TIGER BILLS PROPERTY ONE LIMITED

08736392
828 BRISTOL ROAD SOUTH BRISTOL ROAD SOUTH NORTHFIELD BIRMINGHAM B31 2NS

Documents

Documents
Date Category Description Pages
28 Mar 2017 gazette Gazette Dissolved Compulsory 1 Buy now
10 Jan 2017 gazette Gazette Notice Compulsory 1 Buy now
04 Oct 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
04 Oct 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
01 Oct 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
01 Oct 2016 officers Termination of appointment of director (Hamed Yari Lichahi) 1 Buy now
01 Oct 2016 officers Appointment of director (Mr Alkas Shamsul Haque) 2 Buy now
23 May 2016 mortgage Statement of satisfaction of a charge 1 Buy now
20 May 2016 annual-return Annual Return 3 Buy now
28 Apr 2016 annual-return Annual Return 3 Buy now
28 Apr 2016 officers Termination of appointment of director (Bahram Sepehrdar) 1 Buy now
28 Apr 2016 officers Termination of appointment of director (Bahram Sepehrdar) 1 Buy now
28 Apr 2016 annual-return Annual Return 4 Buy now
19 Apr 2016 officers Appointment of director (Mr Bahram Sepehrdar) 2 Buy now
06 Apr 2016 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
02 Apr 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
02 Apr 2016 officers Appointment of director (Mr Hamed Yari Lichahi) 2 Buy now
01 Feb 2016 officers Termination of appointment of director 1 Buy now
28 Jan 2016 officers Termination of appointment of director (Golam Rumi) 1 Buy now
06 Dec 2015 officers Termination of appointment of director (Shamsul Haque Alkas) 2 Buy now
04 Dec 2015 officers Termination of appointment of director (Shamsul Haque Alkas) 1 Buy now
28 Jul 2015 officers Appointment of director (Mr Shamsul Haque Alkas) 2 Buy now
03 Jun 2015 annual-return Annual Return 3 Buy now
03 Jun 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
02 Jun 2015 officers Termination of appointment of director (Abdullah Al Mahmud) 1 Buy now
02 Jun 2015 officers Termination of appointment of director (Abdullah Al Mahmud) 1 Buy now
23 May 2015 annual-return Annual Return 4 Buy now
08 May 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
03 Feb 2015 annual-return Annual Return 2 Buy now
03 Feb 2015 accounts Annual Accounts 2 Buy now
03 Feb 2015 accounts Change Account Reference Date Company Previous Extended 1 Buy now
03 Feb 2015 officers Appointment of director (Mr Abdullah Al Mahmud) 2 Buy now
03 Feb 2015 officers Appointment of director (Mr Golam Rumi) 2 Buy now
03 Feb 2015 annual-return Annual Return 4 Buy now
03 Feb 2015 officers Termination of appointment of director (Ravi Bhusan Keshri) 1 Buy now
03 Feb 2015 officers Termination of appointment of director (Patrick James Eyre) 1 Buy now
03 Feb 2015 mortgage Registration of a charge 13 Buy now
17 Oct 2013 incorporation Incorporation Company 26 Buy now