AA | Group of companies' accounts made up to 31 March 2015 | |
10 Nov 2015 | TM01 | Termination of appointment of Bradley Timchuk as a director on 16 March 2015 | |
23 Mar 2015 | AP01 | Appointment of Mr Roger Rowe as a director on 23 March 2015 | |
03 Feb 2015 | AR01 |
Annual return made up to 22 January 2015 with full list of shareholders
Statement of capital on 2015-02-03
|
|
08 Jan 2015 | AA | Group of companies' accounts made up to 31 March 2014 | |
11 Dec 2014 | TM01 | Termination of appointment of Thomas Lim as a director on 4 December 2014 | |
11 Dec 2014 | AP01 | Appointment of Mr Bradley Timchuk as a director on 4 December 2014 | |
29 Jan 2014 | AR01 |
Annual return made up to 22 January 2014 with full list of shareholders
Statement of capital on 2014-01-29
|