Advanced company searchLink opens in new window

EASY TIGER PRODUCTIONS LIMITED

Company number 05469993

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)
27 Nov 2018 GAZ2 Final Gazette dissolved via compulsory strike-off
11 Jul 2018 DISS16(SOAS) Compulsory strike-off action has been suspended
05 Jun 2018 GAZ1 First Gazette notice for compulsory strike-off
05 Feb 2018 AD01 Registered office address changed from 156 st. Helens Road Swansea SA1 4DG to 41 Norfolk Street Swansea SA1 6JQ on 5 February 2018
08 Jun 2017 CS01 Confirmation statement made on 2 June 2017 with updates
31 Mar 2017 AA Accounts for a dormant company made up to 30 June 2016
14 Feb 2017 CH01 Director's details changed for Miss Madeleine Lewis on 14 February 2017
28 Jun 2016 AR01 Annual return made up to 2 June 2016 with full list of shareholders
Statement of capital on 2016-06-28
  • GBP 1
28 Jun 2016 TM02 Termination of appointment of Sheila Mary Lewis as a secretary on 5 February 2016
31 Mar 2016 AA Accounts for a dormant company made up to 30 June 2015
05 Jul 2015 AR01 Annual return made up to 2 June 2015 with full list of shareholders
Statement of capital on 2015-07-05
  • GBP 1
31 Mar 2015 AA Accounts for a dormant company made up to 30 June 2014
20 Aug 2014 AR01 Annual return made up to 2 June 2014 with full list of shareholders
Statement of capital on 2014-08-20
  • GBP 1
13 Jun 2014 AA Accounts for a dormant company made up to 30 June 2013
27 Jun 2013 AR01 Annual return made up to 2 June 2013 with full list of shareholders
Statement of capital on 2013-06-27
  • GBP 1
30 May 2013 AD01 Registered office address changed from 34 Ranelagh Garden Mansions Fulham London SW6 3UQ United Kingdom on 30 May 2013
07 Mar 2013 AA Total exemption small company accounts made up to 30 June 2012
12 Jun 2012 AR01 Annual return made up to 2 June 2012 with full list of shareholders
22 May 2012 AD01 Registered office address changed from Suite 19, Hurlingham Studios Ranelagh Gardens London SW6 3PA United Kingdom on 22 May 2012
24 Nov 2011 AA Total exemption small company accounts made up to 30 June 2011
15 Oct 2011 DISS40 Compulsory strike-off action has been discontinued
13 Oct 2011 AR01 Annual return made up to 2 June 2011 with full list of shareholders
04 Oct 2011 GAZ1 First Gazette notice for compulsory strike-off
26 May 2011 AA Total exemption small company accounts made up to 30 June 2010
11 Aug 2010 AR01 Annual return made up to 2 June 2010 with full list of shareholders