- Company Overview for TIGGER DESIGNS LTD (04650553)
- Filing history for TIGGER DESIGNS LTD (04650553)
- People for TIGGER DESIGNS LTD (04650553)
- More for TIGGER DESIGNS LTD (04650553)
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) |
---|---|---|---|
26 Mar 2019 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
08 Jan 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
13 Feb 2018 | CS01 | Confirmation statement made on 29 January 2018 with no updates | |
19 Oct 2017 | AA | Total exemption full accounts made up to 31 January 2017 | |
02 Feb 2017 | AA01 | Previous accounting period shortened from 30 June 2017 to 31 January 2017 | |
01 Feb 2017 | TM02 | Termination of appointment of Louisa Clare Nicholls as a secretary on 31 January 2017 | |
31 Jan 2017 | TM01 | Termination of appointment of Linda Isaacs as a director on 31 January 2017 | |
31 Jan 2017 | AP01 | Appointment of Mr Rikki John Paton as a director on 31 January 2017 | |
31 Jan 2017 | TM01 | Termination of appointment of Louisa Clare Nicholls as a director on 31 January 2017 | |
31 Jan 2017 | CS01 | Confirmation statement made on 29 January 2017 with updates | |
22 Nov 2016 | AA | Total exemption small company accounts made up to 30 June 2016 | |
02 Feb 2016 | AR01 |
Annual return made up to 29 January 2016 with full list of shareholders
Statement of capital on 2016-02-02
|
|
11 Nov 2015 | AA | Total exemption small company accounts made up to 30 June 2015 | |
20 Aug 2015 | CH01 | Director's details changed for Mrs Louisa Clare Nicholls on 13 September 2013 | |
20 Aug 2015 | AD01 | Registered office address changed from Unit 19 Holme Grange Craft Village Heathlands Road Wokingham Berkshire RG40 3AW to Unit 19, Holme Grange Craft Village Heathlands Road Wokingham Berkshire RG40 3AW on 20 August 2015 | |
12 Mar 2015 | AA | Total exemption small company accounts made up to 30 June 2014 | |
12 Feb 2015 | AR01 |
Annual return made up to 29 January 2015 with full list of shareholders
Statement of capital on 2015-02-12
|
|
05 Mar 2014 | AA | Total exemption small company accounts made up to 30 June 2013 | |
13 Feb 2014 | AR01 |
Annual return made up to 29 January 2014 with full list of shareholders
Statement of capital on 2014-02-13
|
|
13 Feb 2014 | AD01 | Registered office address changed from Unit 18 Holme Grange Craft Village Heathlands Road Wokingham Berkshire RG40 3AW on 13 February 2014 | |
26 Mar 2013 | AA | Total exemption small company accounts made up to 30 June 2012 | |
05 Feb 2013 | AR01 | Annual return made up to 29 January 2013 with full list of shareholders | |
30 Mar 2012 | AA | Total exemption small company accounts made up to 30 June 2011 | |
02 Feb 2012 | AR01 | Annual return made up to 29 January 2012 with full list of shareholders | |
28 Mar 2011 | AA | Total exemption small company accounts made up to 30 June 2010 |