Advanced company searchLink opens in new window

TIGER GROUP LIMITED

Company number 08474797

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 Nov 2013 AP01 Appointment of Timothy Richard Gwynne Lewis as a director
26 Nov 2013 AP01 Appointment of Mr Adrian John Fawcett as a director
26 Nov 2013 AP01 Appointment of Antony Norman Clish as a director
26 Nov 2013 AP01 Appointment of Alasdair Bell Loch as a director
26 Nov 2013 SH01 Statement of capital following an allotment of shares on 11 November 2013
  • GBP 219,691.77
26 Nov 2013 RESOLUTIONS Resolutions
  • RES13 ‐ Authorised, ratify & approve investment agreement/sub division of shares 10/11/2013
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
15 Nov 2013 MR01 Registration of charge 084747970001
17 Oct 2013 CERTNM Company name changed caledonia lion bidco LIMITED\certificate issued on 17/10/13
  • RES15 ‐ Change company name resolution on 2013-10-17
17 Oct 2013 CONNOT Change of name notice
09 Jul 2013 CERTNM Company name changed macsco 61 LIMITED\certificate issued on 09/07/13
  • RES15 ‐ Change company name resolution on 2013-06-27
09 Jul 2013 CONNOT Change of name notice
05 Jul 2013 TM01 Termination of appointment of Bibi Ally as a director
05 Jul 2013 AA01 Current accounting period shortened from 30 April 2014 to 31 March 2014
05 Jul 2013 AD01 Registered office address changed from 10 Norwich Street London EC4A 1BD England on 5 July 2013
05 Jul 2013 AP01 Appointment of Mr Graeme Philip Denison as a director
05 Jul 2013 AP01 Appointment of Mr Duncan Edward Johnson as a director
05 Jul 2013 AP03 Appointment of Graeme Philip Denison as a secretary
05 Apr 2013 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted