Advanced company searchLink opens in new window

TIGER CUBS TRADING LTD

Company number 07820939

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)
05 Jul 2024 GAZ2 Final Gazette dissolved following liquidation
19 Sep 2019 L64.04 Dissolution deferment
19 Sep 2019 L64.07 Completion of winding up
07 Oct 2017 TM01 Termination of appointment of Shiuly Akter as a director on 5 October 2017
08 Jul 2017 COCOMP Order of court to wind up
16 Jun 2017 AD01 Registered office address changed from 74a Oxford Road Denham Uxbridge UB9 4DN England to 39 Manor Park Road London E12 5AB on 16 June 2017
14 Jan 2017 TM01 Termination of appointment of Amit Raz Sumon as a director on 13 January 2017
09 Jan 2017 TM01 Termination of appointment of Shah Noor Ahmed as a director on 13 February 2015
20 Dec 2016 DISS40 Compulsory strike-off action has been discontinued
19 Dec 2016 AA Micro company accounts made up to 30 November 2015
14 Dec 2016 DISS16(SOAS) Compulsory strike-off action has been suspended
01 Nov 2016 GAZ1 First Gazette notice for compulsory strike-off
28 Oct 2016 AD01 Registered office address changed from 54a Brook House Cowley Mill Road Uxbridge Middlesex UB8 2QE to 74a Oxford Road Denham Uxbridge UB9 4DN on 28 October 2016
18 Apr 2016 AR01 Annual return made up to 18 April 2016 with full list of shareholders
Statement of capital on 2016-04-18
  • GBP 1.992
17 Apr 2016 AP01 Appointment of Mr Md Mahfuzur Rahman as a director on 5 March 2014
20 Mar 2016 AR01 Annual return made up to 20 March 2016 with full list of shareholders
Statement of capital on 2016-03-20
  • GBP 2
20 Mar 2016 AP01 Appointment of Ms Yufei Xing as a director on 27 July 2015
17 Mar 2016 AP01 Appointment of Mr Shah Noor Ahmed as a director on 7 January 2015
27 Feb 2016 AP01 Appointment of Miss Shiuly Akter as a director on 27 February 2016
27 Feb 2016 TM01 Termination of appointment of Sarmin Sultana Sathi as a director on 27 February 2016
30 Jan 2016 DISS40 Compulsory strike-off action has been discontinued
27 Jan 2016 AR01 Annual return made up to 25 January 2016 with full list of shareholders
Statement of capital on 2016-01-27
  • GBP .996
19 Jan 2016 GAZ1 First Gazette notice for compulsory strike-off
28 Sep 2015 AA Micro company accounts made up to 30 November 2014
20 Sep 2015 TM01 Termination of appointment of Shiuly Akter as a director on 19 September 2015