TIGER CYCLES EUROPE LIMITED
Status | DISSOLVED |
Company No. | 06694049 |
Category | Private Limited Company |
Incorporated | 10 Sep 2008 |
Age | 15 years, 8 months, 6 days |
Jurisdiction | England Wales |
Dissolution | 13 Sep 2019 |
Years | 4 years, 8 months, 3 days |
SUMMARY
TIGER CYCLES EUROPE LIMITED is an dissolved private limited company with number 06694049. It was incorporated 15 years, 8 months, 6 days ago, on 10 September 2008 and it was dissolved 4 years, 8 months, 3 days ago, on 13 September 2019. The company address is RCM ADVISORY LTD RCM ADVISORY LTD, Norwich, NR2 4SZ, Norfolk.
Company Fillings
Liquidation voluntary creditors return of final meeting
Date: 13 Jun 2019
Category: Insolvency
Sub Category: Voluntary
Type: LIQ14
Documents
Change registered office address company with date old address new address
Date: 30 Nov 2018
Action Date: 30 Nov 2018
Category: Address
Type: AD01
Old address: Cristal House Unit 3 Cristal Business Centre Knightsdale Road Ipswich Suffolk IP1 4JJ
New address: 64-66 Westwick Street Norwich Norfolk NR2 4SZ
Change date: 2018-11-30
Documents
Liquidation voluntary statement of affairs
Date: 23 Nov 2018
Category: Insolvency
Sub Category: Voluntary
Type: LIQ02
Documents
Liquidation voluntary appointment of liquidator
Date: 23 Nov 2018
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 23 Nov 2018
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Confirmation statement with no updates
Date: 12 Sep 2018
Action Date: 10 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-10
Documents
Accounts with accounts type unaudited abridged
Date: 20 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with no updates
Date: 04 Oct 2017
Action Date: 10 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-10
Documents
Accounts with accounts type total exemption small
Date: 18 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Confirmation statement with updates
Date: 29 Sep 2016
Action Date: 10 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-10
Documents
Accounts with accounts type total exemption small
Date: 21 Dec 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 03 Oct 2015
Action Date: 10 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-10
Documents
Annual return company with made up date full list shareholders
Date: 11 Mar 2015
Action Date: 10 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-10
Documents
Accounts with accounts type total exemption small
Date: 24 Dec 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 12 Sep 2013
Action Date: 10 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-10
Documents
Accounts with accounts type total exemption small
Date: 06 Sep 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 21 Oct 2012
Action Date: 10 Sep 2012
Category: Annual-return
Type: AR01
Made up date: 2012-09-10
Documents
Accounts with accounts type total exemption small
Date: 18 May 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 10 Oct 2011
Action Date: 10 Sep 2011
Category: Annual-return
Type: AR01
Made up date: 2011-09-10
Documents
Accounts with accounts type total exemption small
Date: 07 Jun 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Nov 2010
Action Date: 10 Sep 2010
Category: Annual-return
Type: AR01
Made up date: 2010-09-10
Documents
Termination director company with name
Date: 02 Nov 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Anthony Few
Documents
Appoint person director company with name
Date: 02 Nov 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Judith Marion Few
Documents
Change account reference date company current extended
Date: 08 Sep 2010
Action Date: 31 Mar 2011
Category: Accounts
Type: AA01
New date: 2011-03-31
Made up date: 2011-03-09
Documents
Accounts with accounts type total exemption small
Date: 16 Jun 2010
Action Date: 08 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-08
Documents
Annual return company with made up date full list shareholders
Date: 07 Oct 2009
Action Date: 10 Sep 2009
Category: Annual-return
Type: AR01
Made up date: 2009-09-10
Documents
Legacy
Date: 07 Jul 2009
Category: Accounts
Type: 225
Description: Accounting reference date extended from 30/09/2009 to 09/03/2010
Documents
Legacy
Date: 07 Nov 2008
Category: Officers
Type: 288a
Description: Director appointed antony few
Documents
Legacy
Date: 07 Nov 2008
Category: Officers
Type: 288b
Description: Appointment terminated director alexander & co nominees LTD
Documents
Some Companies
10 NORTON GREEN,STEVENAGE,SG1 2DP
Number: | 07852100 |
Status: | ACTIVE |
Category: | Private Limited Company |
13 MAYTHORNE GROVE,MANSFIELD,NG21 9QB
Number: | 07999074 |
Status: | ACTIVE |
Category: | Private Limited Company |
KATE MCCALL CONSULTING LIMITED
15 FARR HALL DRIVE,WIRRAL,CH60 4SF
Number: | 11873421 |
Status: | ACTIVE |
Category: | Private Limited Company |
30 CITY ROAD,LONDON,EC1Y 2AB
Number: | 06418331 |
Status: | ACTIVE |
Category: | Private Limited Company |
15 GROVE PLACE,,MK40 3JJ
Number: | 01881117 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
SNOW COMMERCIAL LINEN HIRE LTD
THE BRISTOL OFFICE, 2ND FLOOR 5 HIGH STREET,BRISTOL,BS9 3BY
Number: | 11716211 |
Status: | ACTIVE |
Category: | Private Limited Company |