TIGERSWEETS LTD
Status | DISSOLVED |
Company No. | 11917933 |
Category | Private Limited Company |
Incorporated | 01 Apr 2019 |
Age | 5 years, 2 months |
Jurisdiction | England Wales |
Dissolution | 02 Aug 2022 |
Years | 1 year, 9 months, 30 days |
SUMMARY
TIGERSWEETS LTD is an dissolved private limited company with number 11917933. It was incorporated 5 years, 2 months ago, on 01 April 2019 and it was dissolved 1 year, 9 months, 30 days ago, on 02 August 2022. The company address is Unit 24 Space Business Centre Unit 24 Space Business Centre, Aylesbury, HP19 8FJ, United Kingdom.
Company Fillings
Gazette dissolved voluntary
Date: 02 Aug 2022
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 06 May 2022
Category: Dissolution
Type: DS01
Documents
Change registered office address company with date old address new address
Date: 23 Jan 2022
Action Date: 23 Jan 2022
Category: Address
Type: AD01
New address: Unit 24 Space Business Centre Smeaton Close Aylesbury HP19 8FJ
Change date: 2022-01-23
Old address: Office 3 Rear of 24 Market Hill Rothwell Kettering NN14 6BW
Documents
Accounts with accounts type micro entity
Date: 16 Nov 2021
Action Date: 05 Apr 2021
Category: Accounts
Type: AA
Made up date: 2021-04-05
Documents
Confirmation statement with no updates
Date: 28 Apr 2021
Action Date: 31 Mar 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-03-31
Documents
Accounts with accounts type micro entity
Date: 16 Dec 2020
Action Date: 05 Apr 2020
Category: Accounts
Type: AA
Made up date: 2020-04-05
Documents
Confirmation statement with updates
Date: 04 May 2020
Action Date: 31 Mar 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-03-31
Documents
Cessation of a person with significant control
Date: 18 Mar 2020
Action Date: 01 Jul 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2019-07-01
Psc name: Michael Lock
Documents
Notification of a person with significant control
Date: 20 Nov 2019
Action Date: 01 Jul 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2019-07-01
Psc name: Florence Ballesteros
Documents
Change account reference date company current shortened
Date: 11 Sep 2019
Action Date: 05 Apr 2020
Category: Accounts
Type: AA01
New date: 2020-04-05
Made up date: 2020-04-30
Documents
Termination director company with name termination date
Date: 05 Jul 2019
Action Date: 11 Jun 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-06-11
Officer name: Michael Lock
Documents
Appoint person director company with name date
Date: 04 Jul 2019
Action Date: 11 Jun 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Florence Ballesteros
Appointment date: 2019-06-11
Documents
Change registered office address company with date old address new address
Date: 05 Jun 2019
Action Date: 05 Jun 2019
Category: Address
Type: AD01
Old address: 13 Balcary Grove Bolton BL1 4PY United Kingdom
New address: Office 3 Rear of 24 Market Hill Rothwell Kettering NN14 6BW
Change date: 2019-06-05
Documents
Some Companies
CHIPPING NORTON OPTICIANS LIMITED
CHESTER HOUSE LLOYD DRIVE,ELLESMERE PORT,CH65 9HQ
Number: | 10225302 |
Status: | ACTIVE |
Category: | Private Limited Company |
STERLING HOUSE,WALTHAMSTOW,E17 4EE
Number: | 11038938 |
Status: | ACTIVE |
Category: | Private Limited Company |
20 CREWE ROAD,SANDBACH,CW11 4NE
Number: | 10060568 |
Status: | ACTIVE |
Category: | Private Limited Company |
22-24 HARBOROUGH ROAD,NORTHAMPTON,NN2 7AZ
Number: | 07496802 |
Status: | ACTIVE |
Category: | Private Limited Company |
16 LOW BORLAND WAY,GLASGOW,G76 0BP
Number: | SC548593 |
Status: | ACTIVE |
Category: | Private Limited Company |
SAMLESBURY HALL,SAMLESBURY,PR5 0UP
Number: | 01486341 |
Status: | ACTIVE |
Category: | Private Limited Company |