TIGER.CO.UK LIMITED

Saxon House Saxon House, Ipswich, IP1 1TS
StatusDISSOLVED
Company No.06768756
CategoryPrivate Limited Company
Incorporated09 Dec 2008
Age15 years, 5 months, 7 days
JurisdictionEngland Wales
Dissolution06 Feb 2018
Years6 years, 3 months, 10 days

SUMMARY

TIGER.CO.UK LIMITED is an dissolved private limited company with number 06768756. It was incorporated 15 years, 5 months, 7 days ago, on 09 December 2008 and it was dissolved 6 years, 3 months, 10 days ago, on 06 February 2018. The company address is Saxon House Saxon House, Ipswich, IP1 1TS.



Company Fillings

Gazette dissolved compulsory

Date: 06 Feb 2018

Category: Gazette

Type: GAZ2

Documents

View document PDF

Termination director company with name termination date

Date: 11 Oct 2017

Action Date: 26 Sep 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-09-26

Officer name: Graeme Richard Kalbraier

Documents

View document PDF

Termination director company with name termination date

Date: 21 Sep 2017

Action Date: 14 Sep 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-09-14

Officer name: Neil Gregory Hames

Documents

View document PDF

Gazette notice compulsory

Date: 19 Sep 2017

Category: Gazette

Type: GAZ1

Documents

View document PDF

Termination director company with name termination date

Date: 18 Sep 2017

Action Date: 15 Jul 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-07-15

Officer name: Paul Clement

Documents

View document PDF

Termination director company with name termination date

Date: 26 Jul 2017

Action Date: 14 Jul 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul David Pestell

Termination date: 2017-07-14

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Dec 2016

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 01 Aug 2016

Action Date: 30 Jun 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-06-30

Documents

View document PDF

Second filing of form with form type made up date

Date: 21 Mar 2016

Action Date: 30 Jun 2015

Category: Document-replacement

Sub Category: Annual-return

Type: RP04

Form type: AR01

Made up date: 2015-06-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Dec 2015

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Jun 2015

Action Date: 30 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Apr 2015

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Jul 2014

Action Date: 30 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Apr 2014

Action Date: 30 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Jul 2013

Action Date: 30 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Dec 2012

Action Date: 30 Sep 2012

Category: Accounts

Type: AA

Made up date: 2012-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Jul 2012

Action Date: 30 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-30

Documents

View document PDF

Change person director company with change date

Date: 23 Jul 2012

Action Date: 30 Jun 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-06-30

Officer name: Mr. Graeme Richard Kalbraier

Documents

View document PDF

Change person director company with change date

Date: 23 Jul 2012

Action Date: 30 Jun 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Judy Linnell Jones

Change date: 2012-06-30

Documents

View document PDF

Change person director company with change date

Date: 23 Jul 2012

Action Date: 01 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-01-01

Officer name: Stephen Collis

Documents

View document PDF

Change person director company with change date

Date: 23 Jul 2012

Action Date: 30 Jun 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-06-30

Officer name: Mr Paul Clement

Documents

View document PDF

Change person director company with change date

Date: 23 Jul 2012

Action Date: 30 Jun 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-06-30

Officer name: Neil Gregory Hames

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Dec 2011

Action Date: 30 Sep 2011

Category: Accounts

Type: AA

Made up date: 2011-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Jul 2011

Action Date: 30 Jun 2011

Category: Annual-return

Type: AR01

Made up date: 2011-06-30

Documents

View document PDF

Termination director company with name

Date: 04 May 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Dagger

Documents

View document PDF

Termination secretary company with name

Date: 31 Mar 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: John Dagger

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Feb 2011

Action Date: 30 Sep 2010

Category: Accounts

Type: AA

Made up date: 2010-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Dec 2010

Action Date: 30 Nov 2010

Category: Annual-return

Type: AR01

Made up date: 2010-11-30

Documents

View document PDF

Appoint person director company

Date: 02 Nov 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 May 2010

Action Date: 30 Sep 2009

Category: Accounts

Type: AA

Made up date: 2009-09-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 21 Apr 2010

Action Date: 30 Sep 2009

Category: Accounts

Type: AA01

New date: 2009-09-30

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Dec 2009

Action Date: 09 Dec 2009

Category: Annual-return

Type: AR01

Made up date: 2009-12-09

Documents

View document PDF

Change person director company with change date

Date: 15 Dec 2009

Action Date: 03 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Neil Gregory Hames

Change date: 2009-12-03

Documents

View document PDF

Appoint person director company with name

Date: 15 Dec 2009

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Paul David Pestell

Documents

View document PDF

Change person director company with change date

Date: 15 Dec 2009

Action Date: 03 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Stephen Collis

Change date: 2009-12-03

Documents

View document PDF

Change person director company with change date

Date: 15 Dec 2009

Action Date: 03 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr John Michael Wilkinson Dagger

Change date: 2009-12-03

Documents

View document PDF

Change person director company with change date

Date: 15 Dec 2009

Action Date: 03 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Judy Linnell Jones

Change date: 2009-12-03

Documents

View document PDF

Legacy

Date: 18 Dec 2008

Category: Officers

Type: 288a

Description: Director appointed paul clement

Documents

View document PDF

Legacy

Date: 18 Dec 2008

Category: Officers

Type: 288a

Description: Director appointed stephen collis

Documents

View document PDF

Legacy

Date: 18 Dec 2008

Category: Officers

Type: 288a

Description: Director appointed judy linnell jones

Documents

View document PDF

Legacy

Date: 18 Dec 2008

Category: Officers

Type: 288a

Description: Director appointed neil gregory hames

Documents

View document PDF

Incorporation company

Date: 09 Dec 2008

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

C&C MIDCO LIMITED

101-103 BAKER STREET,LONDON,W1U 6EF

Number:08794998
Status:ACTIVE
Category:Private Limited Company

CHAYANAM TECHNOLOGIES LTD

624 EASTERN AVENUE,ILFORD,IG2 6PQ

Number:09776195
Status:ACTIVE
Category:Private Limited Company

FALONE LIMITED

10 ORNSAY CLOSE,NOTTINGHAM,NG5 5DL

Number:08324895
Status:ACTIVE
Category:Private Limited Company

JK PARTS LTD

FLAT 512,LONDON,E14 9QU

Number:09026221
Status:ACTIVE
Category:Private Limited Company

SKILL HORIZONS C.I.C.

HORIZONS HOUSE THE AVENUE,DOVER,CT15 6BE

Number:09207596
Status:ACTIVE
Category:Community Interest Company

THE SYCAMORES MANAGEMENT (NO.1) LIMITED

GILYARD SCARTH LETTINGS THE OLD COFFEE TAVERN,MERE,BA12 6HA

Number:02547918
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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