Advanced company searchLink opens in new window

TIGER ASSET MANAGEMENT LTD

Company number 09618945

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 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
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-04-21
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
  • GBP 1
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
  • GBP 1