Advanced company searchLink opens in new window

TIGER LIMITED

Company number 04472200

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)
16 Jul 2024 GAZ2(A) Final Gazette dissolved via voluntary strike-off
11 Jun 2024 SOAS(A) Voluntary strike-off action has been suspended
30 Apr 2024 GAZ1(A) First Gazette notice for voluntary strike-off
19 Apr 2024 DS01 Application to strike the company off the register
04 Sep 2023 AA Total exemption full accounts made up to 30 June 2023
14 Jun 2023 CS01 Confirmation statement made on 5 June 2023 with no updates
10 Aug 2022 AA Total exemption full accounts made up to 30 June 2022
10 Jun 2022 CS01 Confirmation statement made on 5 June 2022 with no updates
01 Oct 2021 AA Total exemption full accounts made up to 30 June 2021
23 Jun 2021 CS01 Confirmation statement made on 5 June 2021 with no updates
05 Jan 2021 AA Total exemption full accounts made up to 30 June 2020
17 Jun 2020 CS01 Confirmation statement made on 5 June 2020 with no updates
06 Mar 2020 AA Total exemption full accounts made up to 30 June 2019
08 Jul 2019 CS01 Confirmation statement made on 5 June 2019 with no updates
23 Oct 2018 AA Micro company accounts made up to 30 June 2018
05 Jun 2018 CS01 Confirmation statement made on 5 June 2018 with no updates
26 Nov 2017 AA Micro company accounts made up to 30 June 2017
05 Jun 2017 CS01 Confirmation statement made on 5 June 2017 with updates
28 Sep 2016 AA Total exemption small company accounts made up to 30 June 2016
06 Jun 2016 AR01 Annual return made up to 5 June 2016 with full list of shareholders
Statement of capital on 2016-06-06
  • GBP 1
01 Apr 2016 AA Total exemption full accounts made up to 30 June 2015
22 Jun 2015 CH01 Director's details changed for Mr Jonathan Charles Bickley on 22 June 2015
22 Jun 2015 AR01 Annual return made up to 5 June 2015 with full list of shareholders
Statement of capital on 2015-06-22
  • GBP 1
09 Apr 2015 AA Total exemption full accounts made up to 30 June 2014
05 Mar 2015 AD01 Registered office address changed from 70 the Meadow Way Harrow Weald Middlesex HA3 7BS to 79 Vale Road Chesham Buckinghamshire HP5 3HJ on 5 March 2015