Advanced company searchLink opens in new window

TIGER GRANVILLE ROAD LIMITED

Company number 06277026

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)
15 Feb 2017 AD01 Registered office address changed from , 9 Clifford Street, London, W1S 2FT to Carrington House 126-130 Regent Street London W1B 5SE on 15 February 2017
25 Aug 2016 CS01 Confirmation statement made on 10 July 2016 with updates
23 Feb 2016 AA Full accounts made up to 31 December 2014
12 Oct 2015 AAMD Amended full accounts made up to 31 December 2013
11 Aug 2015 AR01 Annual return made up to 10 July 2015 with full list of shareholders
Statement of capital on 2015-08-11
  • GBP 1,000
  • ANNOTATION Clarification a second filed AR01 was registered on 20/09/2017
17 Dec 2014 AA Full accounts made up to 31 December 2013
04 Dec 2014 TM02 Termination of appointment of Thomas Anthony Barry as a secretary on 21 November 2014
04 Dec 2014 TM01 Termination of appointment of Thomas Anthony Barry as a director on 21 November 2014
04 Dec 2014 TM01 Termination of appointment of Thomas Anthony Barry as a director on 21 November 2014
04 Sep 2014 AR01 Annual return made up to 10 July 2014 with full list of shareholders
Statement of capital on 2014-09-04
  • GBP 1,000
13 Nov 2013 AA Full accounts made up to 31 December 2012
27 Aug 2013 AR01 Annual return made up to 10 July 2013 with full list of shareholders
Statement of capital on 2013-08-27
  • GBP 1,000
  • ANNOTATION Clarification a second filed AR01 was registered on 23/08/2017
15 Jan 2013 AA Full accounts made up to 31 December 2011
08 Jan 2013 GAZ1 First Gazette notice for compulsory strike-off
05 Jan 2013 DISS40 Compulsory strike-off action has been discontinued
29 Aug 2012 AR01 Annual return made up to 10 July 2012 with full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 23/08/2017
17 Mar 2012 DISS40 Compulsory strike-off action has been discontinued
15 Mar 2012 AA Full accounts made up to 31 December 2010
27 Dec 2011 GAZ1 First Gazette notice for compulsory strike-off
27 Jul 2011 AR01 Annual return made up to 10 July 2011
  • ANNOTATION Clarification a second filed AR01 was registered on 23/08/2017
14 Jan 2011 AA Full accounts made up to 31 December 2009
27 Jul 2010 AR01 Annual return made up to 10 July 2010 with full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 23/08/2017
25 Jan 2010 AA Full accounts made up to 31 December 2008
20 Sep 2009 363a Return made up to 10/07/09; full list of members
03 Feb 2009 AA Full accounts made up to 31 December 2007