ARA UK TIGER NOMINEE 1 LIMITED - LONDON


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

Description Filing date
Dissolution. Dissolution withdrawal application strike off company. 2024-03-06 View Report
Gazette. Gazette notice voluntary. 2024-01-16 View Report
Dissolution. Dissolution application strike off company. 2024-01-03 View Report
Accounts. Accounts type dormant. 2023-11-22 View Report
Confirmation statement. Statement with no updates. 2023-06-14 View Report
Officers. Change date: 2023-05-17. Officer name: Mr Timothy Geoffrey Thorp. 2023-05-17 View Report
Officers. Officer name: Mr Keith David Butcher. Change date: 2023-05-17. 2023-05-17 View Report
Accounts. Accounts type dormant. 2022-09-30 View Report
Officers. Officer name: David Christopher Hudson. Termination date: 2022-07-28. 2022-08-01 View Report
Confirmation statement. Statement with no updates. 2022-06-06 View Report
Change of name. Description: Company name changed infrared uk tiger nominee 1 LIMITED\certificate issued on 17/02/22. 2022-02-17 View Report
Address. New address: 10 Cork Street London W1S 3LW. Change date: 2022-02-02. Old address: Level 7 One Bartholomew Close Barts Square London EC1A 7BL United Kingdom. 2022-02-02 View Report
Officers. Termination date: 2021-12-07. Officer name: Emily Mendes. 2021-12-20 View Report
Accounts. Accounts type dormant. 2021-09-24 View Report
Mortgage. Charge creation date: 2021-08-11. Charge number: 090585400004. 2021-08-15 View Report
Confirmation statement. Statement with no updates. 2021-06-09 View Report
Accounts. Accounts type dormant. 2020-10-15 View Report
Officers. Officer name: Mr David Christopher Hudson. Appointment date: 2020-09-21. 2020-09-23 View Report
Officers. Officer name: David Christopher Hudson. Termination date: 2020-09-21. 2020-09-21 View Report
Officers. Termination date: 2020-07-31. Officer name: Christopher John Huxtable. 2020-08-13 View Report
Officers. Termination date: 2020-07-31. Officer name: Stuart Nicholas Jackson. 2020-08-13 View Report
Officers. Officer name: Mr Stuart Nicholas Jackson. Change date: 2020-07-01. 2020-07-16 View Report
Officers. Change date: 2020-07-01. Officer name: Mr Timothy Geoffrey Thorp. 2020-07-16 View Report
Officers. Change date: 2020-07-01. Officer name: Mr Christopher John Huxtable. 2020-07-16 View Report
Officers. Change date: 2020-07-01. Officer name: Mr Keith David Butcher. 2020-07-16 View Report
Officers. Officer name: Mr David Christopher Hudson. Change date: 2020-07-01. 2020-07-16 View Report
Officers. Officer name: Mrs Emily Mendes. Change date: 2020-07-01. 2020-07-15 View Report
Address. Change date: 2020-07-02. New address: Level 7 One Bartholomew Close Barts Square London EC1A 7BL. Old address: 12 Charles Ii Street London SW1Y 4QU. 2020-07-02 View Report
Persons with significant control. Psc name: Infrared Uk Tiger Gp Limited. Change date: 2020-07-01. 2020-07-02 View Report
Confirmation statement. Statement with no updates. 2020-06-10 View Report
Officers. Officer name: Mr David Christopher Hudson. Change date: 2020-03-16. 2020-04-17 View Report
Resolution. Description: Resolutions. 2020-04-17 View Report
Officers. Officer name: Mr David Christopher Hudson. Appointment date: 2020-03-16. 2020-03-25 View Report
Officers. Appointment date: 2020-03-16. Officer name: Stuart Nicholas Jackson. 2020-03-17 View Report
Mortgage. Charge number: 090585400003. Charge creation date: 2020-02-07. 2020-02-11 View Report
Officers. Change date: 2019-10-31. Officer name: Mr Keith David Butcher. 2020-01-02 View Report
Accounts. Accounts type dormant. 2019-09-10 View Report
Confirmation statement. Statement with no updates. 2019-05-31 View Report
Accounts. Accounts type dormant. 2018-08-21 View Report
Confirmation statement. Statement with updates. 2018-05-31 View Report
Officers. Termination date: 2018-05-18. Officer name: Gareth James Purcell. 2018-05-31 View Report
Officers. Officer name: Alison Wyllie. Termination date: 2018-01-12. 2018-01-12 View Report
Officers. Appointment date: 2018-01-12. Officer name: Mrs Emily Mendes. 2018-01-12 View Report
Confirmation statement. Statement with updates. 2017-05-31 View Report
Accounts. Accounts type dormant. 2017-03-01 View Report
Annual return. With made up date full list shareholders. 2016-06-02 View Report
Accounts. Accounts type dormant. 2016-02-29 View Report
Resolution. Description: Resolutions. 2015-11-09 View Report
Mortgage. Charge creation date: 2015-10-19. Charge number: 090585400002. 2015-10-20 View Report
Annual return. With made up date full list shareholders. 2015-05-28 View Report