- Company Overview for TIGERBITE TRADING LIMITED (13278569)
- Filing history for TIGERBITE TRADING LIMITED (13278569)
- People for TIGERBITE TRADING LIMITED (13278569)
- Charges for TIGERBITE TRADING LIMITED (13278569)
- Insolvency for TIGERBITE TRADING LIMITED (13278569)
- More for TIGERBITE TRADING LIMITED (13278569)
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) |
---|---|---|---|
01 Jul 2024 | AD01 | Registered office address changed from Speedwell Mill Old Coach Road Tansley Matlock DE4 5FY England to Suite 500, Unit 2 94a Wycliffe Road Northampton NN1 5JF on 1 July 2024 | |
01 Jul 2024 | 600 | Appointment of a voluntary liquidator | |
01 Jul 2024 | RESOLUTIONS |
Resolutions
|
|
27 Jun 2024 | LIQ02 | Statement of affairs | |
17 Oct 2023 | CS01 | Confirmation statement made on 17 October 2023 with updates | |
19 Dec 2022 | AA | Total exemption full accounts made up to 31 August 2022 | |
18 Oct 2022 | CS01 | Confirmation statement made on 17 October 2022 with no updates | |
30 Jun 2022 | RP04AP01 | Second filing for the appointment of Mr Steven John Donlon as a director | |
29 Jun 2022 | PSC02 | Notification of Bcbd Holdings Limited as a person with significant control on 17 October 2021 | |
29 Jun 2022 | PSC07 | Cessation of Timothy Steven Pearce as a person with significant control on 17 October 2021 | |
05 Apr 2022 | TM01 | Termination of appointment of Timothy Steven Pearce as a director on 4 April 2022 | |
05 Apr 2022 | TM01 | Termination of appointment of Steven John Donlon as a director on 4 April 2022 | |
31 Mar 2022 | AA01 | Current accounting period extended from 31 March 2022 to 31 August 2022 | |
19 Oct 2021 | MR01 | Registration of charge 132785690001, created on 18 October 2021 | |
17 Oct 2021 | CS01 | Confirmation statement made on 17 October 2021 with updates | |
17 Oct 2021 | PSC07 | Cessation of Jamie Alister Buchanan as a person with significant control on 17 October 2021 | |
17 Oct 2021 | AP01 | Appointment of Mr Steven John Donlon as a director on 14 October 2021 | |
17 Oct 2021 | TM01 | Termination of appointment of Steven John Donlon as a director on 14 October 2021 | |
17 Oct 2021 | AP01 |
Appointment of Mr Steven John Donlon as a director on 14 October 2021
|
|
17 Oct 2021 | AP01 | Appointment of Mr Darren Robert French as a director on 14 October 2021 | |
17 Oct 2021 | AP01 | Appointment of Mr Philip Anthony Morris as a director on 14 October 2021 | |
15 Oct 2021 | PSC01 | Notification of Timothy Steven Pearce as a person with significant control on 14 October 2021 | |
14 Oct 2021 | CERTNM |
Company name changed now then senor LIMITED\certificate issued on 14/10/21
|
|
14 Oct 2021 | TM01 | Termination of appointment of Jamie Alister Buchanan as a director on 14 October 2021 | |
19 Mar 2021 | NEWINC |
Incorporation
Statement of capital on 2021-03-19
|