TIGER MIDCO 1 LIMITED
Status | DISSOLVED |
Company No. | 09749513 |
Category | Private Limited Company |
Incorporated | 26 Aug 2015 |
Age | 8 years, 9 months, 4 days |
Jurisdiction | England Wales |
Dissolution | 03 Mar 2020 |
Years | 4 years, 2 months, 27 days |
SUMMARY
TIGER MIDCO 1 LIMITED is an dissolved private limited company with number 09749513. It was incorporated 8 years, 9 months, 4 days ago, on 26 August 2015 and it was dissolved 4 years, 2 months, 27 days ago, on 03 March 2020. The company address is 1 St. James's Market, London, SW1Y 4AH.
Company Fillings
Gazette dissolved voluntary
Date: 03 Mar 2020
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 06 Dec 2019
Category: Dissolution
Type: DS01
Documents
Confirmation statement with no updates
Date: 07 Oct 2019
Action Date: 25 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-25
Documents
Accounts with accounts type full
Date: 17 Sep 2019
Action Date: 30 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Mortgage satisfy charge full
Date: 18 Jul 2019
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 097495130001
Documents
Change registered office address company with date old address new address
Date: 24 Apr 2019
Action Date: 24 Apr 2019
Category: Address
Type: AD01
New address: 1 st. James's Market London SW1Y 4AH
Old address: Yarmouth House 1300 Parkway, Solent Business Park Whiteley Fareham Hampshire PO15 7AE England
Change date: 2019-04-24
Documents
Appoint person director company with name date
Date: 17 Apr 2019
Action Date: 11 Apr 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Shaun Mercer
Appointment date: 2019-04-11
Documents
Termination director company with name termination date
Date: 17 Apr 2019
Action Date: 11 Apr 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-04-11
Officer name: Gregory Mark Wood
Documents
Termination director company with name termination date
Date: 12 Apr 2019
Action Date: 11 Apr 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Alasdair Marnoch
Termination date: 2019-04-11
Documents
Termination director company with name termination date
Date: 12 Apr 2019
Action Date: 11 Apr 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Timothy Philip Griffiths
Termination date: 2019-04-11
Documents
Mortgage charge whole release with charge number
Date: 12 Apr 2019
Category: Mortgage
Sub Category: Release-cease
Type: MR05
Charge number: 097495130001
Documents
Move registers to registered office company with new address
Date: 24 Oct 2018
Category: Address
Type: AD04
New address: Yarmouth House 1300 Parkway, Solent Business Park Whiteley Fareham Hampshire PO15 7AE
Documents
Accounts with accounts type audit exemption subsiduary
Date: 21 Sep 2018
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Legacy
Date: 21 Sep 2018
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 30/09/17
Documents
Legacy
Date: 18 Sep 2018
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 30/09/17
Documents
Legacy
Date: 18 Sep 2018
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 30/09/17
Documents
Confirmation statement with no updates
Date: 04 Sep 2018
Action Date: 25 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-25
Documents
Legacy
Date: 28 Mar 2018
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 30/09/17
Documents
Legacy
Date: 28 Mar 2018
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 30/09/17
Documents
Mortgage create with deed with charge number charge creation date
Date: 15 Mar 2018
Action Date: 14 Mar 2018
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 097495130001
Charge creation date: 2018-03-14
Documents
Confirmation statement with no updates
Date: 30 Aug 2017
Action Date: 25 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-25
Documents
Accounts with accounts type full
Date: 24 May 2017
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Termination director company with name termination date
Date: 17 Dec 2016
Action Date: 01 Dec 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-12-01
Officer name: Shaun Mercer
Documents
Termination director company with name termination date
Date: 17 Dec 2016
Action Date: 01 Dec 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Zeina Jalal Bain
Termination date: 2016-12-01
Documents
Appoint person director company with name date
Date: 19 Oct 2016
Action Date: 05 Oct 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Gregory Mark Wood
Appointment date: 2016-10-05
Documents
Appoint person director company with name date
Date: 19 Oct 2016
Action Date: 05 Oct 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Alasdair Marnoch
Appointment date: 2016-10-05
Documents
Appoint person director company with name date
Date: 19 Oct 2016
Action Date: 05 Oct 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-10-05
Officer name: Mr Timothy Philip Griffiths
Documents
Termination director company with name termination date
Date: 18 Oct 2016
Action Date: 29 Sep 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Eric John Kump
Termination date: 2016-09-29
Documents
Confirmation statement with updates
Date: 08 Sep 2016
Action Date: 25 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-25
Documents
Change registered office address company with date old address new address
Date: 02 Aug 2016
Action Date: 02 Aug 2016
Category: Address
Type: AD01
New address: Yarmouth House 1300 Parkway, Solent Business Park Whiteley Fareham Hampshire PO15 7AE
Change date: 2016-08-02
Old address: C/O the Carlyle Group 57 Berkley Square Lansdowne House London W1J 6ER United Kingdom
Documents
Capital allotment shares
Date: 14 Jan 2016
Action Date: 01 Dec 2015
Category: Capital
Type: SH01
Capital : 11,479.0 GBP
Date: 2015-12-01
Documents
Move registers to sail company with new address
Date: 05 Oct 2015
Category: Address
Type: AD03
New address: C/O Hackwood Secretaries Limited One Silk Street London EC2Y 8HQ
Documents
Change sail address company with new address
Date: 05 Oct 2015
Category: Address
Type: AD02
New address: C/O Hackwood Secretaries Limited One Silk Street London EC2Y 8HQ
Documents
Change account reference date company current extended
Date: 02 Oct 2015
Action Date: 30 Sep 2016
Category: Accounts
Type: AA01
New date: 2016-09-30
Made up date: 2016-08-31
Documents
Some Companies
35 HOLLOWAY AVENUE,BOURNE,PE10 0DG
Number: | 08306176 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
DAWES ROAD HUB,LONDON,SW6 7EN
Number: | 08731817 |
Status: | ACTIVE |
Category: | Community Interest Company |
SUITE 7BII, BRITANNIA HOUSE,LUTON,LU3 1RJ
Number: | 09890601 |
Status: | ACTIVE |
Category: | Private Limited Company |
FALKLAND ISLANDS TRADING COMPANY LIMITED(THE)
KENBURGH COURT,BISHOP'S STORTFORD,CM23 3HX
Number: | 00591234 |
Status: | ACTIVE |
Category: | Private Limited Company |
179-183 HIGHER HILLGATE,STOCKPORT,SK1 3JG
Number: | 06131387 |
Status: | ACTIVE |
Category: | Private Limited Company |
LONDON FIELD STUDIOS 11-17 EXMOUTH PLACE,LONDON,E8 3RW
Number: | 10024034 |
Status: | ACTIVE |
Category: | Private Limited Company |