- Company Overview for TIGERFISH BRANDS LIMITED (06232114)
- Filing history for TIGERFISH BRANDS LIMITED (06232114)
- People for TIGERFISH BRANDS LIMITED (06232114)
- More for TIGERFISH BRANDS LIMITED (06232114)
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) |
---|---|---|---|
05 Sep 2017 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
20 Jun 2017 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
07 Jun 2017 | DS01 | Application to strike the company off the register | |
11 May 2017 | TM01 | Termination of appointment of Alice Jennifer Fleming as a director on 28 February 2017 | |
02 May 2017 | CS01 | Confirmation statement made on 30 April 2017 with updates | |
05 Sep 2016 | AA | Total exemption small company accounts made up to 30 April 2016 | |
04 May 2016 | AR01 |
Annual return made up to 30 April 2016 with full list of shareholders
Statement of capital on 2016-05-04
|
|
04 Sep 2015 | AA | Total exemption small company accounts made up to 30 April 2015 | |
03 Jun 2015 | AR01 |
Annual return made up to 30 April 2015 with full list of shareholders
Statement of capital on 2015-06-03
|
|
15 Sep 2014 | AA | Total exemption small company accounts made up to 30 April 2014 | |
14 May 2014 | AR01 |
Annual return made up to 30 April 2014 with full list of shareholders
Statement of capital on 2014-05-14
|
|
13 Jan 2014 | AA | Total exemption small company accounts made up to 30 April 2013 | |
22 May 2013 | AR01 | Annual return made up to 30 April 2013 with full list of shareholders | |
17 Dec 2012 | AA | Total exemption small company accounts made up to 30 April 2012 | |
23 May 2012 | AR01 | Annual return made up to 30 April 2012 with full list of shareholders | |
23 May 2012 | TM02 | Termination of appointment of Badenstar Limited as a secretary | |
02 Mar 2012 | AD01 | Registered office address changed from 79 High Street Walton on Thames Surrey KT12 1DN on 2 March 2012 | |
30 Jan 2012 | AA | Total exemption small company accounts made up to 30 April 2011 | |
09 May 2011 | AR01 | Annual return made up to 30 April 2011 with full list of shareholders | |
09 May 2011 | CH04 | Secretary's details changed for Badenstar Limited on 1 September 2010 | |
10 Jan 2011 | AA | Total exemption small company accounts made up to 30 April 2010 | |
13 Jul 2010 | AR01 | Annual return made up to 30 April 2010 with full list of shareholders | |
12 Jul 2010 | CH01 | Director's details changed for Alice Jennifer Fleming on 1 October 2009 | |
12 Jul 2010 | CH01 | Director's details changed for Brett Michael Fleming on 1 October 2009 | |
12 Jul 2010 | CH04 | Secretary's details changed for Badenstar Limited on 1 October 2009 |