- Company Overview for TIGERPAW LIMITED (03701198)
- Filing history for TIGERPAW LIMITED (03701198)
- People for TIGERPAW LIMITED (03701198)
- Charges for TIGERPAW LIMITED (03701198)
- More for TIGERPAW LIMITED (03701198)
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
|
|
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
|
|
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 |