Advanced company searchLink opens in new window

DIVINE TIGER PROPERTIES LTD

Company number 05833884

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)
28 Aug 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
12 Jun 2018 GAZ1(A) First Gazette notice for voluntary strike-off
01 Jun 2018 DS01 Application to strike the company off the register
21 May 2018 PSC01 Notification of Harpinder Kaur Bagha as a person with significant control on 1 January 2018
05 Mar 2018 AA Total exemption full accounts made up to 30 June 2017
05 Mar 2018 AA Total exemption small company accounts made up to 30 June 2016
05 Mar 2018 AA Total exemption small company accounts made up to 30 June 2015
05 Mar 2018 AA Total exemption small company accounts made up to 30 June 2014
05 Mar 2018 AA Accounts for a dormant company made up to 30 June 2013
05 Mar 2018 AR01 Annual return made up to 1 June 2016 with full list of shareholders
05 Mar 2018 AR01 Annual return made up to 1 June 2014 with full list of shareholders
05 Mar 2018 AR01 Annual return made up to 1 June 2015 with full list of shareholders
27 Feb 2018 CS01 Confirmation statement made on 1 June 2017 with updates
27 Feb 2018 TM01 Termination of appointment of Rajiv Bagha as a director on 1 January 2018
11 Oct 2017 AD01 Registered office address changed from Fauld Industrial Estate, Fauld Tutbury East Staffs DE13 9HS to Suite 1 Lower Ground Floor Morgan Reach House 136 Hagley Road Birmingham B16 9NX on 11 October 2017
19 Aug 2017 DISS40 Compulsory strike-off action has been discontinued
06 Jun 2017 GAZ1 First Gazette notice for compulsory strike-off
04 Aug 2016 3.6 Receiver's abstract of receipts and payments to 26 July 2016
04 Aug 2016 RM02 Notice of ceasing to act as receiver or manager
04 Aug 2016 3.6 Receiver's abstract of receipts and payments to 4 March 2016
26 Jul 2016 MR04 Satisfaction of charge 1 in full
17 Mar 2015 RM01 Appointment of receiver or manager
15 Aug 2014 DISS16(SOAS) Compulsory strike-off action has been suspended
01 Jul 2014 GAZ1 First Gazette notice for compulsory strike-off
13 Nov 2013 AA Total exemption small company accounts made up to 30 June 2012