TYGRA DESIGN LIMITED

Company Documents

DateDescription
31/12/1331 December 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

17/09/1317 September 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

05/09/135 September 2013 APPLICATION FOR STRIKING-OFF

View Document

30/08/1330 August 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

30/04/1330 April 2013 DISS40 (DISS40(SOAD))

View Document

29/04/1329 April 2013 Annual return made up to 12 November 2012 with full list of shareholders

View Document

12/03/1312 March 2013 FIRST GAZETTE

View Document

30/11/1230 November 2012 Annual accounts for year ending 30 Nov 2012

View Accounts

30/08/1230 August 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

30/11/1130 November 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

30/11/1130 November 2011 DISS40 (DISS40(SOAD))

View Document

29/11/1129 November 2011 FIRST GAZETTE

View Document

29/11/1129 November 2011 Annual return made up to 12 November 2011 with full list of shareholders

View Document

19/03/1119 March 2011 DISS40 (DISS40(SOAD))

View Document

18/03/1118 March 2011 Annual return made up to 12 November 2010 with full list of shareholders

View Document

15/03/1115 March 2011 FIRST GAZETTE

View Document

01/09/101 September 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

05/01/105 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMES LADBURY / 05/01/2010

View Document

05/01/105 January 2010 Annual return made up to 12 November 2009 with full list of shareholders

View Document

06/10/096 October 2009 REGISTERED OFFICE CHANGED ON 06/10/2009 FROM
1ST FLOOR CASTLEWOOD HOUSE
77-91 NEW OXFORD STREET
LONDON
WC1A 1DG

View Document

01/10/091 October 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

19/11/0819 November 2008 RETURN MADE UP TO 12/11/08; FULL LIST OF MEMBERS

View Document

22/08/0822 August 2008 30/11/07 TOTAL EXEMPTION FULL

View Document

06/12/076 December 2007 RETURN MADE UP TO 12/11/07; FULL LIST OF MEMBERS

View Document

13/08/0713 August 2007 SECRETARY RESIGNED

View Document

13/08/0713 August 2007 NEW SECRETARY APPOINTED

View Document

16/05/0716 May 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/06

View Document

19/12/0619 December 2006 SECRETARY'S PARTICULARS CHANGED

View Document

18/12/0618 December 2006 RETURN MADE UP TO 12/11/06; FULL LIST OF MEMBERS

View Document

06/10/066 October 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

16/05/0616 May 2006 REGISTERED OFFICE CHANGED ON 16/05/06 FROM:
CASTLEWOOD HOUSE
77-91 NEW OXFORD STREET
LONDON
WC1A 1DG

View Document

07/04/067 April 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/05

View Document

16/03/0616 March 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

28/02/0628 February 2006 REGISTERED OFFICE CHANGED ON 28/02/06 FROM:
BROADWAY HOUSE
2-6 FULHAM BROADWAY
LONDON
SW6 1AA

View Document

14/11/0514 November 2005 RETURN MADE UP TO 12/11/05; FULL LIST OF MEMBERS

View Document

14/03/0514 March 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

06/12/046 December 2004 NEW DIRECTOR APPOINTED

View Document

25/11/0425 November 2004 DIRECTOR RESIGNED

View Document

12/11/0412 November 2004 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

12/11/0412 November 2004 Incorporation

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company