Established in 2005, Tiger Tours Ltd are based in Ilford in Essex, it has a status of "Dissolved". We don't currently know the number of employees at Tiger Tours Ltd. The companies directors are listed as Lafferty, Michael, Barry, Denis Robert, Barry Jnr, Thomas John in the Companies House registry.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
LAFFERTY, Michael | 03 July 2015 | - | 1 |
BARRY, Denis Robert | 19 April 2005 | 05 April 2011 | 1 |
BARRY JNR, Thomas John | 19 April 2005 | 06 April 2011 | 1 |
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 01 August 2020 | |
LIQ14 - N/A | 01 May 2020 | |
AD01 - Change of registered office address | 18 September 2019 | |
RESOLUTIONS - N/A | 17 September 2019 | |
LIQ02 - N/A | 17 September 2019 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 17 September 2019 | |
CS01 - N/A | 24 July 2019 | |
AA - Annual Accounts | 12 April 2019 | |
CS01 - N/A | 05 March 2019 | |
TM01 - Termination of appointment of director | 04 March 2019 | |
CS01 - N/A | 23 August 2018 | |
DISS40 - Notice of striking-off action discontinued | 31 March 2018 | |
AA - Annual Accounts | 29 March 2018 | |
GAZ1 - First notification of strike-off action in London Gazette | 27 March 2018 | |
CS01 - N/A | 11 September 2017 | |
DISS40 - Notice of striking-off action discontinued | 05 July 2017 | |
GAZ1 - First notification of strike-off action in London Gazette | 04 July 2017 | |
AA - Annual Accounts | 03 July 2017 | |
AD01 - Change of registered office address | 20 March 2017 | |
AA01 - Change of accounting reference date | 31 January 2017 | |
TM01 - Termination of appointment of director | 15 December 2016 | |
CS01 - N/A | 24 August 2016 | |
AP01 - Appointment of director | 06 April 2016 | |
AA - Annual Accounts | 30 January 2016 | |
AR01 - Annual Return | 07 August 2015 | |
AP01 - Appointment of director | 06 August 2015 | |
AP01 - Appointment of director | 13 July 2015 | |
TM02 - Termination of appointment of secretary | 13 July 2015 | |
TM01 - Termination of appointment of director | 13 July 2015 | |
MR01 - N/A | 13 July 2015 | |
MR04 - N/A | 30 April 2015 | |
AR01 - Annual Return | 27 April 2015 | |
AA - Annual Accounts | 03 December 2014 | |
AR01 - Annual Return | 03 June 2014 | |
AA - Annual Accounts | 28 January 2014 | |
AR01 - Annual Return | 29 April 2013 | |
AA - Annual Accounts | 12 December 2012 | |
AR01 - Annual Return | 24 April 2012 | |
AA - Annual Accounts | 27 October 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 21 July 2011 | |
MG01 - Particulars of a mortgage or charge | 02 July 2011 | |
AR01 - Annual Return | 11 May 2011 | |
TM01 - Termination of appointment of director | 11 May 2011 | |
TM01 - Termination of appointment of director | 11 May 2011 | |
AA - Annual Accounts | 28 October 2010 | |
MG01 - Particulars of a mortgage or charge | 04 June 2010 | |
AR01 - Annual Return | 22 April 2010 | |
AA - Annual Accounts | 31 July 2009 | |
363a - Annual Return | 04 June 2009 | |
AA - Annual Accounts | 16 February 2009 | |
363a - Annual Return | 14 May 2008 | |
AA - Annual Accounts | 12 November 2007 | |
363a - Annual Return | 09 May 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 25 April 2007 | |
AA - Annual Accounts | 24 August 2006 | |
363s - Annual Return | 27 April 2006 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 18 May 2005 | |
287 - Change in situation or address of Registered Office | 18 May 2005 | |
288a - Notice of appointment of directors or secretaries | 18 May 2005 | |
288a - Notice of appointment of directors or secretaries | 18 May 2005 | |
288a - Notice of appointment of directors or secretaries | 18 May 2005 | |
288b - Notice of resignation of directors or secretaries | 19 April 2005 | |
288b - Notice of resignation of directors or secretaries | 19 April 2005 | |
NEWINC - New incorporation documents | 19 April 2005 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 03 July 2015 | Outstanding |
N/A |
Mortgage debenture | 30 June 2011 | Fully Satisfied |
N/A |
Mortgage debenture | 03 June 2010 | Fully Satisfied |
N/A |