Advanced company searchLink opens in new window

TIGER GRANVILLE ROAD CAR PARKS LIMITED

Company number 07324501

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)
04 Feb 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
19 Nov 2019 GAZ1(A) First Gazette notice for voluntary strike-off
06 Nov 2019 DS01 Application to strike the company off the register
27 Aug 2019 CS01 Confirmation statement made on 23 July 2019 with no updates
14 Jan 2019 AA Accounts for a dormant company made up to 31 March 2018
29 Aug 2018 CS01 Confirmation statement made on 23 July 2018 with updates
09 Jul 2018 AA Total exemption full accounts made up to 31 December 2017
04 Apr 2018 AA01 Previous accounting period shortened from 31 December 2018 to 31 March 2018
20 Feb 2018 MA Memorandum and Articles of Association
23 Jan 2018 MA Memorandum and Articles of Association
17 Jan 2018 RESOLUTIONS Resolutions
  • RES13 ‐ Accession deed/loan agreement/debenture 20/09/2017
  • RES01 ‐ Resolution of alteration of Articles of Association
29 Sep 2017 MR01 Registration of charge 073245010001, created on 20 September 2017
21 Sep 2017 TM01 Termination of appointment of John Oliver Nesbitt as a director on 20 September 2017
21 Sep 2017 AD01 Registered office address changed from Carrington House 126-130 Regent Street London W1B 5SE England to Office B Gainsborough West 1 Poole Street London N1 5EA on 21 September 2017
21 Sep 2017 AP01 Appointment of Mr Andrew Craige Curtis as a director on 20 September 2017
29 Aug 2017 CS01 Confirmation statement made on 23 July 2017 with no updates
14 Aug 2017 AA Accounts for a dormant company made up to 31 December 2016
15 Feb 2017 AD01 Registered office address changed from 9 Clifford Street London W1S 2FT England to Carrington House 126-130 Regent Street London W1B 5SE on 15 February 2017
01 Sep 2016 CS01 Confirmation statement made on 23 July 2016 with updates
02 Aug 2016 AA Total exemption small company accounts made up to 31 December 2015
18 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
03 Sep 2015 ANNOTATION Rectified Form AP01 was removed from the public register on 20/10/2015 as it was invalid or ineffective.
02 Sep 2015 ANNOTATION Rectified The TM01 was removed from the public register on 15/10/2015 as it was invalid or ineffective
02 Sep 2015 AD01 Registered office address changed from 119 High Street Amersham Buckinghamshire HP7 0EA England to 9 Clifford Street London W1S 2FT on 2 September 2015
02 Sep 2015 AD01 Registered office address changed from 9 Clifford Street London W1S 2FT to 9 Clifford Street London W1S 2FT on 2 September 2015