Advanced company searchLink opens in new window

TIGER ASSETS LTD

Company number 06003727

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)
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
  • GBP 2
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
  • GBP 2
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
  • RES15 ‐ Change company name resolution on 2014-08-29
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
  • GBP 2
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