- Company Overview for TIGER CUBS TRADING LTD (07820939)
- Filing history for TIGER CUBS TRADING LTD (07820939)
- People for TIGER CUBS TRADING LTD (07820939)
- Insolvency for TIGER CUBS TRADING LTD (07820939)
- More for TIGER CUBS TRADING LTD (07820939)
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) |
---|---|---|---|
20 Sep 2015 | AP01 | Appointment of Miss Sarmin Sultana Sathi as a director on 19 September 2015 | |
10 Jun 2015 | AD01 | Registered office address changed from 54a Brook House Cowley Mill Road Uxbridge Middlesex UB8 2QE England to 54a Brook House Cowley Mill Road Uxbridge Middlesex UB8 2QE on 10 June 2015 | |
10 Jun 2015 | AD01 | Registered office address changed from 74a Oxford Road Denham Uxbridge Middlesex UB9 4DN to 54a Brook House Cowley Mill Road Uxbridge Middlesex UB8 2QE on 10 June 2015 | |
09 Jun 2015 | AP01 | Appointment of Miss Shiuly Akter as a director on 9 January 2015 | |
19 Feb 2015 | AA | Micro company accounts made up to 30 November 2013 | |
01 Dec 2014 | AR01 |
Annual return made up to 24 October 2014 with full list of shareholders
Statement of capital on 2014-12-01
|
|
15 Feb 2014 | CERTNM |
Company name changed tiger cubs restaurant LIMITED\certificate issued on 15/02/14
|
|
28 Dec 2013 | AR01 |
Annual return made up to 24 October 2013 with full list of shareholders
Statement of capital on 2013-12-28
|
|
28 Dec 2013 | AD01 | Registered office address changed from 74 Oxford Road Uxbridge New Denham Buckinghamshire UB9 4DN United Kingdom on 28 December 2013 | |
05 Sep 2013 | AA | Total exemption small company accounts made up to 30 November 2012 | |
26 Nov 2012 | AA01 | Current accounting period extended from 31 October 2012 to 30 November 2012 | |
24 Nov 2012 | AR01 | Annual return made up to 24 October 2012 with full list of shareholders | |
24 Oct 2011 | NEWINC | Incorporation |