TIGER RAID PRODUCTIONS LIMITED

Company Documents

DateDescription
09/05/239 May 2023 Final Gazette dissolved via voluntary strike-off

View Document

09/05/239 May 2023 Final Gazette dissolved via voluntary strike-off

View Document

21/02/2321 February 2023 First Gazette notice for voluntary strike-off

View Document

21/02/2321 February 2023 First Gazette notice for voluntary strike-off

View Document

10/02/2310 February 2023 Application to strike the company off the register

View Document

27/01/2327 January 2023 Withdrawal of a person with significant control statement on 2023-01-27

View Document

27/01/2327 January 2023 Notification of a person with significant control statement

View Document

05/01/235 January 2023 Compulsory strike-off action has been discontinued

View Document

05/01/235 January 2023 Compulsory strike-off action has been discontinued

View Document

04/01/234 January 2023 Confirmation statement made on 2022-12-04 with no updates

View Document

03/01/233 January 2023 First Gazette notice for compulsory strike-off

View Document

03/01/233 January 2023 First Gazette notice for compulsory strike-off

View Document

11/01/2211 January 2022 Confirmation statement made on 2021-12-04 with updates

View Document

01/06/211 June 2021 Registered office address changed from , C/O Story, 202 Metropolitan Wharf, Wapping Wall, London, E1W 3SS to Unit 5 30 Wharf Road London N1 7GR on 2021-06-01

View Document

24/05/2124 May 2021 PREVEXT FROM 31/05/2020 TO 31/10/2020

View Document

24/05/2124 May 2021 31/10/20 TOTAL EXEMPTION FULL

View Document

07/12/207 December 2020 CONFIRMATION STATEMENT MADE ON 04/12/20, WITH UPDATES

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

28/02/2028 February 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

06/12/196 December 2019 CONFIRMATION STATEMENT MADE ON 04/12/19, NO UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

04/12/184 December 2018 CONFIRMATION STATEMENT MADE ON 04/12/18, NO UPDATES

View Document

24/10/1824 October 2018 31/05/18 TOTAL EXEMPTION FULL

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

09/01/189 January 2018 CONFIRMATION STATEMENT MADE ON 04/12/17, NO UPDATES

View Document

24/10/1724 October 2017 31/05/17 TOTAL EXEMPTION FULL

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

28/02/1728 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

23/11/1623 November 2016 CONFIRMATION STATEMENT MADE ON 23/11/16, WITH UPDATES

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

04/01/164 January 2016 Annual return made up to 4 December 2015 with full list of shareholders

View Document

07/09/157 September 2015 Annual accounts small company total exemption made up to 31 May 2015

View Document

27/08/1527 August 2015 PREVEXT FROM 31/12/2014 TO 31/05/2015

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

17/12/1417 December 2014 Annual return made up to 4 December 2014 with full list of shareholders

View Document

09/12/149 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR APURVA BAXI / 09/12/2014

View Document

15/07/1415 July 2014 15/05/14 STATEMENT OF CAPITAL GBP 2

View Document

26/06/1426 June 2014 Registered office address changed from , C/O Nyman Libson Paul Regina House, 124 Finchley Road, London, NW3 5JS, United Kingdom on 2014-06-26

View Document

26/06/1426 June 2014 REGISTERED OFFICE CHANGED ON 26/06/2014 FROM C/O NYMAN LIBSON PAUL REGINA HOUSE 124 FINCHLEY ROAD LONDON NW3 5JS UNITED KINGDOM

View Document

19/05/1419 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / MS APURVA BAXI / 15/05/2014

View Document

19/05/1419 May 2014 COMPANY NAME CHANGED GOLDFINCH DRAMA LIMITED CERTIFICATE ISSUED ON 19/05/14

View Document

16/05/1416 May 2014 DIRECTOR APPOINTED MR GARETH PATRICK EVANS

View Document

16/05/1416 May 2014 DIRECTOR APPOINTED MR SIMON DIXON

View Document

16/05/1416 May 2014 DIRECTOR APPOINTED MS APURVA BAXI

View Document

16/05/1416 May 2014 APPOINTMENT TERMINATED, DIRECTOR SIMON BARNES

View Document

16/05/1416 May 2014 APPOINTMENT TERMINATED, DIRECTOR KIRSTY BELL

View Document

16/05/1416 May 2014 APPOINTMENT TERMINATED, DIRECTOR SAMANTHA TROMANS

View Document

04/12/134 December 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

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