A TIGER IN AFRICA LTD

06629210
TRIDENT COURT 1 OAKCROFT ROAD CHESSINGTON SURREY KT9 1BD

Documents

Documents
Date Category Description Pages
13 Dec 2016 gazette Gazette Dissolved Voluntary 1 Buy now
27 Sep 2016 gazette Gazette Notice Voluntary 1 Buy now
16 Sep 2016 dissolution Dissolution Application Strike Off Company 3 Buy now
08 Aug 2016 annual-return Annual Return 7 Buy now
17 Mar 2016 accounts Annual Accounts 3 Buy now
17 Jul 2015 annual-return Annual Return 5 Buy now
17 Jul 2015 address Change Sail Address Company With Old Address New Address 1 Buy now
28 Mar 2015 accounts Annual Accounts 3 Buy now
18 Nov 2014 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
01 Jul 2014 annual-return Annual Return 6 Buy now
26 Jun 2014 officers Termination of appointment of secretary (Ca Solutions Ltd) 1 Buy now
27 Mar 2014 accounts Annual Accounts 3 Buy now
09 Sep 2013 annual-return Annual Return 6 Buy now
30 Mar 2013 accounts Annual Accounts 3 Buy now
20 Aug 2012 annual-return Annual Return 6 Buy now
26 Apr 2012 accounts Annual Accounts 4 Buy now
28 Jul 2011 annual-return Annual Return 6 Buy now
27 Jul 2011 officers Change of particulars for director (Neil Willmott) 2 Buy now
27 Jul 2011 officers Change of particulars for director (Mr Daniel Leighton Jones) 2 Buy now
27 Jul 2011 officers Change of particulars for secretary (Joanna Pearce) 1 Buy now
27 Jul 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
31 Mar 2011 accounts Annual Accounts 4 Buy now
12 Jul 2010 address Move Registers To Sail Company 1 Buy now
12 Jul 2010 annual-return Annual Return 6 Buy now
09 Jul 2010 address Change Sail Address Company 1 Buy now
09 Jul 2010 officers Change of particulars for corporate secretary (Ca Solutions Ltd) 2 Buy now
24 Mar 2010 accounts Annual Accounts 2 Buy now
09 Sep 2009 annual-return Return made up to 24/06/09; full list of members 4 Buy now
13 Mar 2009 officers Secretary appointed ca solutions LTD 2 Buy now
13 Mar 2009 officers Secretary's change of particulars / joanna pearce / 03/03/2009 1 Buy now
13 Mar 2009 officers Director's change of particulars / daniel jones / 03/03/2009 1 Buy now
13 Mar 2009 address Registered office changed on 13/03/2009 from 1 beatrice road richmond surrey TW10 6DT 1 Buy now
23 Jul 2008 officers Appointment terminated secretary c & m secretaries LIMITED 1 Buy now
23 Jul 2008 officers Appointment terminated director c & m registrars LIMITED 1 Buy now
23 Jul 2008 officers Secretary appointed joanna pearce 2 Buy now
23 Jul 2008 officers Director appointed daniel leighton jones 2 Buy now
23 Jul 2008 officers Director appointed neil duncan campbell willmott 2 Buy now
27 Jun 2008 address Registered office changed on 27/06/2008 from p o box 55 7 spa road london SE16 3QQ england 1 Buy now
24 Jun 2008 incorporation Incorporation Company 13 Buy now