Advanced company searchLink opens in new window

TIGER INTERIOR DESIGNS LIMITED

Company number 04877746

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)
11 Dec 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
25 Sep 2018 GAZ1(A) First Gazette notice for voluntary strike-off
13 Sep 2018 DS01 Application to strike the company off the register
25 May 2018 AA Unaudited abridged accounts made up to 31 August 2017
22 Mar 2018 CH01 Director's details changed for Miss Rachel Louise White on 22 March 2018
22 Mar 2018 CH01 Director's details changed for Mr John David White on 22 March 2018
22 Mar 2018 CH03 Secretary's details changed for Mrs Jennifer Ann White on 22 March 2018
22 Mar 2018 AD02 Register inspection address has been changed from C/O Brook Accountancy Ltd 16B Main Ridge West Boston Lincolnshire PE21 6QQ United Kingdom to 75 High Street Boston Lincolnshire PE21 8SX
22 Mar 2018 AD01 Registered office address changed from C/O Brook Accountancy Ltd 16B Main Ridge West Boston Lincolnshire PE21 6QQ to 75 High Street Boston Lincolnshire PE21 8SX on 22 March 2018
29 Aug 2017 CS01 Confirmation statement made on 25 August 2017 with no updates
10 Apr 2017 AA Total exemption small company accounts made up to 31 August 2016
25 Aug 2016 CS01 Confirmation statement made on 25 August 2016 with updates
25 Apr 2016 AA Total exemption small company accounts made up to 31 August 2015
08 Oct 2015 AR01 Annual return made up to 27 August 2015 with full list of shareholders
Statement of capital on 2015-10-08
  • GBP 100
29 Apr 2015 AA Total exemption small company accounts made up to 31 August 2014
30 Sep 2014 AR01 Annual return made up to 27 August 2014 with full list of shareholders
Statement of capital on 2014-09-30
  • GBP 100
21 May 2014 AA Total exemption small company accounts made up to 31 August 2013
29 Aug 2013 AR01 Annual return made up to 27 August 2013 with full list of shareholders
Statement of capital on 2013-08-29
  • GBP 100
28 May 2013 AA Total exemption small company accounts made up to 31 August 2012
03 Sep 2012 AR01 Annual return made up to 27 August 2012 with full list of shareholders
03 Sep 2012 CH01 Director's details changed for Mr John David White on 3 September 2012
03 Sep 2012 CH03 Secretary's details changed for Mrs Jennifer Ann White on 3 September 2012
03 Sep 2012 CH01 Director's details changed for Miss Rachel Louise White on 3 September 2012
29 May 2012 AA Total exemption small company accounts made up to 31 August 2011
07 Feb 2012 AD02 Register inspection address has been changed from C/O Hamshaw & Co 100 Wide Bargate Boston Lincolnshire PE21 6SE United Kingdom