TIGER LOGISTICS LLP

27 Old Gloucester Street, London, WC1N 3AX, United Kingdom
StatusACTIVE
Company No.OC414631
CategoryLimited Liability Partnership
Incorporated16 Nov 2016
Age7 years, 6 months, 1 day
JurisdictionEngland Wales

SUMMARY

TIGER LOGISTICS LLP is an active limited liability partnership with number OC414631. It was incorporated 7 years, 6 months, 1 day ago, on 16 November 2016. The company address is 27 Old Gloucester Street, London, WC1N 3AX, United Kingdom.



Company Fillings

Termination member limited liability partnership with name termination date

Date: 09 Feb 2024

Action Date: 14 Dec 2023

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Alex Watters

Termination date: 2023-12-14

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 06 Feb 2024

Action Date: 20 Nov 2022

Category: Officers

Sub Category: Appointments

Type: LLAP01

Appointment date: 2022-11-20

Officer name: Mr Alex Watters

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 14 Nov 2023

Action Date: 23 Aug 2023

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Yenukua Anarwart

Termination date: 2023-08-23

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 26 Oct 2023

Action Date: 29 Jul 2023

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: James Sinicki

Termination date: 2023-07-29

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Aug 2023

Action Date: 28 Jul 2023

Category: Confirmation-statement

Type: LLCS01

Made up date: 2023-07-28

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 08 Aug 2023

Action Date: 26 Jun 2023

Category: Officers

Sub Category: Appointments

Type: LLAP01

Appointment date: 2023-06-26

Officer name: Mr Yenukua Anarwart

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 28 Jul 2023

Action Date: 21 Jun 2023

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Mr James Sinicki

Appointment date: 2023-06-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Jul 2023

Action Date: 30 Nov 2022

Category: Accounts

Type: AA

Made up date: 2022-11-30

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 06 Jul 2023

Action Date: 06 Feb 2023

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: David Lynch

Termination date: 2023-02-06

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 06 Jul 2023

Action Date: 25 Nov 2022

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Mr David Lynch

Appointment date: 2022-11-25

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 04 Jul 2023

Action Date: 13 Dec 2022

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Kiril Mihaylov

Termination date: 2022-12-13

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 04 Jul 2023

Action Date: 20 Nov 2022

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Mr Kiril Mihaylov

Appointment date: 2022-11-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Aug 2022

Action Date: 30 Nov 2021

Category: Accounts

Type: AA

Made up date: 2021-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Jul 2022

Action Date: 28 Jul 2022

Category: Confirmation-statement

Type: LLCS01

Made up date: 2022-07-28

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Aug 2021

Action Date: 17 Aug 2021

Category: Confirmation-statement

Type: LLCS01

Made up date: 2021-08-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Aug 2021

Action Date: 30 Nov 2020

Category: Accounts

Type: AA

Made up date: 2020-11-30

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 26 May 2021

Action Date: 13 Apr 2021

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2021-04-13

Officer name: Ryan South

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 26 May 2021

Action Date: 24 Apr 2021

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2021-04-24

Officer name: Petre Lungu

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 23 Apr 2021

Action Date: 26 Mar 2021

Category: Officers

Sub Category: Appointments

Type: LLAP01

Appointment date: 2021-03-26

Officer name: Mr Ryan South

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 23 Apr 2021

Action Date: 26 Mar 2021

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Mr Petre Lungu

Appointment date: 2021-03-26

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Oct 2020

Action Date: 30 Nov 2019

Category: Accounts

Type: AA

Made up date: 2019-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Sep 2020

Action Date: 30 Sep 2020

Category: Confirmation-statement

Type: LLCS01

Made up date: 2020-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Oct 2019

Action Date: 03 Oct 2019

Category: Confirmation-statement

Type: LLCS01

Made up date: 2019-10-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Jun 2019

Action Date: 30 Nov 2018

Category: Accounts

Type: AA

Made up date: 2018-11-30

Documents

View document PDF

Gazette filings brought up to date

Date: 06 Feb 2019

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 05 Feb 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Feb 2019

Action Date: 15 Nov 2018

Category: Confirmation-statement

Type: LLCS01

Made up date: 2018-11-15

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 04 Feb 2019

Action Date: 12 Jul 2018

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Antony Booker

Termination date: 2018-07-12

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 04 Feb 2019

Action Date: 25 Apr 2018

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Alexandru Razvan Ghita

Termination date: 2018-04-25

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 21 Aug 2018

Action Date: 21 Aug 2018

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Mr David James Barrick

Change date: 2018-08-21

Documents

View document PDF

Change registered office address limited liability partnership with date old address new address

Date: 21 Aug 2018

Action Date: 21 Aug 2018

Category: Address

Type: LLAD01

Old address: 5a Westgate Tadcaster LS24 9AB England

New address: 27 Old Gloucester Street London WC1N 3AX

Change date: 2018-08-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Aug 2018

Action Date: 30 Nov 2017

Category: Accounts

Type: AA

Made up date: 2017-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Jan 2018

Action Date: 15 Nov 2017

Category: Confirmation-statement

Type: LLCS01

Made up date: 2017-11-15

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 18 Jan 2018

Action Date: 22 Jun 2017

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Peter O'rourke

Termination date: 2017-06-22

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 18 Jan 2018

Action Date: 28 Feb 2017

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Vasile Dascalu

Termination date: 2017-02-28

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 18 Jan 2018

Action Date: 20 Feb 2017

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2017-02-20

Officer name: Dale Croft

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 18 Jan 2018

Action Date: 06 Feb 2017

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2017-02-06

Officer name: Constantini Ungureanu

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 18 Jan 2018

Action Date: 30 May 2017

Category: Officers

Sub Category: Appointments

Type: LLAP01

Appointment date: 2017-05-30

Officer name: Mr Peter O'rourke

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 18 Jan 2018

Action Date: 16 Jun 2017

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Mr Alexandru Razvan Ghita

Appointment date: 2017-06-16

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 18 Jan 2018

Action Date: 17 Nov 2016

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Mr Vasile Dascalu

Appointment date: 2016-11-17

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 18 Jan 2018

Action Date: 17 Nov 2016

Category: Officers

Sub Category: Appointments

Type: LLAP01

Appointment date: 2016-11-17

Officer name: Mr Dale Croft

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 18 Jan 2018

Action Date: 17 Nov 2016

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Mr Constantini Ungureanu

Appointment date: 2016-11-17

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 18 Jan 2018

Action Date: 17 Nov 2016

Category: Officers

Sub Category: Appointments

Type: LLAP01

Appointment date: 2016-11-17

Officer name: Mr Antony Booker

Documents

View document PDF

Notification of a person with significant control statement limited liability partnership

Date: 18 Jan 2018

Category: Persons-with-significant-control

Sub Category: Statements

Type: LLPSC08

Documents

View document PDF

Appoint corporate member limited liability partnership with appointment date

Date: 18 Jan 2018

Action Date: 16 Nov 2017

Category: Officers

Sub Category: Appointments

Type: LLAP02

Officer name: Premier Driver Limited

Appointment date: 2017-11-16

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 18 Jan 2018

Action Date: 16 Nov 2017

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2017-11-16

Officer name: Ian Riseborough

Documents

View document PDF

Cessation of a person with significant control limited liability partnership

Date: 18 Jan 2018

Action Date: 17 Nov 2016

Category: Persons-with-significant-control

Sub Category: Termination

Type: LLPSC07

Cessation date: 2016-11-17

Psc name: David James Barrick

Documents

View document PDF

Change registered office address limited liability partnership with date old address new address

Date: 23 May 2017

Action Date: 23 May 2017

Category: Address

Type: LLAD01

New address: 5a Westgate Tadcaster LS24 9AB

Change date: 2017-05-23

Old address: 27 Old Gloucester Street London WC1N 3AX United Kingdom

Documents

View document PDF

Incorporation limited liability partnership

Date: 16 Nov 2016

Category: Incorporation

Type: LLIN01

Documents

View document PDF


Some Companies

177 GOLDHURST TERRACE LIMITED

FLAT C,LONDON,NW6 3ES

Number:02862763
Status:ACTIVE
Category:Private Limited Company

AAO INTERNATIONAL LTD

KEMP HOUSE,LONDON,EC1V 2NX

Number:11651881
Status:ACTIVE
Category:Private Limited Company
Number:06078396
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

BRYANT ELECTRICAL (MIDLANDS) LIMITED

1B BARNFIELD ROAD,TIPTON,DY4 9DE

Number:05212070
Status:ACTIVE
Category:Private Limited Company
Number:09902509
Status:ACTIVE
Category:Private Limited Company

REVGENERATOR LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:11604244
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