- Company Overview for TIGER ASSOCIATES LIMITED (03097161)
- Filing history for TIGER ASSOCIATES LIMITED (03097161)
- People for TIGER ASSOCIATES LIMITED (03097161)
- Charges for TIGER ASSOCIATES LIMITED (03097161)
- More for TIGER ASSOCIATES LIMITED (03097161)
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) |
---|---|---|---|
15 Dec 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
29 Sep 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
22 Sep 2020 | DS01 | Application to strike the company off the register | |
20 May 2020 | AA | Accounts for a dormant company made up to 31 December 2019 | |
16 Sep 2019 | CS01 | Confirmation statement made on 31 August 2019 with no updates | |
30 Jul 2019 | AA | Accounts for a dormant company made up to 31 December 2018 | |
04 Oct 2018 | CS01 | Confirmation statement made on 31 August 2018 with no updates | |
13 Aug 2018 | AA | Accounts for a dormant company made up to 31 December 2017 | |
18 Sep 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
08 Sep 2017 | CS01 | Confirmation statement made on 31 August 2017 with updates | |
23 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
15 Sep 2016 | CS01 | Confirmation statement made on 31 August 2016 with updates | |
02 Sep 2016 | TM01 | Termination of appointment of Ann Cynthia Margery Stannard Jackson as a director on 16 August 2016 | |
04 Oct 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
09 Sep 2015 | AR01 |
Annual return made up to 31 August 2015 with full list of shareholders
Statement of capital on 2015-09-09
|
|
24 Nov 2014 | CH03 | Secretary's details changed for Mr Jeremy James Kershaw on 21 November 2014 | |
24 Nov 2014 | CH01 | Director's details changed for Mr Jeremy James Kershaw on 21 November 2014 | |
23 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
23 Sep 2014 | AR01 |
Annual return made up to 31 August 2014 with full list of shareholders
Statement of capital on 2014-09-23
|
|
23 Sep 2014 | AD01 | Registered office address changed from 28a Springhill Road Begbroke Kidlington Oxfordshire OX5 1RX England to 30 St Giles' Oxford OX1 3LE on 23 September 2014 | |
23 Sep 2014 | TM01 | Termination of appointment of James Maclimont Kirkpatrick Black as a director on 1 November 2013 | |
04 Dec 2013 | AP03 | Appointment of Mr Jeremy James Kershaw as a secretary | |
16 Nov 2013 | AD01 | Registered office address changed from 2 Brookside Ellenbrook Lane Hatfield Hertfordshire AL10 9RR on 16 November 2013 | |
16 Nov 2013 | TM02 | Termination of appointment of James Black as a secretary | |
02 Oct 2013 | AA | Total exemption small company accounts made up to 31 December 2012 |