Advanced company searchLink opens in new window

MOUNTAIN TIGER LTD

Company number 07602602

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)
07 Feb 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
22 Nov 2022 GAZ1(A) First Gazette notice for voluntary strike-off
17 Nov 2022 SOAS(A) Voluntary strike-off action has been suspended
09 Nov 2022 DS01 Application to strike the company off the register
10 Oct 2022 AD01 Registered office address changed from Brooke Lodge Business Park Norwich Road Brooke Norwich Norfolk NR15 1JG United Kingdom to 9 Chalk Hill House 19 Rosary Road Norwich Norfolk NR1 1SZ on 10 October 2022
12 Dec 2020 DISS16(SOAS) Compulsory strike-off action has been suspended
10 Nov 2020 GAZ1 First Gazette notice for compulsory strike-off
05 Mar 2020 AA Accounts for a dormant company made up to 31 March 2019
05 Mar 2020 AA Accounts for a dormant company made up to 31 March 2018
05 Mar 2020 CS01 Confirmation statement made on 13 April 2019 with no updates
05 Mar 2020 RT01 Administrative restoration application
28 May 2019 GAZ2 Final Gazette dissolved via compulsory strike-off
12 Mar 2019 GAZ1 First Gazette notice for compulsory strike-off
11 Jul 2018 DISS40 Compulsory strike-off action has been discontinued
10 Jul 2018 AD02 Register inspection address has been changed from 20 Central Avenue, St. Andrews Business Park Thorpe St Andrew Norwich Norfolk NR7 0HR England to Price Bailey Llp Anglia House, 6 Central Avenue St Andrews Business Park, Thorpe St Andrew Norwich Norfolk NR7 0HR
10 Jul 2018 GAZ1 First Gazette notice for compulsory strike-off
09 Jul 2018 CS01 Confirmation statement made on 13 April 2018 with no updates
26 Jun 2018 AD01 Registered office address changed from 45 the Street Lound Lowestoft Suffolk NR32 5LP to Brooke Lodge Business Park Norwich Road Brooke Norwich Norfolk NR15 1JG on 26 June 2018
26 Jun 2018 PSC04 Change of details for Mr Timothy Selvage as a person with significant control on 6 April 2016
26 Jun 2018 CH01 Director's details changed for Mr Timothy Selvage on 1 May 2015
18 Dec 2017 AA Micro company accounts made up to 31 March 2017
29 Sep 2017 PSC01 Notification of Timothy Selvage as a person with significant control on 6 April 2016
12 Aug 2017 DISS40 Compulsory strike-off action has been discontinued
10 Aug 2017 AD03 Register(s) moved to registered inspection location 20 Central Avenue, St. Andrews Business Park Thorpe St Andrew Norwich Norfolk NR7 0HR
10 Aug 2017 AD02 Register inspection address has been changed to 20 Central Avenue, St. Andrews Business Park Thorpe St Andrew Norwich Norfolk NR7 0HR