TIGI LIMITED - LIVERPOOL


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Address. Change date: 2023-01-06. Old address: Unilever House 100 Victoria Embankment London England EC4Y 0DY. New address: C/O Bdo Llp, 5 Temple Square Temple Street Liverpool L2 5RH. 2023-01-06 View Report
Insolvency. Liquidation voluntary declaration of solvency. 2023-01-06 View Report
Insolvency. Liquidation voluntary appointment of liquidator. 2023-01-06 View Report
Resolution. Description: Resolutions. 2023-01-06 View Report
Officers. Officer name: Mrs Amanda Louise King. Appointment date: 2022-12-20. 2022-12-20 View Report
Officers. Termination date: 2022-11-28. Officer name: Richard Clive Hazell. 2022-12-20 View Report
Officers. Termination date: 2022-11-28. Officer name: Richard Clive Hazell. 2022-11-30 View Report
Capital. Capital statement capital company with date currency figure. 2022-11-25 View Report
Capital. Description: Statement by Directors. 2022-11-25 View Report
Insolvency. Description: Solvency Statement dated 10/11/22. 2022-11-25 View Report
Resolution. Description: Resolutions. 2022-11-25 View Report
Accounts. Accounts type dormant. 2022-09-22 View Report
Confirmation statement. Statement with no updates. 2022-04-19 View Report
Accounts. Accounts type dormant. 2021-09-22 View Report
Mortgage. Charge number: 1. 2021-05-14 View Report
Confirmation statement. Statement with no updates. 2021-04-15 View Report
Officers. Officer name: Bijal Vikram Sheth. Termination date: 2021-01-13. 2021-01-27 View Report
Accounts. Accounts type dormant. 2020-09-21 View Report
Confirmation statement. Statement with no updates. 2020-04-15 View Report
Accounts. Accounts type dormant. 2019-08-14 View Report
Confirmation statement. Statement with updates. 2019-04-17 View Report
Officers. Appointment date: 2018-12-13. Officer name: Bijal Vikram Sheth. 2018-12-14 View Report
Officers. Officer name: Alan Charles Wilkins. Termination date: 2018-12-13. 2018-12-14 View Report
Accounts. Accounts type dormant. 2018-10-05 View Report
Confirmation statement. Statement with updates. 2018-04-17 View Report
Accounts. Accounts type full. 2017-09-18 View Report
Confirmation statement. Statement with updates. 2017-04-19 View Report
Accounts. Accounts type full. 2016-09-27 View Report
Annual return. With made up date full list shareholders. 2016-04-14 View Report
Officers. Officer name: Julian Thurston. Termination date: 2016-04-08. 2016-04-08 View Report
Officers. Officer name: Julian Thurston. Termination date: 2016-02-23. 2016-03-18 View Report
Officers. Termination date: 2015-12-31. Officer name: Amarjit Kaur Conway. 2016-01-13 View Report
Accounts. Accounts type dormant. 2015-10-07 View Report
Annual return. With made up date full list shareholders. 2015-04-13 View Report
Capital. Description: Statement by Directors. 2015-02-12 View Report
Capital. Capital statement capital company with date currency figure. 2015-02-12 View Report
Insolvency. Description: Solvency Statement dated 04/02/15. 2015-02-12 View Report
Resolution. Description: Resolutions. 2015-02-12 View Report
Miscellaneous. Description: Aud res sect 519. 2015-01-29 View Report
Accounts. Accounts type full. 2014-08-30 View Report
Annual return. With made up date full list shareholders. 2014-04-07 View Report
Officers. Change date: 2014-03-05. Officer name: Julian Thurston. 2014-03-05 View Report
Officers. Officer name: Mrs Amarjit Kaur Conway. 2014-03-03 View Report
Officers. Officer name: Richard Clive Hazell. 2014-03-03 View Report
Officers. Officer name: Julian Thurston. 2014-03-03 View Report
Officers. Officer name: The New Hovema Limited. 2013-11-15 View Report
Accounts. Accounts type full. 2013-10-07 View Report
Officers. Officer name: Pauline Finney. 2013-09-03 View Report
Annual return. With made up date full list shareholders. 2013-04-15 View Report
Resolution. Description: Resolutions. 2013-01-30 View Report