Advanced company searchLink opens in new window

TIGERFISH BRANDS LIMITED

Company number 06232114

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)
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
  • GBP 160
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
  • GBP 160
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
  • GBP 160
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