About

Registered Number: 04877746
Date of Incorporation: 27/08/2003 (20 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 11/12/2018 (5 years and 4 months ago)
Registered Address: 75 High Street, Boston, Lincolnshire, PE21 8SX,

 

Founded in 2003, Tiger Interior Designs Ltd are based in Boston, it's status is listed as "Dissolved". We do not know the number of employees at the organisation. There is only one director listed for this business at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
IVENS, Teresa 27 January 2006 31 July 2006 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 11 December 2018
GAZ1(A) - First notification of strike-off in London Gazette) 25 September 2018
DS01 - Striking off application by a company 13 September 2018
AA - Annual Accounts 25 May 2018
CH01 - Change of particulars for director 22 March 2018
CH01 - Change of particulars for director 22 March 2018
CH03 - Change of particulars for secretary 22 March 2018
AD02 - Notification of Single Alternative Inspection Location (SAIL) 22 March 2018
AD01 - Change of registered office address 22 March 2018
CS01 - N/A 29 August 2017
AA - Annual Accounts 10 April 2017
CS01 - N/A 25 August 2016
AA - Annual Accounts 25 April 2016
AR01 - Annual Return 08 October 2015
AA - Annual Accounts 29 April 2015
AR01 - Annual Return 30 September 2014
AA - Annual Accounts 21 May 2014
AR01 - Annual Return 29 August 2013
AA - Annual Accounts 28 May 2013
AR01 - Annual Return 03 September 2012
CH01 - Change of particulars for director 03 September 2012
CH01 - Change of particulars for director 03 September 2012
CH03 - Change of particulars for secretary 03 September 2012
AA - Annual Accounts 29 May 2012
AD02 - Notification of Single Alternative Inspection Location (SAIL) 07 February 2012
AD01 - Change of registered office address 07 February 2012
AR01 - Annual Return 14 November 2011
AA - Annual Accounts 31 May 2011
AR01 - Annual Return 02 September 2010
CH01 - Change of particulars for director 02 September 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 02 September 2010
CH03 - Change of particulars for secretary 02 September 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 02 September 2010
CH01 - Change of particulars for director 02 September 2010
AA - Annual Accounts 27 May 2010
363a - Annual Return 03 September 2009
AA - Annual Accounts 24 June 2009
363a - Annual Return 28 August 2008
AA - Annual Accounts 30 June 2008
363a - Annual Return 15 November 2007
AA - Annual Accounts 25 July 2007
363a - Annual Return 21 February 2007
288b - Notice of resignation of directors or secretaries 21 February 2007
AA - Annual Accounts 04 July 2006
288c - Notice of change of directors or secretaries or in their particulars 24 February 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 February 2006
288a - Notice of appointment of directors or secretaries 24 February 2006
CERTNM - Change of name certificate 23 November 2005
363s - Annual Return 06 September 2005
AA - Annual Accounts 27 June 2005
363s - Annual Return 28 September 2004
288a - Notice of appointment of directors or secretaries 08 September 2003
288b - Notice of resignation of directors or secretaries 03 September 2003
288b - Notice of resignation of directors or secretaries 03 September 2003
288a - Notice of appointment of directors or secretaries 03 September 2003
288a - Notice of appointment of directors or secretaries 03 September 2003
NEWINC - New incorporation documents 27 August 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.