Advanced company searchLink opens in new window

TIGER WHITE PR LIMITED

Company number 03685982

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)
13 Apr 2020 GAZ2 Final Gazette dissolved following liquidation
13 Jan 2020 LIQ13 Return of final meeting in a members' voluntary winding up
21 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
29 Nov 2018 AD01 Registered office address changed from 3rd Floor, Harling House 47-51 Great Suffolk Street London SE1 0BS England to Devonshire House 60 Goswell Road London EC1M 7AD on 29 November 2018
26 Nov 2018 600 Appointment of a voluntary liquidator
26 Nov 2018 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2018-11-08
26 Nov 2018 LIQ01 Declaration of solvency
12 Sep 2018 MR04 Satisfaction of charge 5 in full
09 Jan 2018 CS01 Confirmation statement made on 18 December 2017 with no updates
09 Jan 2018 AD01 Registered office address changed from 8 Boundary Row London SE1 8HP to 3rd Floor, Harling House 47-51 Great Suffolk Street London SE1 0BS on 9 January 2018
23 Aug 2017 AA Total exemption full accounts made up to 31 March 2017
22 Dec 2016 CS01 Confirmation statement made on 18 December 2016 with updates
14 Dec 2016 AA Full accounts made up to 31 March 2016
11 Jan 2016 AR01 Annual return made up to 18 December 2015 with full list of shareholders
Statement of capital on 2016-01-11
  • GBP 1,000
02 Sep 2015 AA Accounts for a small company made up to 31 March 2015
16 Jan 2015 AR01 Annual return made up to 18 December 2014 with full list of shareholders
Statement of capital on 2015-01-16
  • GBP 1,000
06 Jan 2015 AA Full accounts made up to 31 March 2014
14 Jan 2014 AR01 Annual return made up to 18 December 2013 with full list of shareholders
Statement of capital on 2014-01-14
  • GBP 1,000
31 Jul 2013 AA Accounts for a small company made up to 31 March 2013
07 Jan 2013 AR01 Annual return made up to 18 December 2012 with full list of shareholders
03 Jan 2013 AA Accounts for a small company made up to 31 March 2012
02 Nov 2012 AP01 Appointment of Christopher Mansfeldt Norman as a director
02 Nov 2012 TM01 Termination of appointment of Iain Campbell as a director
02 Nov 2012 TM02 Termination of appointment of Phillippa Sands as a secretary
03 Feb 2012 AR01 Annual return made up to 18 December 2011 with full list of shareholders