TIGER LILY CONSULTANCY LIMITED
Company Documents
Date | Description |
---|---|
01/08/231 August 2023 | Final Gazette dissolved via voluntary strike-off |
01/08/231 August 2023 | Final Gazette dissolved via voluntary strike-off |
16/05/2316 May 2023 | First Gazette notice for voluntary strike-off |
16/05/2316 May 2023 | First Gazette notice for voluntary strike-off |
04/05/234 May 2023 | Application to strike the company off the register |
03/05/233 May 2023 | Micro company accounts made up to 2023-02-28 |
28/02/2328 February 2023 | Annual accounts for year ending 28 Feb 2023 |
11/02/2311 February 2023 | Confirmation statement made on 2023-02-11 with no updates |
28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
11/02/2211 February 2022 | Confirmation statement made on 2022-02-11 with no updates |
02/08/212 August 2021 | Micro company accounts made up to 2021-02-28 |
28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
18/05/2018 May 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/20 |
28/02/2028 February 2020 | CONFIRMATION STATEMENT MADE ON 23/02/20, WITH UPDATES |
28/02/2028 February 2020 | Annual accounts for year ending 28 Feb 2020 |
15/08/1915 August 2019 | CESSATION OF DANIEL JAMES WOODS AS A PSC |
15/08/1915 August 2019 | PSC'S CHANGE OF PARTICULARS / SAU WAI CHAN / 24/07/2019 |
01/07/191 July 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19 |
25/02/1925 February 2019 | CONFIRMATION STATEMENT MADE ON 23/02/19, NO UPDATES |
13/02/1913 February 2019 | CONFIRMATION STATEMENT MADE ON 23/02/18, NO UPDATES |
26/07/1826 July 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18 |
09/02/189 February 2018 | CONFIRMATION STATEMENT MADE ON 05/02/18, NO UPDATES |
16/08/1716 August 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17 |
08/02/178 February 2017 | CONFIRMATION STATEMENT MADE ON 05/02/17, WITH UPDATES |
13/06/1613 June 2016 | Annual accounts small company total exemption made up to 28 February 2016 |
18/02/1618 February 2016 | Annual return made up to 5 February 2016 with full list of shareholders |
09/07/159 July 2015 | Annual accounts small company total exemption made up to 28 February 2015 |
02/03/152 March 2015 | Annual return made up to 5 February 2015 with full list of shareholders |
18/06/1418 June 2014 | Annual accounts small company total exemption made up to 28 February 2014 |
18/02/1418 February 2014 | Annual return made up to 5 February 2014 with full list of shareholders |
25/06/1325 June 2013 | Annual accounts small company total exemption made up to 28 February 2013 |
15/02/1315 February 2013 | Annual return made up to 5 February 2013 with full list of shareholders |
17/12/1217 December 2012 | REGISTERED OFFICE CHANGED ON 17/12/2012 FROM 9 DUNBLANE PLACE EAST MAINS EAST KILBRIDE SOUTH LANARKSHIRE G74 4ET SCOTLAND |
17/12/1217 December 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL JAMES WOODS / 11/12/2012 |
17/12/1217 December 2012 | SECRETARY'S CHANGE OF PARTICULARS / MRS SAU WAI CHAN / 11/12/2012 |
24/05/1224 May 2012 | Annual accounts small company total exemption made up to 28 February 2012 |
09/02/129 February 2012 | Annual return made up to 5 February 2012 with full list of shareholders |
01/06/111 June 2011 | Annual accounts small company total exemption made up to 28 February 2011 |
09/02/119 February 2011 | Annual return made up to 5 February 2011 with full list of shareholders |
05/02/105 February 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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