Advanced company searchLink opens in new window

TIGI (CANADA) LIMITED

Company number 03272973

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)
20 Jun 2015 GAZ2 Final Gazette dissolved following liquidation
20 Mar 2015 4.71 Return of final meeting in a members' voluntary winding up
13 Feb 2015 4.68 Liquidators' statement of receipts and payments to 19 December 2014
24 Feb 2014 4.68 Liquidators' statement of receipts and payments to 19 December 2013
03 Sep 2013 TM01 Termination of appointment of Pauline Finney as a director
09 Jan 2013 AD01 Registered office address changed from Unilever House 100 Victoria Embankment London England EC4Y 0DY England on 9 January 2013
09 Jan 2013 4.70 Declaration of solvency
09 Jan 2013 600 Appointment of a voluntary liquidator
09 Jan 2013 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up
02 Oct 2012 AA Accounts for a dormant company made up to 31 December 2011
23 Jul 2012 AP01 Appointment of Pauline Ann Finney as a director
23 Jul 2012 TM01 Termination of appointment of Stuart Jarrold as a director
18 Jun 2012 AP04 Appointment of The New Hovema Limited as a secretary
18 Jun 2012 TM02 Termination of appointment of Julian Thurston as a secretary
13 Apr 2012 AR01 Annual return made up to 1 April 2012 with full list of shareholders
Statement of capital on 2012-04-13
  • GBP 60,000
21 Mar 2012 CH01 Director's details changed for Ms Anna Jo Karen Elphick on 21 March 2012
25 Aug 2011 TM01 Termination of appointment of John Odada as a director
29 Jul 2011 AA Accounts for a dormant company made up to 31 December 2010
18 Apr 2011 AR01 Annual return made up to 1 April 2011 with full list of shareholders
08 Apr 2011 AD01 Registered office address changed from Tigi House Bentinck Road West Drayton Middlesex UB7 7RQ on 8 April 2011
19 Jan 2011 TM01 Termination of appointment of John Green Odada as a director
04 Jan 2011 TM02 Termination of appointment of Glaister Anderson as a secretary
04 Jan 2011 TM01 Termination of appointment of Glaister Anderson as a director
04 Jan 2011 AP01 Appointment of Julian Thurston as a director
04 Jan 2011 AP01 Appointment of Stuart Jarrold as a director