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

Tiger Offshore Ltd

Documents

Total Documents53
Total Pages203

Filing History

27 December 2016Final Gazette dissolved via compulsory strike-off
27 December 2016Final Gazette dissolved via compulsory strike-off
11 October 2016First Gazette notice for compulsory strike-off
11 October 2016First Gazette notice for compulsory strike-off
8 October 2015Annual return made up to 3 October 2015 with a full list of shareholders
Statement of capital on 2015-10-08
  • GBP 4
8 October 2015Annual return made up to 3 October 2015 with a full list of shareholders
Statement of capital on 2015-10-08
  • GBP 4
23 June 2015Total exemption small company accounts made up to 31 October 2014
23 June 2015Total exemption small company accounts made up to 31 October 2014
9 October 2014Annual return made up to 3 October 2014 with a full list of shareholders
Statement of capital on 2014-10-09
  • GBP 4
9 October 2014Annual return made up to 3 October 2014 with a full list of shareholders
Statement of capital on 2014-10-09
  • GBP 4
9 October 2014Annual return made up to 3 October 2014 with a full list of shareholders
Statement of capital on 2014-10-09
  • GBP 4
29 July 2014Total exemption small company accounts made up to 31 October 2013
29 July 2014Total exemption small company accounts made up to 31 October 2013
4 October 2013Annual return made up to 3 October 2013 with a full list of shareholders
Statement of capital on 2013-10-04
  • GBP 4
4 October 2013Annual return made up to 3 October 2013 with a full list of shareholders
Statement of capital on 2013-10-04
  • GBP 4
4 October 2013Annual return made up to 3 October 2013 with a full list of shareholders
Statement of capital on 2013-10-04
  • GBP 4
3 October 2013Registered office address changed from C/O Henderson Loggie Sinclair Wood 90 Mitchell Street Glasgow G1 3NQ Scotland on 3 October 2013
3 October 2013Registered office address changed from C/O Henderson Loggie Sinclair Wood 90 Mitchell Street Glasgow G1 3NQ Scotland on 3 October 2013
23 July 2013Total exemption small company accounts made up to 31 October 2012
23 July 2013Total exemption small company accounts made up to 31 October 2012
17 October 2012Annual return made up to 3 October 2012 with a full list of shareholders
17 October 2012Annual return made up to 3 October 2012 with a full list of shareholders
17 October 2012Annual return made up to 3 October 2012 with a full list of shareholders
28 June 2012Total exemption small company accounts made up to 31 October 2011
28 June 2012Total exemption small company accounts made up to 31 October 2011
20 October 2011Annual return made up to 3 October 2011 with a full list of shareholders
20 October 2011Annual return made up to 3 October 2011 with a full list of shareholders
20 October 2011Annual return made up to 3 October 2011 with a full list of shareholders
4 July 2011Accounts for a dormant company made up to 31 October 2010
4 July 2011Accounts for a dormant company made up to 31 October 2010
5 October 2010Annual return made up to 3 October 2010 with a full list of shareholders
5 October 2010Annual return made up to 3 October 2010 with a full list of shareholders
5 October 2010Annual return made up to 3 October 2010 with a full list of shareholders
2 July 2010Accounts for a dormant company made up to 31 October 2009
2 July 2010Accounts for a dormant company made up to 31 October 2009
29 January 2010Annual return made up to 3 October 2009 with a full list of shareholders
29 January 2010Annual return made up to 3 October 2009 with a full list of shareholders
29 January 2010Annual return made up to 3 October 2009 with a full list of shareholders
20 January 2010Statement of capital following an allotment of shares on 3 October 2008
  • GBP 4
20 January 2010Statement of capital following an allotment of shares on 3 October 2008
  • GBP 4
20 January 2010Appointment of Mr Steven Tough as a director
20 January 2010Appointment of Mr Steven Tough as a director
20 January 2010Statement of capital following an allotment of shares on 3 October 2008
  • GBP 4
6 October 2008Appointment terminated director cosec LIMITED
6 October 2008Appointment terminated director james mcmeekin
6 October 2008Appointment terminated director cosec LIMITED
6 October 2008Appointment terminated secretary cosec LIMITED
6 October 2008Registered office changed on 06/10/2008 from 78 montgomery street edinburgh lothian EH7 5JA scotland
6 October 2008Appointment terminated secretary cosec LIMITED
6 October 2008Appointment terminated director james mcmeekin
6 October 2008Registered office changed on 06/10/2008 from 78 montgomery street edinburgh lothian EH7 5JA scotland
3 October 2008Incorporation
3 October 2008Incorporation
Sign up now to grow your client base. Plans & Pricing