- Company Overview for TIGER MIDCO 1 LIMITED (09749513)
- Filing history for TIGER MIDCO 1 LIMITED (09749513)
- People for TIGER MIDCO 1 LIMITED (09749513)
- Charges for TIGER MIDCO 1 LIMITED (09749513)
- More for TIGER MIDCO 1 LIMITED (09749513)
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) |
---|---|---|---|
19 Oct 2016 | AP01 | Appointment of Mr Gregory Mark Wood as a director on 5 October 2016 | |
19 Oct 2016 | AP01 | Appointment of Mr Alasdair Marnoch as a director on 5 October 2016 | |
19 Oct 2016 | AP01 | Appointment of Mr Timothy Philip Griffiths as a director on 5 October 2016 | |
18 Oct 2016 | TM01 | Termination of appointment of Eric John Kump as a director on 29 September 2016 | |
08 Sep 2016 | CS01 | Confirmation statement made on 25 August 2016 with updates | |
02 Aug 2016 | AD01 | Registered office address changed from C/O the Carlyle Group 57 Berkley Square Lansdowne House London W1J 6ER United Kingdom to Yarmouth House 1300 Parkway, Solent Business Park Whiteley Fareham Hampshire PO15 7AE on 2 August 2016 | |
14 Jan 2016 | SH01 |
Statement of capital following an allotment of shares on 1 December 2015
|
|
05 Oct 2015 | AD03 | Register(s) moved to registered inspection location C/O Hackwood Secretaries Limited One Silk Street London EC2Y 8HQ | |
05 Oct 2015 | AD02 | Register inspection address has been changed to C/O Hackwood Secretaries Limited One Silk Street London EC2Y 8HQ | |
02 Oct 2015 | AA01 | Current accounting period extended from 31 August 2016 to 30 September 2016 | |
26 Aug 2015 | NEWINC |
Incorporation
Statement of capital on 2015-08-26
|