Advanced company searchLink opens in new window

TIGERPAW LIMITED

Company number 03701198

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)
21 Jul 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
07 Apr 2015 GAZ1(A) First Gazette notice for voluntary strike-off
31 Mar 2015 DS01 Application to strike the company off the register
25 Feb 2015 MR04 Satisfaction of charge 3 in full
25 Feb 2015 MR04 Satisfaction of charge 1 in full
31 Jan 2015 AR01 Annual return made up to 26 January 2015 with full list of shareholders
Statement of capital on 2015-01-31
  • GBP 1,000
31 Jan 2015 CH03 Secretary's details changed for Mrs Janice Madeline Newmark on 5 December 2013
12 Jul 2014 AD01 Registered office address changed from 145-157 St John Street London EC1V 4PW on 12 July 2014
26 Jun 2014 CH01 Director's details changed for Mr Antony Eric Newmark on 26 June 2014
02 Jun 2014 AA Total exemption small company accounts made up to 31 August 2013
07 Feb 2014 AR01 Annual return made up to 26 January 2014 with full list of shareholders
Statement of capital on 2014-02-07
  • GBP 1,000
21 May 2013 AA Total exemption small company accounts made up to 31 August 2012
18 Feb 2013 AR01 Annual return made up to 26 January 2013 with full list of shareholders
12 Jun 2012 AA Total exemption small company accounts made up to 31 August 2011
10 Feb 2012 AR01 Annual return made up to 26 January 2012 with full list of shareholders
21 Nov 2011 CH01 Director's details changed for Mr Antony Eric Newmark on 21 November 2011
28 Aug 2011 CH03 Secretary's details changed for Mrs Janice Madeline Newmark on 28 August 2011
18 Aug 2011 CH01 Director's details changed for Mr Antony Eric Newmark on 18 August 2011
11 Jul 2011 AD01 Registered office address changed from 71 Marsh Lane London NW7 4LE England on 11 July 2011
24 Jun 2011 AD01 Registered office address changed from 7 Granard Business Centre Bunns Lane Mill Hill London NW7 2DQ on 24 June 2011
01 Jun 2011 AA Total exemption small company accounts made up to 31 August 2010
25 Feb 2011 AR01 Annual return made up to 26 January 2011 with full list of shareholders
25 Feb 2011 CH01 Director's details changed for Mr Antony Eric Newmark on 1 October 2009
26 May 2010 AA Total exemption small company accounts made up to 31 August 2009
18 May 2010 AD01 Registered office address changed from 35 Ballards Lane London N3 1XW on 18 May 2010