- Company Overview for MOUNTAIN TIGER LTD (07602602)
- Filing history for MOUNTAIN TIGER LTD (07602602)
- People for MOUNTAIN TIGER LTD (07602602)
- Registers for MOUNTAIN TIGER LTD (07602602)
- More for MOUNTAIN TIGER LTD (07602602)
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 |