Advanced company searchLink opens in new window

TIGER RED PARTNERSHIP LIMITED

Company number 03053515

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 Oct 2018 GAZ2 Final Gazette dissolved following liquidation
12 Jul 2018 LIQ14 Return of final meeting in a creditors' voluntary winding up
10 May 2018 LIQ03 Liquidators' statement of receipts and payments to 20 March 2018
28 May 2016 4.68 Liquidators' statement of receipts and payments to 20 March 2016
04 Apr 2014 AD01 Registered office address changed from 58-60 Berners Street London W1T 3JS on 4 April 2014
01 Apr 2014 600 Appointment of a voluntary liquidator
01 Apr 2014 4.20 Statement of affairs with form 4.19
01 Apr 2014 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
28 Feb 2014 DISS16(SOAS) Compulsory strike-off action has been suspended
28 Jan 2014 GAZ1 First Gazette notice for compulsory strike-off
29 Apr 2013 AR01 Annual return made up to 23 April 2013 with full list of shareholders
Statement of capital on 2013-04-29
  • GBP 1,000
14 Dec 2012 AA Accounts for a small company made up to 31 January 2012
10 Dec 2012 AA01 Previous accounting period shortened from 31 March 2012 to 31 January 2012
26 Jul 2012 AR01 Annual return made up to 23 April 2012 with full list of shareholders
26 Jul 2012 AP01 Appointment of Mrs Belinda Jayne Chambers as a director
11 May 2012 TM01 Termination of appointment of Nareshkumar Mistry as a director
04 Jan 2012 AA Accounts for a small company made up to 31 March 2011
12 May 2011 AR01 Annual return made up to 23 April 2011 with full list of shareholders
04 Jan 2011 AA Accounts for a small company made up to 31 March 2010
24 Aug 2010 TM01 Termination of appointment of Stephen Connors as a director
14 Jul 2010 AR01 Annual return made up to 23 April 2010 with full list of shareholders
09 Jul 2010 TM02 Termination of appointment of Philip Morgan as a secretary
22 Dec 2009 CH01 Director's details changed for Nareshkumar Mistry on 15 August 2006
11 Dec 2009 AA Accounts for a small company made up to 31 March 2009
07 May 2009 363a Return made up to 23/04/09; full list of members