- Company Overview for DIVINE TIGER PROPERTIES LTD (05833884)
- Filing history for DIVINE TIGER PROPERTIES LTD (05833884)
- People for DIVINE TIGER PROPERTIES LTD (05833884)
- Charges for DIVINE TIGER PROPERTIES LTD (05833884)
- Insolvency for DIVINE TIGER PROPERTIES LTD (05833884)
- More for DIVINE TIGER PROPERTIES LTD (05833884)
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 |