GO-TIGER UK LIMITED

06387861
ALBANY HOUSE SUITE 404 324 - 326 REGENT STREET LONDON W1B 3HH

Documents

Documents
Date Category Description Pages
22 Apr 2014 gazette Gazette Dissolved Voluntary 1 Buy now
07 Jan 2014 gazette Gazette Notice Voluntary 1 Buy now
25 Jun 2013 dissolution Dissolution Voluntary Strike Off Suspended 1 Buy now
23 Apr 2013 gazette Gazette Notice Voluntary 1 Buy now
12 Oct 2012 dissolution Dissolution Voluntary Strike Off Suspended 1 Buy now
11 Sep 2012 gazette Gazette Notice Voluntary 1 Buy now
30 Aug 2012 dissolution Dissolution Application Strike Off Company 3 Buy now
31 Jul 2012 accounts Annual Accounts 4 Buy now
06 Oct 2011 annual-return Annual Return 3 Buy now
01 Sep 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
31 Aug 2011 accounts Annual Accounts 4 Buy now
01 Dec 2010 accounts Annual Accounts 3 Buy now
01 Dec 2010 gazette Gazette Filings Brought Up To Date 1 Buy now
30 Nov 2010 annual-return Annual Return 3 Buy now
30 Nov 2010 officers Change of particulars for director (Rik Gadsby) 2 Buy now
30 Nov 2010 officers Change of particulars for secretary (Jane Viva Gadsby) 1 Buy now
02 Nov 2010 gazette Gazette Notice Compulsory 1 Buy now
17 Nov 2009 annual-return Annual Return 4 Buy now
17 Nov 2009 officers Change of particulars for director (Rik Gadsby) 2 Buy now
16 Sep 2009 accounts Annual Accounts 3 Buy now
15 Sep 2009 accounts Annual Accounts 1 Buy now
28 Jul 2009 accounts Accounting reference date shortened from 31/10/2008 to 31/10/2007 1 Buy now
26 Jan 2009 annual-return Return made up to 02/10/08; full list of members 3 Buy now
26 Jan 2009 address Registered office changed on 26/01/2009 from, 10 claremont road, surbiton, surrey, KT6 4QU 1 Buy now
26 Jan 2009 address Location of register of members 1 Buy now
26 Jan 2009 address Location of debenture register 1 Buy now
02 Oct 2007 incorporation Incorporation Company 18 Buy now