Advanced company searchLink opens in new window

TIGER LILY GARMENTS LTD

Company number 07619081

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)
18 Oct 2018 AA Full accounts made up to 31 October 2016
20 Apr 2018 CS01 Confirmation statement made on 9 December 2017 with no updates
14 Oct 2017 DISS40 Compulsory strike-off action has been discontinued
03 Oct 2017 GAZ1 First Gazette notice for compulsory strike-off
06 Mar 2017 CS01 Confirmation statement made on 9 December 2016 with updates
29 Nov 2016 AA Full accounts made up to 31 October 2015
29 Nov 2016 DISS40 Compulsory strike-off action has been discontinued
04 Oct 2016 GAZ1 First Gazette notice for compulsory strike-off
25 Jan 2016 AD01 Registered office address changed from 77 Newton Street Newton Street Manchester M1 1EX to 77 Newton Street Manchester M1 1EX on 25 January 2016
11 Dec 2015 AR01 Annual return made up to 9 December 2015 with full list of shareholders
Statement of capital on 2015-12-11
  • GBP 1
11 Dec 2015 AD01 Registered office address changed from 14-16 Faraday Street Manchester M1 1BE to 77 Newton Street Newton Street Manchester M1 1EX on 11 December 2015
30 Nov 2015 AA Full accounts made up to 31 October 2014
04 Nov 2015 DISS40 Compulsory strike-off action has been discontinued
03 Nov 2015 GAZ1 First Gazette notice for compulsory strike-off
15 Dec 2014 AR01 Annual return made up to 9 December 2014 with full list of shareholders
Statement of capital on 2014-12-15
  • GBP 1
04 Nov 2014 AA Total exemption small company accounts made up to 31 October 2013
03 Jan 2014 AR01 Annual return made up to 9 December 2013 with full list of shareholders
Statement of capital on 2014-01-03
  • GBP 1
01 Aug 2013 AA Total exemption small company accounts made up to 31 October 2012
05 Jul 2013 AR01 Annual return made up to 9 December 2012 with full list of shareholders
15 Nov 2012 AA01 Previous accounting period extended from 31 May 2012 to 31 October 2012
12 Dec 2011 AR01 Annual return made up to 9 December 2011 with full list of shareholders
29 Nov 2011 AP01 Appointment of Miss Afza Chowdhary as a director
03 May 2011 TM01 Termination of appointment of Yomtov Jacobs as a director
03 May 2011 NEWINC Incorporation