TIGERCOM LIMITED

FRP FRP, Leeds, LS1 5PS
StatusDISSOLVED
Company No.03908269
CategoryPrivate Limited Company
Incorporated18 Jan 2000
Age24 years, 4 months, 20 days
JurisdictionEngland Wales
Dissolution15 Sep 2023
Years8 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

Gazette dissolved liquidation

Date: 15 Sep 2023

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 15 Jun 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Liquidation disclaimer notice

Date: 10 Nov 2016

Category: Insolvency

Type: F10.2

Documents

View document PDF

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

View document PDF

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

View document PDF

Liquidation voluntary appointment of liquidator

Date: 27 Oct 2016

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 27 Oct 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Mortgage satisfy charge full

Date: 04 Sep 2013

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 3

Documents

View document PDF

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

View document PDF

Termination secretary company with name

Date: 21 Aug 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: John Doherty

Documents

View document PDF

Mortgage create with deed with charge number

Date: 20 Aug 2013

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 039082690005

Documents

View document PDF

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

View document PDF

Move registers to registered office company

Date: 25 Jan 2013

Category: Address

Type: AD04

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Move registers to sail company

Date: 14 Mar 2012

Category: Address

Type: AD03

Documents

View document PDF

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

View document PDF

Legacy

Date: 21 Oct 2011

Category: Insolvency

Type: CAP-SS

Description: Solvency statement dated 26/09/11

Documents

View document PDF

Legacy

Date: 21 Oct 2011

Category: Capital

Type: SH20

Description: Statement by directors

Documents

View document PDF

Resolution

Date: 21 Oct 2011

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

Legacy

Date: 10 Jun 2011

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 4

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Move registers to sail company

Date: 24 Feb 2010

Category: Address

Type: AD03

Documents

View document PDF

Change sail address company

Date: 24 Feb 2010

Category: Address

Type: AD02

Documents

View document PDF

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

View document PDF

Legacy

Date: 07 Feb 2009

Category: Annual-return

Type: 363a

Description: Return made up to 18/01/09; full list of members

Documents

View document PDF

Resolution

Date: 20 May 2008

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 20 May 2008

Category: Capital

Type: 169

Description: Gbp ic 1025/769\15/02/08\gbp sr 256@1=256\

Documents

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 18 Mar 2008

Category: Annual-return

Type: 363a

Description: Return made up to 18/01/08; full list of members

Documents

View document PDF

Legacy

Date: 18 Mar 2008

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 05 Mar 2008

Category: Capital

Type: 122

Description: Gbp sr 30000@1

Documents

View document PDF

Legacy

Date: 08 Sep 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 08 Sep 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 08 Sep 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 12 Feb 2007

Category: Annual-return

Type: 363a

Description: Return made up to 18/01/07; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 07 Mar 2006

Category: Annual-return

Type: 363a

Description: Return made up to 18/01/06; full list of members

Documents

View document PDF

Resolution

Date: 27 Feb 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 08 Jul 2005

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 05 Jul 2005

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

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

View document PDF

Legacy

Date: 08 Feb 2005

Category: Annual-return

Type: 363s

Description: Return made up to 18/01/05; full list of members

Documents

View document PDF

Legacy

Date: 01 Sep 2004

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

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

View document PDF

Legacy

Date: 25 Jan 2004

Category: Annual-return

Type: 363s

Description: Return made up to 18/01/04; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 19 Jun 2003

Category: Capital

Type: 88(2)R

Description: Ad 31/05/03--------- £ si 30000@1=30000 £ ic 1050/31050

Documents

View document PDF

Resolution

Date: 10 Jun 2003

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 10 Jun 2003

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 10 Jun 2003

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 10 Jun 2003

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 10 Jun 2003

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 12 Mar 2003

Category: Annual-return

Type: 363s

Description: Return made up to 18/01/03; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 13 Feb 2002

Category: Annual-return

Type: 363s

Description: Return made up to 18/01/02; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 24 Oct 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 05 Oct 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 05 Oct 2001

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 05 Oct 2001

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 05 Oct 2001

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/05/02 to 31/12/01

Documents

View document PDF

Legacy

Date: 05 Oct 2001

Category: Capital

Type: 88(2)R

Description: Ad 10/09/01--------- £ si 550@1=550 £ ic 500/1050

Documents

View document PDF

Legacy

Date: 09 Apr 2001

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 27 Feb 2001

Category: Annual-return

Type: 363s

Description: Return made up to 18/01/01; full list of members

Documents

View document PDF

Legacy

Date: 21 Sep 2000

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 11 Sep 2000

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 27 Jan 2000

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/01/01 to 31/05/01

Documents

View document PDF

Incorporation company

Date: 18 Jan 2000

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALVANON UK LIMITED

20 EASTBOURNE TERRACE,LONDON,W2 6LG

Number:05231215
Status:ACTIVE
Category:Private Limited Company

CAPITAL STAR PARTNERS LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:11861208
Status:ACTIVE
Category:Private Limited Company

JMAX MEDIA LIMITED

34 PARK AVENUE,STAINES-UPON-THAMES,TW19 5ET

Number:10660851
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

LAWRENCE REED LIMITED

BARN CLOSE,BATH,BA1 6BJ

Number:03244686
Status:ACTIVE
Category:Private Limited Company

S & A COMPONENTS LTD

18 HERON CLOSE,DEWSBURY,WF13 3TH

Number:09477278
Status:ACTIVE
Category:Private Limited Company

TECRODEAN LIMITED

QUADRANT HOUSE FLOOR 6,LONDON,E1W 1YW

Number:03641747
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source