Advanced company searchLink opens in new window

TIGERLILY MATERNITY DIVISION LTD

Company number 07030020

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)
10 May 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
23 Feb 2016 GAZ1(A) First Gazette notice for voluntary strike-off
11 Feb 2016 DS01 Application to strike the company off the register
15 Dec 2015 GAZ1 First Gazette notice for compulsory strike-off
30 Jun 2015 AA Total exemption small company accounts made up to 30 September 2014
08 Dec 2014 AR01 Annual return made up to 25 September 2014 with full list of shareholders
Statement of capital on 2014-12-08
  • GBP 1
12 Jun 2014 AA Total exemption small company accounts made up to 30 September 2013
01 Oct 2013 AR01 Annual return made up to 25 September 2013 with full list of shareholders
Statement of capital on 2013-10-01
  • GBP 1
13 Sep 2013 AD01 Registered office address changed from C/O Lohur & Co Ground Floor 35 New England Road Brighton East Sussex England BN1 4GG United Kingdom on 13 September 2013
28 Jun 2013 AA Total exemption small company accounts made up to 30 September 2012
12 Dec 2012 AR01 Annual return made up to 25 September 2012 with full list of shareholders
26 Jun 2012 AD01 Registered office address changed from C/O Lincroft Consulting Vallance Hall Hove Street Hove East Sussex BN3 2DE England on 26 June 2012
22 Dec 2011 AA Total exemption small company accounts made up to 30 September 2011
09 Dec 2011 AR01 Annual return made up to 25 September 2011 with full list of shareholders
24 Jun 2011 AA Total exemption small company accounts made up to 30 September 2010
25 Oct 2010 AR01 Annual return made up to 25 September 2010 with full list of shareholders
25 Oct 2010 CH01 Director's details changed for Charlotte Anne Lloyd on 1 January 2010
16 Aug 2010 AD01 Registered office address changed from C/O Key Financial Consultants Cornelius House 178-180 Church Road Hove BN3 2DJ England on 16 August 2010
14 Jan 2010 AD01 Registered office address changed from 152 Portland Road Hove BN3 5QL on 14 January 2010
25 Sep 2009 288b Appointment terminated secretary deepak lohur
25 Sep 2009 NEWINC Incorporation