AUTUMNTIGER LIMITED
Status | DISSOLVED |
Company No. | 04105391 |
Category | Private Limited Company |
Incorporated | 10 Nov 2000 |
Age | 23 years, 6 months, 17 days |
Jurisdiction | England Wales |
Dissolution | 08 Jul 2023 |
Years | 10 months, 19 days |
SUMMARY
AUTUMNTIGER LIMITED is an dissolved private limited company with number 04105391. It was incorporated 23 years, 6 months, 17 days ago, on 10 November 2000 and it was dissolved 10 months, 19 days ago, on 08 July 2023. The company address is 1 More London Place, London, SE1 2AF.
Company Fillings
Liquidation voluntary members return of final meeting
Date: 08 Apr 2023
Category: Insolvency
Sub Category: Voluntary
Type: LIQ13
Documents
Move registers to sail company with new address
Date: 19 Apr 2022
Category: Address
Type: AD03
New address: Forum St Pauls 33 Gutter Lane London EC2V 8AS
Documents
Change sail address company with new address
Date: 19 Apr 2022
Category: Address
Type: AD02
New address: Forum St Pauls 33 Gutter Lane London EC2V 8AS
Documents
Change registered office address company with date old address new address
Date: 06 Apr 2022
Action Date: 06 Apr 2022
Category: Address
Type: AD01
New address: 1 More London Place London SE1 2AF
Change date: 2022-04-06
Old address: Forum St Pauls 33 Gutter Lane London EC2V 8AS United Kingdom
Documents
Liquidation voluntary declaration of solvency
Date: 06 Apr 2022
Category: Insolvency
Sub Category: Voluntary
Type: LIQ01
Documents
Liquidation voluntary appointment of liquidator
Date: 06 Apr 2022
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 06 Apr 2022
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Confirmation statement with no updates
Date: 04 Nov 2021
Action Date: 31 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-31
Documents
Accounts with accounts type micro entity
Date: 11 Mar 2021
Action Date: 30 Sep 2020
Category: Accounts
Type: AA
Made up date: 2020-09-30
Documents
Confirmation statement with no updates
Date: 03 Nov 2020
Action Date: 31 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-31
Documents
Accounts with accounts type micro entity
Date: 15 Jan 2020
Action Date: 30 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Confirmation statement with no updates
Date: 04 Nov 2019
Action Date: 31 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-31
Documents
Accounts with accounts type micro entity
Date: 18 Feb 2019
Action Date: 30 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Confirmation statement with updates
Date: 31 Oct 2018
Action Date: 31 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-31
Documents
Change registered office address company with date old address new address
Date: 09 Jul 2018
Action Date: 09 Jul 2018
Category: Address
Type: AD01
Old address: Forum St Paul’S 33 Gutter Lane London EC2V 8AS England
New address: Forum St Pauls 33 Gutter Lane London EC2V 8AS
Change date: 2018-07-09
Documents
Change registered office address company with date old address new address
Date: 04 Jul 2018
Action Date: 04 Jul 2018
Category: Address
Type: AD01
New address: Forum St Paul’S 33 Gutter Lane London EC2V 8AS
Change date: 2018-07-04
Old address: Paternoster House 65 st Paul's Churchyard London EC4M 8AB
Documents
Accounts with accounts type micro entity
Date: 23 Jan 2018
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Confirmation statement with updates
Date: 01 Nov 2017
Action Date: 31 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-31
Documents
Confirmation statement with updates
Date: 01 Nov 2016
Action Date: 31 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-31
Documents
Accounts with accounts type total exemption small
Date: 25 Oct 2016
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Accounts with accounts type total exemption small
Date: 18 Dec 2015
Action Date: 30 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-30
Documents
Annual return company with made up date full list shareholders
Date: 12 Nov 2015
Action Date: 31 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-31
Documents
Accounts with accounts type total exemption small
Date: 18 Dec 2014
Action Date: 30 Sep 2014
Category: Accounts
Type: AA
Made up date: 2014-09-30
Documents
Annual return company with made up date full list shareholders
Date: 07 Nov 2014
Action Date: 31 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-31
Documents
Appoint person director company with name
Date: 01 May 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr James Alexander Kennedy
Documents
Termination director company with name
Date: 29 Apr 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Philip Dyke
Documents
Termination secretary company with name
Date: 28 Apr 2014
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Philip Dyke
Documents
Annual return company with made up date full list shareholders
Date: 07 Nov 2013
Action Date: 31 Oct 2013
Category: Annual-return
Type: AR01
Made up date: 2013-10-31
Documents
Accounts with accounts type total exemption small
Date: 05 Nov 2013
Action Date: 30 Sep 2013
Category: Accounts
Type: AA
Made up date: 2013-09-30
Documents
Accounts with accounts type total exemption small
Date: 01 Mar 2013
Action Date: 30 Sep 2012
Category: Accounts
Type: AA
Made up date: 2012-09-30
Documents
Annual return company with made up date full list shareholders
Date: 28 Nov 2012
Action Date: 31 Oct 2012
Category: Annual-return
Type: AR01
Made up date: 2012-10-31
Documents
Termination director company with name
Date: 01 May 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Robert Lewis
Documents
Annual return company with made up date full list shareholders
Date: 15 Nov 2011
Action Date: 31 Oct 2011
Category: Annual-return
Type: AR01
Made up date: 2011-10-31
Documents
Accounts with accounts type total exemption small
Date: 27 Oct 2011
Action Date: 30 Sep 2011
Category: Accounts
Type: AA
Made up date: 2011-09-30
Documents
Accounts with accounts type total exemption small
Date: 17 Jun 2011
Action Date: 30 Sep 2010
Category: Accounts
Type: AA
Made up date: 2010-09-30
Documents
Annual return company with made up date full list shareholders
Date: 12 Nov 2010
Action Date: 31 Oct 2010
Category: Annual-return
Type: AR01
Made up date: 2010-10-31
Documents
Accounts with accounts type total exemption full
Date: 08 Mar 2010
Action Date: 30 Sep 2009
Category: Accounts
Type: AA
Made up date: 2009-09-30
Documents
Annual return company with made up date full list shareholders
Date: 24 Nov 2009
Action Date: 31 Oct 2009
Category: Annual-return
Type: AR01
Made up date: 2009-10-31
Documents
Change person director company with change date
Date: 16 Oct 2009
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-01
Officer name: Stephen Daryl Ozin
Documents
Change person secretary company with change date
Date: 13 Oct 2009
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mr Philip John Dyke
Change date: 2009-10-01
Documents
Change person director company with change date
Date: 13 Oct 2009
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Philip John Dyke
Change date: 2009-10-01
Documents
Accounts with accounts type total exemption full
Date: 26 May 2009
Action Date: 30 Sep 2008
Category: Accounts
Type: AA
Made up date: 2008-09-30
Documents
Legacy
Date: 28 Nov 2008
Category: Annual-return
Type: 363a
Description: Return made up to 10/11/08; full list of members
Documents
Resolution
Date: 13 Oct 2008
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 17 Sep 2008
Category: Officers
Type: 288c
Description: Director's change of particulars / stephen ozin / 07/08/2008
Documents
Accounts with accounts type total exemption full
Date: 28 Apr 2008
Action Date: 30 Sep 2007
Category: Accounts
Type: AA
Made up date: 2007-09-30
Documents
Legacy
Date: 07 Dec 2007
Category: Annual-return
Type: 363a
Description: Return made up to 10/11/07; full list of members
Documents
Accounts with accounts type total exemption full
Date: 31 Jul 2007
Action Date: 30 Sep 2006
Category: Accounts
Type: AA
Made up date: 2006-09-30
Documents
Legacy
Date: 29 Nov 2006
Category: Annual-return
Type: 363a
Description: Return made up to 10/11/06; full list of members
Documents
Accounts with accounts type total exemption full
Date: 21 Apr 2006
Action Date: 30 Sep 2005
Category: Accounts
Type: AA
Made up date: 2005-09-30
Documents
Legacy
Date: 01 Dec 2005
Category: Annual-return
Type: 363a
Description: Return made up to 10/11/05; full list of members
Documents
Legacy
Date: 13 Sep 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 07 Sep 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 31 Aug 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 25 Jun 2005
Category: Address
Type: 287
Description: Registered office changed on 25/06/05 from: 65 kingsway london WC2B 6QT
Documents
Accounts with accounts type total exemption full
Date: 14 Apr 2005
Action Date: 30 Sep 2004
Category: Accounts
Type: AA
Made up date: 2004-09-30
Documents
Legacy
Date: 29 Nov 2004
Category: Annual-return
Type: 363s
Description: Return made up to 10/11/04; full list of members
Documents
Accounts with accounts type total exemption full
Date: 04 Aug 2004
Action Date: 30 Sep 2003
Category: Accounts
Type: AA
Made up date: 2003-09-30
Documents
Legacy
Date: 02 Dec 2003
Category: Annual-return
Type: 363s
Description: Return made up to 10/11/03; full list of members
Documents
Accounts with accounts type total exemption full
Date: 26 Jul 2003
Action Date: 30 Sep 2002
Category: Accounts
Type: AA
Made up date: 2002-09-30
Documents
Legacy
Date: 16 Nov 2002
Category: Annual-return
Type: 363s
Description: Return made up to 10/11/02; full list of members
Documents
Resolution
Date: 28 Mar 2002
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 28 Mar 2002
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 28 Mar 2002
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type total exemption full
Date: 22 Mar 2002
Action Date: 30 Sep 2001
Category: Accounts
Type: AA
Made up date: 2001-09-30
Documents
Legacy
Date: 19 Nov 2001
Category: Annual-return
Type: 363s
Description: Return made up to 10/11/01; full list of members
Documents
Legacy
Date: 08 Feb 2001
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 30/11/01 to 30/09/01
Documents
Legacy
Date: 08 Feb 2001
Category: Capital
Type: 88(2)R
Description: Ad 23/11/00--------- £ si 1@1=1 £ ic 1/2
Documents
Legacy
Date: 30 Nov 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 30 Nov 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 30 Nov 2000
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 30 Nov 2000
Category: Address
Type: 287
Description: Registered office changed on 30/11/00 from: 1 mitchell lane bristol BS1 6BU
Documents
Legacy
Date: 28 Nov 2000
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 28 Nov 2000
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
TENBY PLACE, 102 SELBY ROAD,NOTTINGHAM,NG2 7BA
Number: | 05603982 |
Status: | ACTIVE |
Category: | Private Limited Company |
5 WOODSIDE AVENUE,SURREY,KT12 5LQ
Number: | 11108309 |
Status: | ACTIVE |
Category: | Private Limited Company |
13 SPRINGFIELD WAY,OAKHAM,LE15 6QA
Number: | 11127142 |
Status: | ACTIVE |
Category: | Private Limited Company |
86 ST. MARGARETS GROVE,TWICKENHAM,TW1 1JG
Number: | 10654918 |
Status: | ACTIVE |
Category: | Private Limited Company |
NORTH OF ENGLAND CANCER RESEARCH CAMPAIGN(THE)
ANGEL BUILDING,LONDON,EC1V 4AD
Number: | 00923973 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
7 HUTTON MEWS,LONDON,SW15 5HZ
Number: | 09077039 |
Status: | ACTIVE |
Category: | Private Limited Company |