- Company Overview for TIGERSTRAWS LIMITED (07061879)
- Filing history for TIGERSTRAWS LIMITED (07061879)
- People for TIGERSTRAWS LIMITED (07061879)
- More for TIGERSTRAWS LIMITED (07061879)
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) |
---|---|---|---|
22 Mar 2016 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
05 Jan 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
12 Jun 2015 | AA | Total exemption small company accounts made up to 31 October 2014 | |
30 Dec 2014 | AR01 |
Annual return made up to 12 October 2014 with full list of shareholders
Statement of capital on 2014-12-30
|
|
21 Jul 2014 | AA | Total exemption small company accounts made up to 31 October 2013 | |
15 Oct 2013 | AR01 |
Annual return made up to 12 October 2013 with full list of shareholders
Statement of capital on 2013-10-15
|
|
15 Oct 2013 | CH01 | Director's details changed for Miss Freya Josling on 9 September 2012 | |
13 Jun 2013 | AA | Total exemption small company accounts made up to 31 October 2012 | |
01 Nov 2012 | AR01 | Annual return made up to 12 October 2012 with full list of shareholders | |
13 Jul 2012 | AA | Total exemption small company accounts made up to 31 October 2011 | |
08 Nov 2011 | AR01 | Annual return made up to 12 October 2011 with full list of shareholders | |
09 Jun 2011 | AA | Total exemption small company accounts made up to 31 October 2010 | |
09 May 2011 | SH01 |
Statement of capital following an allotment of shares on 19 April 2011
|
|
09 May 2011 | RESOLUTIONS |
Resolutions
|
|
09 May 2011 | SH08 | Change of share class name or designation | |
02 Nov 2010 | AR01 | Annual return made up to 12 October 2010 with full list of shareholders | |
30 Oct 2009 | NEWINC | Incorporation |