Advanced company searchLink opens in new window

TIGER SHORE MANAGEMENT LIMITED

Company number 06575942

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)
26 Apr 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
09 Feb 2016 GAZ1(A) First Gazette notice for voluntary strike-off
02 Feb 2016 DS01 Application to strike the company off the register
27 Apr 2015 AR01 Annual return made up to 24 April 2015 with full list of shareholders
Statement of capital on 2015-04-27
  • GBP 1
29 Jan 2015 AA Total exemption full accounts made up to 30 April 2014
25 Apr 2014 AR01 Annual return made up to 24 April 2014 with full list of shareholders
Statement of capital on 2014-04-25
  • GBP 1
25 Apr 2014 CH01 Director's details changed for Ian Sparkes on 1 January 2014
22 Apr 2014 AA Total exemption full accounts made up to 30 April 2013
25 Apr 2013 AR01 Annual return made up to 24 April 2013 with full list of shareholders
03 Jan 2013 AA Total exemption full accounts made up to 30 April 2012
26 Apr 2012 AR01 Annual return made up to 24 April 2012 with full list of shareholders
26 Jan 2012 AA Total exemption full accounts made up to 30 April 2011
16 Jan 2012 AR01 Annual return made up to 24 April 2011 with full list of shareholders
16 Jan 2012 CH01 Director's details changed for Ian Sparkes on 10 April 2011
27 Sep 2011 DISS40 Compulsory strike-off action has been discontinued
23 Aug 2011 GAZ1 First Gazette notice for compulsory strike-off
24 Mar 2011 AA Total exemption full accounts made up to 30 April 2010
26 Apr 2010 AR01 Annual return made up to 24 April 2010 with full list of shareholders
26 Apr 2010 CH01 Director's details changed for Ian Sparkes on 24 April 2010
16 Feb 2010 AA Total exemption full accounts made up to 30 April 2009
28 Apr 2009 363a Return made up to 24/04/09; full list of members
16 Sep 2008 287 Registered office changed on 16/09/2008 from office 404, 4TH floor 324 regent street london W1B 3HH united kingdom
24 Apr 2008 NEWINC Incorporation