TIGERCOM LIMITED
Status | DISSOLVED |
Company No. | 03908269 |
Category | Private Limited Company |
Incorporated | 18 Jan 2000 |
Age | 24 years, 4 months, 20 days |
Jurisdiction | England Wales |
Dissolution | 15 Sep 2023 |
Years | 8 months, 22 days |
SUMMARY
TIGERCOM LIMITED is an dissolved private limited company with number 03908269. It was incorporated 24 years, 4 months, 20 days ago, on 18 January 2000 and it was dissolved 8 months, 22 days ago, on 15 September 2023. The company address is FRP FRP, Leeds, LS1 5PS.
Company Fillings
Liquidation voluntary creditors return of final meeting
Date: 15 Jun 2023
Category: Insolvency
Sub Category: Voluntary
Type: LIQ14
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 18 Dec 2022
Action Date: 13 Oct 2022
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2022-10-13
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 24 Nov 2021
Action Date: 13 Oct 2021
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2021-10-13
Documents
Change registered office address company with date old address new address
Date: 23 Nov 2020
Action Date: 23 Nov 2020
Category: Address
Type: AD01
New address: Minerva 29 East Parade Leeds LS1 5PS
Change date: 2020-11-23
Old address: Bwc Business Solutions Llp 8 Park Place Leeds West Yorkshire LS1 2RU
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 10 Nov 2020
Action Date: 13 Oct 2020
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2020-10-13
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 31 Dec 2019
Action Date: 13 Oct 2019
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2019-10-13
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 21 Dec 2018
Action Date: 13 Oct 2018
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2018-10-13
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 08 Feb 2018
Action Date: 13 Oct 2017
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2017-10-13
Documents
Liquidation disclaimer notice
Date: 10 Nov 2016
Category: Insolvency
Type: F10.2
Documents
Change registered office address company with date old address new address
Date: 31 Oct 2016
Action Date: 31 Oct 2016
Category: Address
Type: AD01
New address: 8 Park Place Leeds West Yorkshire LS1 2RU
Old address: The Top House Tib Garth Linton Wetherby West Yorkshire LS22 4US United Kingdom
Change date: 2016-10-31
Documents
Liquidation voluntary statement of affairs with form attached
Date: 27 Oct 2016
Category: Insolvency
Sub Category: Voluntary
Type: 4.20
Form attached: 4.19
Documents
Liquidation voluntary appointment of liquidator
Date: 27 Oct 2016
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 27 Oct 2016
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Change account reference date company previous shortened
Date: 26 Sep 2016
Action Date: 30 Dec 2015
Category: Accounts
Type: AA01
New date: 2015-12-30
Made up date: 2015-12-31
Documents
Change registered office address company with date old address new address
Date: 23 Mar 2016
Action Date: 23 Mar 2016
Category: Address
Type: AD01
New address: The Top House Tib Garth Linton Wetherby West Yorkshire LS22 4US
Old address: Suite 5 Level 6 Broad Gate the Headrow Leeds West Yorkshire LS1 8EQ
Change date: 2016-03-23
Documents
Annual return company with made up date full list shareholders
Date: 02 Mar 2016
Action Date: 18 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-18
Documents
Accounts with accounts type total exemption small
Date: 16 Sep 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 21 Jan 2015
Action Date: 18 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-18
Documents
Accounts with accounts type total exemption small
Date: 22 May 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 24 Jan 2014
Action Date: 18 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-18
Documents
Mortgage satisfy charge full
Date: 04 Sep 2013
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 3
Documents
Accounts with accounts type total exemption small
Date: 30 Aug 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Termination secretary company with name
Date: 21 Aug 2013
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: John Doherty
Documents
Mortgage create with deed with charge number
Date: 20 Aug 2013
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 039082690005
Documents
Annual return company with made up date full list shareholders
Date: 25 Jan 2013
Action Date: 18 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-18
Documents
Move registers to registered office company
Date: 25 Jan 2013
Category: Address
Type: AD04
Documents
Accounts with accounts type total exemption small
Date: 23 Aug 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Legacy
Date: 23 Apr 2012
Category: Mortgage
Type: MG02
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
Documents
Annual return company with made up date full list shareholders
Date: 14 Mar 2012
Action Date: 18 Jan 2012
Category: Annual-return
Type: AR01
Made up date: 2012-01-18
Documents
Change person secretary company with change date
Date: 14 Mar 2012
Action Date: 18 Jan 2012
Category: Officers
Sub Category: Change
Type: CH03
Officer name: John Doherty
Change date: 2012-01-18
Documents
Change sail address company with old address
Date: 14 Mar 2012
Category: Address
Type: AD02
Old address: Firth Parish 1 Airport West Lancaster Way Yeadon Leeds West Yorkshire LS19 7ZA
Documents
Change person director company with change date
Date: 14 Mar 2012
Action Date: 18 Jan 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-01-18
Officer name: Anthony Doherty
Documents
Move registers to sail company
Date: 14 Mar 2012
Category: Address
Type: AD03
Documents
Capital statement capital company with date currency figure
Date: 21 Oct 2011
Action Date: 21 Oct 2011
Category: Capital
Type: SH19
Capital : 769 GBP
Date: 2011-10-21
Documents
Legacy
Date: 21 Oct 2011
Category: Insolvency
Type: CAP-SS
Description: Solvency statement dated 26/09/11
Documents
Legacy
Date: 21 Oct 2011
Category: Capital
Type: SH20
Description: Statement by directors
Documents
Resolution
Date: 21 Oct 2011
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type total exemption small
Date: 08 Sep 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Legacy
Date: 10 Jun 2011
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 4
Documents
Change registered office address company with date old address
Date: 25 Mar 2011
Action Date: 25 Mar 2011
Category: Address
Type: AD01
Change date: 2011-03-25
Old address: 5 King Street Leeds West Yorkshire LS1 2HH
Documents
Annual return company with made up date
Date: 24 Jan 2011
Action Date: 18 Jan 2011
Category: Annual-return
Type: AR01
Made up date: 2011-01-18
Documents
Change sail address company with old address
Date: 11 Oct 2010
Category: Address
Type: AD02
Old address: Firth Parish 5 Eldon Place Bradford West Yorkshire BD1 3AU
Documents
Accounts with accounts type total exemption small
Date: 25 May 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Annual return company with made up date
Date: 24 Feb 2010
Action Date: 18 Jan 2010
Category: Annual-return
Type: AR01
Made up date: 2010-01-18
Documents
Move registers to sail company
Date: 24 Feb 2010
Category: Address
Type: AD03
Documents
Accounts with accounts type total exemption small
Date: 13 May 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 07 Feb 2009
Category: Annual-return
Type: 363a
Description: Return made up to 18/01/09; full list of members
Documents
Resolution
Date: 20 May 2008
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 20 May 2008
Category: Capital
Type: 169
Description: Gbp ic 1025/769\15/02/08\gbp sr 256@1=256\
Documents
Accounts with accounts type total exemption small
Date: 26 Mar 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Accounts with accounts type total exemption small
Date: 26 Mar 2008
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 18 Mar 2008
Category: Annual-return
Type: 363a
Description: Return made up to 18/01/08; full list of members
Documents
Legacy
Date: 18 Mar 2008
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 05 Mar 2008
Category: Capital
Type: 122
Description: Gbp sr 30000@1
Documents
Legacy
Date: 08 Sep 2007
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 08 Sep 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 08 Sep 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 12 Feb 2007
Category: Annual-return
Type: 363a
Description: Return made up to 18/01/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 30 Aug 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 07 Mar 2006
Category: Annual-return
Type: 363a
Description: Return made up to 18/01/06; full list of members
Documents
Resolution
Date: 27 Feb 2006
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 08 Jul 2005
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 05 Jul 2005
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Accounts with accounts type total exemption small
Date: 25 May 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 08 Feb 2005
Category: Annual-return
Type: 363s
Description: Return made up to 18/01/05; full list of members
Documents
Legacy
Date: 01 Sep 2004
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Accounts with accounts type total exemption small
Date: 18 May 2004
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Legacy
Date: 25 Jan 2004
Category: Annual-return
Type: 363s
Description: Return made up to 18/01/04; full list of members
Documents
Accounts with accounts type total exemption small
Date: 09 Jul 2003
Action Date: 31 Dec 2002
Category: Accounts
Type: AA
Made up date: 2002-12-31
Documents
Legacy
Date: 19 Jun 2003
Category: Capital
Type: 88(2)R
Description: Ad 31/05/03--------- £ si 30000@1=30000 £ ic 1050/31050
Documents
Resolution
Date: 10 Jun 2003
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 10 Jun 2003
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 10 Jun 2003
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 10 Jun 2003
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 10 Jun 2003
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 12 Mar 2003
Category: Annual-return
Type: 363s
Description: Return made up to 18/01/03; full list of members
Documents
Accounts with accounts type total exemption small
Date: 19 Sep 2002
Action Date: 31 Dec 2001
Category: Accounts
Type: AA
Made up date: 2001-12-31
Documents
Legacy
Date: 13 Feb 2002
Category: Annual-return
Type: 363s
Description: Return made up to 18/01/02; full list of members
Documents
Accounts with accounts type total exemption small
Date: 24 Oct 2001
Action Date: 31 May 2001
Category: Accounts
Type: AA
Made up date: 2001-05-31
Documents
Legacy
Date: 24 Oct 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 05 Oct 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 05 Oct 2001
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 05 Oct 2001
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 05 Oct 2001
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/05/02 to 31/12/01
Documents
Legacy
Date: 05 Oct 2001
Category: Capital
Type: 88(2)R
Description: Ad 10/09/01--------- £ si 550@1=550 £ ic 500/1050
Documents
Legacy
Date: 09 Apr 2001
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 27 Feb 2001
Category: Annual-return
Type: 363s
Description: Return made up to 18/01/01; full list of members
Documents
Legacy
Date: 21 Sep 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 11 Sep 2000
Category: Officers
Type: 288b
Description: Director resigned
Documents
Certificate change of name company
Date: 31 Jul 2000
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed tiger-com LIMITED\certificate issued on 01/08/00
Documents
Certificate change of name company
Date: 01 Feb 2000
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed tigercom LIMITED\certificate issued on 02/02/00
Documents
Legacy
Date: 27 Jan 2000
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/01/01 to 31/05/01
Documents
Some Companies
20 EASTBOURNE TERRACE,LONDON,W2 6LG
Number: | 05231215 |
Status: | ACTIVE |
Category: | Private Limited Company |
20-22 WENLOCK ROAD,LONDON,N1 7GU
Number: | 11861208 |
Status: | ACTIVE |
Category: | Private Limited Company |
34 PARK AVENUE,STAINES-UPON-THAMES,TW19 5ET
Number: | 10660851 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
BARN CLOSE,BATH,BA1 6BJ
Number: | 03244686 |
Status: | ACTIVE |
Category: | Private Limited Company |
18 HERON CLOSE,DEWSBURY,WF13 3TH
Number: | 09477278 |
Status: | ACTIVE |
Category: | Private Limited Company |
QUADRANT HOUSE FLOOR 6,LONDON,E1W 1YW
Number: | 03641747 |
Status: | ACTIVE |
Category: | Private Limited Company |