- Company Overview for TIG STRATEGIC INVESTMENTS LIMITED (14527808)
- Filing history for TIG STRATEGIC INVESTMENTS LIMITED (14527808)
- People for TIG STRATEGIC INVESTMENTS LIMITED (14527808)
- More for TIG STRATEGIC INVESTMENTS LIMITED (14527808)
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) |
---|---|---|---|
09 Aug 2023 | CS01 | Confirmation statement made on 31 July 2023 with updates | |
04 Aug 2023 | PSC02 | Notification of 1000284950 Ontario Limited as a person with significant control on 31 July 2023 | |
01 Aug 2023 | PSC02 | Notification of 1370999 B.C. Ltd. as a person with significant control on 31 July 2023 | |
01 Aug 2023 | PSC02 | Notification of Guiding Business Transitions Inc as a person with significant control on 31 July 2023 | |
01 Aug 2023 | SH01 |
Statement of capital following an allotment of shares on 31 July 2023
|
|
01 Aug 2023 | PSC07 | Cessation of Muinin Equity Partners Limited as a person with significant control on 31 July 2023 | |
26 Jul 2023 | TM01 | Termination of appointment of Simon John Phillips as a director on 26 July 2023 | |
26 Jul 2023 | TM01 | Termination of appointment of Hugh David Foster as a director on 26 July 2023 | |
26 Jul 2023 | TM02 | Termination of appointment of Hugh David Foster as a secretary on 26 July 2023 | |
26 Jul 2023 | AP01 | Appointment of Keith Andrew Turner as a director on 26 July 2023 | |
26 Jul 2023 | AP01 | Appointment of Jonathan Philip Norris as a director on 26 July 2023 | |
26 Jul 2023 | AP01 | Appointment of Charles James Fisher as a director on 26 July 2023 | |
05 Jul 2023 | CS01 | Confirmation statement made on 5 July 2023 with updates | |
28 Jun 2023 | TM01 | Termination of appointment of Simeon Michael Berry as a director on 7 December 2022 | |
28 Jun 2023 | CERTNM |
Company name changed muinin EQ4 LIMITED\certificate issued on 28/06/23
|
|
11 May 2023 | AD01 | Registered office address changed from 3 Queen Street London W1J 5PA England to 3 Queen Street London W1J 5PA on 11 May 2023 | |
11 May 2023 | AD01 | Registered office address changed from Unit 26G Springfield Mill Bagley Lane Farsley West Yorkshire LS28 5LY United Kingdom to 3 Queen Street London W1J 5PA on 11 May 2023 | |
07 Dec 2022 | NEWINC |
Incorporation
Statement of capital on 2022-12-07
|