Download leads from Nexok and grow your business. Find out more

Tiger Investment Properties Grr Ltd

Documents

Total Documents44
Total Pages540

Filing History

25 October 2023Compulsory strike-off action has been discontinued
24 October 2023Confirmation statement made on 6 August 2023 with no updates
24 October 2023First Gazette notice for compulsory strike-off
15 September 2022Micro company accounts made up to 31 August 2022
12 September 2022Confirmation statement made on 6 August 2022 with no updates
20 June 2022Registered office address changed from 87 Ashcombe Road Ashcombe Road Dorking RH4 1LY England to 87 Ashcombe Road Dorking Surrey RH4 1LX on 20 June 2022
19 June 2022Registered office address changed from 25 Holmesdale Road Burgess Hill RH15 9JP England to 87 Ashcombe Road Ashcombe Road Dorking RH4 1LY on 19 June 2022
3 September 2021Confirmation statement made on 6 August 2021 with no updates
31 May 2021Micro company accounts made up to 31 August 2020
18 August 2020Confirmation statement made on 6 August 2020 with no updates
6 August 2020Appointment of Ms Maria Ivanova as a director on 1 August 2020
29 May 2020Micro company accounts made up to 31 August 2019
7 August 2019Confirmation statement made on 6 August 2019 with no updates
8 October 2018Micro company accounts made up to 31 August 2018
6 August 2018Confirmation statement made on 6 August 2018 with no updates
26 May 2018Micro company accounts made up to 31 August 2017
9 February 2018Registered office address changed from 1st Floor Atlantic House Jengers Mead Billingshurst West Sussex RH14 9PB United Kingdom to 25 Holmesdale Road Burgess Hill RH15 9JP on 9 February 2018
25 October 2017Confirmation statement made on 21 August 2017 with updates
25 October 2017Confirmation statement made on 21 August 2017 with updates
16 May 2017Total exemption small company accounts made up to 31 August 2016
16 May 2017Total exemption small company accounts made up to 31 August 2016
31 August 2016Confirmation statement made on 21 August 2016 with updates
31 August 2016Confirmation statement made on 21 August 2016 with updates
8 August 2016Total exemption small company accounts made up to 31 August 2015
8 August 2016Total exemption small company accounts made up to 31 August 2015
11 May 2016Registered office address changed from Willow Grange the Street Betchworth Surrey RH3 7DJ to 1st Floor Atlantic House Jengers Mead Billingshurst West Sussex RH14 9PB on 11 May 2016
11 May 2016Director's details changed for Ashley Travis Boyd Baker on 11 May 2016
11 May 2016Director's details changed for Ashley Travis Boyd Baker on 11 May 2016
11 May 2016Registered office address changed from Willow Grange the Street Betchworth Surrey RH3 7DJ to 1st Floor Atlantic House Jengers Mead Billingshurst West Sussex RH14 9PB on 11 May 2016
5 November 2015Annual return made up to 21 August 2015 with a full list of shareholders
Statement of capital on 2015-11-05
  • GBP 1
5 November 2015Annual return made up to 21 August 2015 with a full list of shareholders
Statement of capital on 2015-11-05
  • GBP 1
25 August 2015Registration of charge 091849860003, created on 7 August 2015
25 August 2015Registration of charge 091849860003, created on 7 August 2015
25 August 2015Registration of charge 091849860003, created on 7 August 2015
25 August 2015Satisfaction of charge 091849860002 in full
25 August 2015Satisfaction of charge 091849860002 in full
20 August 2015Registration of charge 091849860002, created on 7 August 2015
20 August 2015Registration of charge 091849860002, created on 7 August 2015
20 August 2015Registration of charge 091849860002, created on 7 August 2015
11 August 2015Registration of charge 091849860001, created on 3 August 2015
11 August 2015Registration of charge 091849860001, created on 3 August 2015
11 August 2015Registration of charge 091849860001, created on 3 August 2015
21 August 2014Incorporation
Statement of capital on 2014-08-21
  • GBP 1
21 August 2014Incorporation
Statement of capital on 2014-08-21
  • GBP 1
Sign up now to grow your client base. Plans & Pricing