- Company Overview for TIGER BAY PUBLISHING LIMITED (07539642)
- Filing history for TIGER BAY PUBLISHING LIMITED (07539642)
- People for TIGER BAY PUBLISHING LIMITED (07539642)
- More for TIGER BAY PUBLISHING LIMITED (07539642)
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) |
---|---|---|---|
23 Feb 2016 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
08 Dec 2015 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
26 Nov 2015 | DS01 | Application to strike the company off the register | |
07 Mar 2015 | AR01 |
Annual return made up to 23 February 2015 with full list of shareholders
Statement of capital on 2015-03-07
|
|
01 Dec 2014 | AA | Total exemption small company accounts made up to 28 February 2014 | |
26 Mar 2014 | AR01 |
Annual return made up to 23 February 2014 with full list of shareholders
Statement of capital on 2014-03-26
|
|
30 Nov 2013 | AA | Total exemption small company accounts made up to 28 February 2013 | |
25 Mar 2013 | AR01 | Annual return made up to 23 February 2013 with full list of shareholders | |
22 Nov 2012 | AA | Total exemption small company accounts made up to 29 February 2012 | |
06 Apr 2012 | AR01 | Annual return made up to 23 February 2012 with full list of shareholders | |
29 Mar 2011 | CERTNM |
Company name changed porpoise cruises LIMITED\certificate issued on 29/03/11
|
|
25 Mar 2011 | AP01 | Appointment of Mr Colin James Arnold as a director | |
18 Mar 2011 | AD01 | Registered office address changed from 9 Crossways London Road Sunninghill Ascot Berkshire SL5 0PL England on 18 March 2011 | |
16 Mar 2011 | TM01 | Termination of appointment of Sabir Shrestha as a director | |
23 Feb 2011 | NEWINC |
Incorporation
|