- Company Overview for TIGI (CANADA) LIMITED (03272973)
- Filing history for TIGI (CANADA) LIMITED (03272973)
- People for TIGI (CANADA) LIMITED (03272973)
- Insolvency for TIGI (CANADA) LIMITED (03272973)
- More for TIGI (CANADA) LIMITED (03272973)
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
|
|
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
|
|
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 |