Advanced company searchLink opens in new window

TIGER PAW AUDIO LTD

Company number 07866445

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)
31 Jul 2018 GAZ2 Final Gazette dissolved via compulsory strike-off
15 May 2018 GAZ1 First Gazette notice for compulsory strike-off
13 Mar 2018 DISS40 Compulsory strike-off action has been discontinued
10 Mar 2018 CS01 Confirmation statement made on 30 November 2017 with updates
27 Feb 2018 GAZ1 First Gazette notice for compulsory strike-off
30 May 2017 AA Micro company accounts made up to 31 March 2016
11 Mar 2017 DISS40 Compulsory strike-off action has been discontinued
08 Mar 2017 CS01 Confirmation statement made on 30 November 2016 with updates
28 Feb 2017 GAZ1 First Gazette notice for compulsory strike-off
27 Jan 2016 TM01 Termination of appointment of Nicholas Quentin Stuart Bineham as a director on 18 January 2016
31 Dec 2015 AA Micro company accounts made up to 31 March 2015
28 Dec 2015 AR01 Annual return made up to 30 November 2015 with full list of shareholders
Statement of capital on 2015-12-28
  • GBP 10
28 Dec 2015 AD01 Registered office address changed from 58 Croydon Road Caterham Surrey CR3 6QB to 24 Ullswater Crescent Coulsdon Surrey CR5 2HR on 28 December 2015
26 Dec 2014 AA Accounts for a dormant company made up to 31 March 2014
18 Dec 2014 AR01 Annual return made up to 30 November 2014 with full list of shareholders
Statement of capital on 2014-12-18
  • GBP 10
20 Aug 2014 AP01 Appointment of Mr Nicholas Quentin Stuart Bineham as a director on 20 August 2014
10 Dec 2013 AR01 Annual return made up to 30 November 2013 with full list of shareholders
Statement of capital on 2013-12-10
  • GBP 1
23 Aug 2013 AA Accounts for a dormant company made up to 31 March 2013
08 Aug 2013 AA01 Previous accounting period extended from 30 November 2012 to 31 March 2013
09 Jan 2013 AR01 Annual return made up to 30 November 2012 with full list of shareholders
30 Nov 2011 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted