- Company Overview for TIGER ASSETS LTD (06003727)
- Filing history for TIGER ASSETS LTD (06003727)
- People for TIGER ASSETS LTD (06003727)
- More for TIGER ASSETS LTD (06003727)
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) |
---|---|---|---|
13 Apr 2021 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
26 Jan 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
27 Nov 2019 | CS01 | Confirmation statement made on 20 November 2019 with updates | |
30 Aug 2019 | AA | Accounts for a dormant company made up to 30 November 2018 | |
29 Nov 2018 | CS01 | Confirmation statement made on 20 November 2018 with updates | |
04 Apr 2018 | AA | Accounts for a dormant company made up to 30 November 2017 | |
27 Nov 2017 | CS01 | Confirmation statement made on 20 November 2017 with updates | |
22 Aug 2017 | AA | Accounts for a dormant company made up to 30 November 2016 | |
25 Nov 2016 | CS01 | Confirmation statement made on 20 November 2016 with updates | |
20 Jul 2016 | AA | Accounts for a dormant company made up to 30 November 2015 | |
24 Nov 2015 | AR01 |
Annual return made up to 20 November 2015 with full list of shareholders
Statement of capital on 2015-11-24
|
|
28 Aug 2015 | AA | Accounts for a dormant company made up to 30 November 2014 | |
15 Dec 2014 | AR01 |
Annual return made up to 20 November 2014 with full list of shareholders
Statement of capital on 2014-12-15
|
|
11 Dec 2014 | CH01 | Director's details changed for Llewellyn Olivio De Souza on 11 December 2014 | |
11 Dec 2014 | CH03 | Secretary's details changed for Alison Ann Smith on 11 December 2014 | |
11 Dec 2014 | CH01 | Director's details changed for Alison Ann Smith on 11 December 2014 | |
26 Sep 2014 | CERTNM |
Company name changed graham smith (uk) LIMITED\certificate issued on 26/09/14
|
|
26 Sep 2014 | CONNOT | Change of name notice | |
28 Jan 2014 | AA | Accounts for a dormant company made up to 30 November 2013 | |
08 Jan 2014 | AR01 |
Annual return made up to 20 November 2013 with full list of shareholders
Statement of capital on 2014-01-08
|
|
21 Oct 2013 | AD01 | Registered office address changed from Minerva House Lower Bristol Road Bath BA2 9ER on 21 October 2013 | |
22 Apr 2013 | AA | Accounts for a dormant company made up to 30 November 2012 | |
03 Dec 2012 | AR01 | Annual return made up to 20 November 2012 with full list of shareholders | |
27 Jul 2012 | AD01 | Registered office address changed from Lawrence House Lower Bristol Road Bath Somerset BA2 9ET England on 27 July 2012 | |
13 Feb 2012 | AA | Accounts for a dormant company made up to 30 November 2011 |