- Company Overview for TIGER ASSET MANAGEMENT LTD (09618945)
- Filing history for TIGER ASSET MANAGEMENT LTD (09618945)
- People for TIGER ASSET MANAGEMENT LTD (09618945)
- Insolvency for TIGER ASSET MANAGEMENT LTD (09618945)
- More for TIGER ASSET MANAGEMENT LTD (09618945)
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 Sep 2021 | GAZ2 | Final Gazette dissolved following liquidation | |
07 Jun 2021 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
23 Jun 2020 | LIQ03 | Liquidators' statement of receipts and payments to 20 April 2020 | |
27 Jun 2019 | LIQ03 | Liquidators' statement of receipts and payments to 20 April 2019 | |
29 Jun 2018 | LIQ03 | Liquidators' statement of receipts and payments to 20 April 2018 | |
22 Jun 2018 | AD01 | Registered office address changed from PO Box NG335DS 3 Southview Business Centre South View Business Park, Tinwell Road Stamford Lincolnshire PE9 2JL United Kingdom to 22 Gander Lane Barlborough Chesterfield S43 4PZ on 22 June 2018 | |
23 May 2017 | 4.20 | Statement of affairs with form 4.19 | |
23 May 2017 | 600 | Appointment of a voluntary liquidator | |
23 May 2017 | RESOLUTIONS |
Resolutions
|
|
06 Jan 2017 | AA | Total exemption small company accounts made up to 30 April 2016 | |
01 Sep 2016 | AD01 | Registered office address changed from 4 Cyrus Way Cygnet Park, Hampton Peterborough Cambridgeshire PE7 8HP England to PO Box NG335DS 3 Southview Business Centre South View Business Park, Tinwell Road Stamford Lincolnshire PE9 2JL on 1 September 2016 | |
23 Aug 2016 | AD01 | Registered office address changed from The Old Filling Station the Great North Road (A1) Great Ponton Grantham NG335AQ United Kingdom to 4 Cyrus Way Cygnet Park, Hampton Peterborough Cambridgeshire PE7 8HP on 23 August 2016 | |
26 Jul 2016 | AR01 |
Annual return made up to 2 June 2016 with full list of shareholders
Statement of capital on 2016-07-26
|
|
09 Mar 2016 | AA01 | Current accounting period shortened from 30 June 2016 to 30 April 2016 | |
16 Jun 2015 | AP01 | Appointment of Mr Kenneth William Smithers as a director on 16 June 2015 | |
16 Jun 2015 | AP03 | Appointment of Mrs Joanne Claire Smithers as a secretary on 16 June 2015 | |
02 Jun 2015 | TM01 | Termination of appointment of Peter Valaitis as a director on 2 June 2015 | |
02 Jun 2015 | NEWINC |
Incorporation
Statement of capital on 2015-06-02
|