TIGER MIDCO 2 LIMITED

1 St James's Market, London, SW1Y 4AH
StatusDISSOLVED
Company No.09749615
CategoryPrivate Limited Company
Incorporated26 Aug 2015
Age8 years, 9 months, 3 days
JurisdictionEngland Wales
Dissolution03 Mar 2020
Years4 years, 2 months, 26 days

SUMMARY

TIGER MIDCO 2 LIMITED is an dissolved private limited company with number 09749615. It was incorporated 8 years, 9 months, 3 days ago, on 26 August 2015 and it was dissolved 4 years, 2 months, 26 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

View document PDF

Gazette notice voluntary

Date: 17 Dec 2019

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 06 Dec 2019

Category: Dissolution

Type: DS01

Documents

View document PDF

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

View document PDF

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

View document PDF

Mortgage satisfy charge full

Date: 18 Jul 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 097496150001

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Apr 2019

Action Date: 25 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: 2019-04-25

Documents

View document PDF

Appoint person director company with name date

Date: 24 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

View document PDF

Termination director company with name termination date

Date: 24 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

View document PDF

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

View document PDF

Mortgage charge whole release with charge number

Date: 12 Apr 2019

Category: Mortgage

Sub Category: Release-cease

Type: MR05

Charge number: 097496150001

Documents

View document PDF

Termination director company with name termination date

Date: 11 Apr 2019

Action Date: 11 Apr 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-04-11

Officer name: Timothy Philip Griffiths

Documents

View document PDF

Appoint person director company with name date

Date: 24 Dec 2018

Action Date: 17 Dec 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-12-17

Officer name: Mr Gregory Mark Wood

Documents

View document PDF

Termination director company with name termination date

Date: 24 Dec 2018

Action Date: 17 Dec 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gregory Mark Wood

Termination date: 2018-12-17

Documents

View document PDF

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

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 09 Oct 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Legacy

Date: 09 Oct 2018

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 30/09/17

Documents

View document PDF

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

View document PDF

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

View document PDF

Confirmation statement with updates

Date: 04 Sep 2018

Action Date: 25 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-25

Documents

View document PDF

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

View document PDF

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

View document PDF

Capital allotment shares

Date: 27 Oct 2017

Action Date: 27 Oct 2017

Category: Capital

Type: SH01

Date: 2017-10-27

Capital : 348,197,980 GBP

Documents

View document PDF

Confirmation statement with updates

Date: 31 Aug 2017

Action Date: 25 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-25

Documents

View document PDF

Accounts with accounts type full

Date: 25 May 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Capital allotment shares

Date: 23 Mar 2017

Action Date: 30 Nov 2016

Category: Capital

Type: SH01

Capital : 343,197,980 GBP

Date: 2016-11-30

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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 Alasdair Marnoch

Documents

View document PDF

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

View document PDF

Termination director company with name termination date

Date: 18 Oct 2016

Action Date: 29 Sep 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-09-29

Officer name: Eric John Kump

Documents

View document PDF

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

View document PDF

Change registered office address company with date old address new address

Date: 02 Aug 2016

Action Date: 02 Aug 2016

Category: Address

Type: AD01

Old address: C/O the Carlyle Group 57 Berkley Square Lansdowne House London W1J 6ER United Kingdom

Change date: 2016-08-02

New address: Yarmouth House 1300 Parkway, Solent Business Park Whiteley Fareham Hampshire PO15 7AE

Documents

View document PDF

Capital allotment shares

Date: 14 Jan 2016

Action Date: 01 Dec 2015

Category: Capital

Type: SH01

Date: 2015-12-01

Capital : 293,197,980.0 GBP

Documents

View document PDF

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

View document PDF

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

View document PDF

Change account reference date company current extended

Date: 02 Oct 2015

Action Date: 30 Sep 2016

Category: Accounts

Type: AA01

Made up date: 2016-08-31

New date: 2016-09-30

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 03 Sep 2015

Action Date: 28 Aug 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 097496150001

Charge creation date: 2015-08-28

Documents

View document PDF

Incorporation company

Date: 26 Aug 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

APPLEMET LIMITED

BENSON HOUSE,LEEDS,LS1 4JP

Number:01170665
Status:LIQUIDATION
Category:Private Limited Company

FLUX FREESTYLE LTD

DEVONSHIRE HOUSE,LONDON,EC1M 7AD

Number:09287294
Status:IN ADMINISTRATION/ADMINISTRATIVE RECEIVER
Category:Private Limited Company

KASS & MERIKAI LIMITED

63 GROSVENOR STREET,LONDON,W1K 3JG

Number:11612706
Status:ACTIVE
Category:Private Limited Company

KNIA IT CONSULTING LTD

FIRST FLOOR, TELECOM HOUSE,BRIGHTON,BN1 6AF

Number:07168916
Status:ACTIVE
Category:Private Limited Company

L. A. D. S. CONSTRUCTION LIMITED

KLERE VIEW BARCHAM ROAD,ELY,CB7 5TU

Number:10898509
Status:ACTIVE
Category:Private Limited Company

RWR REAL ESTATE PRIVATE LIMITED

40, QUEEN ANNE STREET,LONDON,W1G 9EL

Number:10607783
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