- Company Overview for TIGER INTERIOR DESIGNS LIMITED (04877746)
- Filing history for TIGER INTERIOR DESIGNS LIMITED (04877746)
- People for TIGER INTERIOR DESIGNS LIMITED (04877746)
- More for TIGER INTERIOR DESIGNS LIMITED (04877746)
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
|
|
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
|
|
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
|
|
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 |