Advanced company searchLink opens in new window

TIGER BAY PUBLISHING LIMITED

Company number 07539642

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)
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
  • GBP 1
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
  • GBP 1
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
  • RES15 ‐ Change company name resolution on 2011-03-11
  • NM01 ‐ Change of name by resolution
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
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)