TIGER TOPCO LIMITED - LONDON


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

Description Filing date
Gazette. Gazette dissolved voluntary. 2020-03-03 View Report
Gazette. Gazette notice voluntary. 2019-12-17 View Report
Dissolution. Dissolution application strike off company. 2019-12-06 View Report
Confirmation statement. Statement with no updates. 2019-10-07 View Report
Accounts. Accounts type group. 2019-07-09 View Report
Officers. Officer name: Alasdair Marnoch. Termination date: 2019-05-31. 2019-05-31 View Report
Officers. Appointment date: 2019-05-13. Officer name: Mr Alasdair Marnoch. 2019-05-24 View Report
Address. New address: 1 st. James's Market London SW1Y 4AH. Old address: Yarmouth House 1300 Parkway, Solent Business Park Whiteley Fareham Hampshire PO15 7AE England. Change date: 2019-04-24. 2019-04-24 View Report
Officers. Termination date: 2019-04-11. Officer name: Gregory Mark Wood. 2019-04-17 View Report
Officers. Officer name: Alasdair Marnoch. Termination date: 2019-04-11. 2019-04-12 View Report
Officers. Termination date: 2019-04-11. Officer name: Timothy Philip Griffiths. 2019-04-11 View Report
Officers. Officer name: Andrew Richard Burgess. Termination date: 2019-03-29. 2019-04-01 View Report
Officers. Officer name: Zeina Jalal Bain. Termination date: 2019-03-29. 2019-04-01 View Report
Officers. Appointment date: 2018-12-17. Officer name: Mr Gregory Mark Wood. 2018-12-24 View Report
Officers. Termination date: 2018-12-17. Officer name: Gregory Mark Wood. 2018-12-24 View Report
Address. New address: Yarmouth House 1300 Parkway, Solent Business Park Whiteley Fareham Hampshire PO15 7AE. 2018-10-24 View Report
Accounts. Accounts amended with accounts type group. 2018-09-18 View Report
Confirmation statement. Statement with no updates. 2018-09-03 View Report
Accounts. Accounts type group. 2018-03-12 View Report
Confirmation statement. Statement with updates. 2017-08-31 View Report
Accounts. Accounts type group. 2017-05-26 View Report
Officers. Appointment date: 2016-12-29. Officer name: Mr Andrew Richard Burgess. 2017-03-03 View Report
Officers. Officer name: Mr Gregory Mark Wood. Appointment date: 2016-10-18. 2016-10-19 View Report
Officers. Officer name: Mr Alasdair Marnoch. Appointment date: 2016-10-18. 2016-10-19 View Report
Officers. Officer name: Mr Timothy Philip Griffiths. Appointment date: 2016-10-18. 2016-10-19 View Report
Officers. Officer name: Eric John Kump. Termination date: 2016-09-29. 2016-10-18 View Report
Confirmation statement. Statement with updates. 2016-09-08 View Report
Address. New address: Yarmouth House 1300 Parkway, Solent Business Park Whiteley Fareham Hampshire PO15 7AE. Change date: 2016-08-02. Old address: C/O the Carlyle Group 57 Berkley Square Lansdowne House London W1J 6ER United Kingdom. 2016-08-02 View Report
Capital. Capital allotment shares. 2016-01-14 View Report
Address. New address: C/O Hackwood Secretaries Limited One Silk Street London EC2Y 8HQ. 2015-10-05 View Report
Address. New address: C/O Hackwood Secretaries Limited One Silk Street London EC2Y 8HQ. 2015-10-05 View Report
Accounts. Change account reference date company current extended. 2015-10-02 View Report
Incorporation. Capital: GBP 1 2015-08-26 View Report