- Company Overview for CAGED TIGERS - SOUTH LTD (10139660)
- Filing history for CAGED TIGERS - SOUTH LTD (10139660)
- People for CAGED TIGERS - SOUTH LTD (10139660)
- Charges for CAGED TIGERS - SOUTH LTD (10139660)
- More for CAGED TIGERS - SOUTH LTD (10139660)
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) |
---|---|---|---|
14 May 2024 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
02 May 2024 | DS01 | Application to strike the company off the register | |
26 Jan 2024 | AA | Micro company accounts made up to 30 April 2023 | |
22 May 2023 | AD01 | Registered office address changed from 31 31 Vivary Road Taunton TA1 3JW England to 4 Kings Square Taunton Somerset TA1 3FN on 22 May 2023 | |
21 Apr 2023 | CS01 | Confirmation statement made on 20 April 2023 with no updates | |
31 Jan 2023 | AA | Micro company accounts made up to 30 April 2022 | |
20 Apr 2022 | CS01 | Confirmation statement made on 20 April 2022 with no updates | |
25 Jan 2022 | AA | Micro company accounts made up to 30 April 2021 | |
02 Nov 2021 | CH01 | Director's details changed for Mr Garry Francis Perren on 31 October 2021 | |
31 Aug 2021 | MR04 | Satisfaction of charge 101396600001 in full | |
09 Jul 2021 | AD01 | Registered office address changed from 1 Parkfield Road Taunton TA1 4RL England to 31 31 Vivary Road Taunton TA1 3JW on 9 July 2021 | |
20 Apr 2021 | CS01 | Confirmation statement made on 20 April 2021 with no updates | |
02 Feb 2021 | AA | Total exemption full accounts made up to 30 April 2020 | |
12 Aug 2020 | PSC04 | Change of details for Mr Garry Francis Perren as a person with significant control on 12 August 2020 | |
12 Aug 2020 | CH01 | Director's details changed for Mr Garry Francis Perren on 12 August 2020 | |
12 Aug 2020 | AD01 | Registered office address changed from Victoria House Victoria Street Taunton Somerset TA1 3FA United Kingdom to 1 Parkfield Road Taunton TA1 4RL on 12 August 2020 | |
24 Apr 2020 | CS01 | Confirmation statement made on 20 April 2020 with no updates | |
15 Oct 2019 | AA | Total exemption full accounts made up to 30 April 2019 | |
24 Apr 2019 | CS01 | Confirmation statement made on 20 April 2019 with no updates | |
23 Oct 2018 | AA | Total exemption full accounts made up to 30 April 2018 | |
16 May 2018 | MR01 | Registration of charge 101396600001, created on 14 May 2018 | |
01 May 2018 | CS01 | Confirmation statement made on 20 April 2018 with no updates | |
27 Feb 2018 | TM01 | Termination of appointment of Jason Villiers Blakemore as a director on 31 January 2018 | |
17 Jan 2018 | AA | Total exemption full accounts made up to 30 April 2017 | |
03 Jan 2018 | TM01 | Termination of appointment of Steven David Bignell as a director on 14 December 2017 |