Advanced company searchLink opens in new window

TIGER SCHEME LIMITED

Company number 06223199

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
17 Feb 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
04 Nov 2014 GAZ1(A) First Gazette notice for voluntary strike-off
22 Oct 2014 DS01 Application to strike the company off the register
08 Oct 2014 AA Total exemption small company accounts made up to 31 August 2014
09 Sep 2014 TM01 Termination of appointment of Christopher James Meehan as a director on 25 August 2014
22 Aug 2014 AA01 Current accounting period extended from 30 April 2014 to 31 August 2014
28 Apr 2014 AR01 Annual return made up to 23 April 2014 no member list
28 Jan 2014 AA Total exemption small company accounts made up to 30 April 2013
03 Dec 2013 TM01 Termination of appointment of Campbell Douglas Murray as a director on 2 October 2013
08 May 2013 AR01 Annual return made up to 23 April 2013 no member list
15 Oct 2012 AP01 Appointment of Mr Christopher James Meehan as a director on 15 October 2012
20 Jul 2012 AA Total exemption small company accounts made up to 30 April 2012
04 May 2012 AR01 Annual return made up to 23 April 2012 no member list
04 Nov 2011 AP01 Appointment of Mr Andrew Blyth as a director on 13 October 2011
13 Jul 2011 AA Total exemption small company accounts made up to 30 April 2011
20 May 2011 AR01 Annual return made up to 23 April 2011 no member list
13 Jan 2011 AD01 Registered office address changed from 135-137 Station Road Chingford London E4 6AG on 13 January 2011
05 Jan 2011 AA Total exemption small company accounts made up to 30 April 2010
20 Aug 2010 TM01 Termination of appointment of Mark Brett as a director
28 Apr 2010 AR01 Annual return made up to 23 April 2010 no member list
28 Apr 2010 CH01 Director's details changed for Campbell Murray on 31 December 2009
28 Apr 2010 CH01 Director's details changed for Mark David Brett on 31 December 2009
18 Jan 2010 AA Total exemption small company accounts made up to 30 April 2009
17 Aug 2009 288b Appointment terminated director thomas wills sandford
17 Aug 2009 288a Director appointed campbell douglas murray