This company is commonly known as Tiger Taverns Ltd. The company was founded 9 years ago and was given the registration number 09236321. The firm's registered office is in ILFORD. You can find them at Recovery House Hainault Business Park, 15-17 Roebuck Road, Ilford, Essex. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.
Name | : | TIGER TAVERNS LTD |
---|---|---|
Company Number | : | 09236321 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 26 September 2014 |
End of financial year | : | 30 September 2018 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Recovery House Hainault Business Park, 15-17 Roebuck Road, Ilford, Essex, IG6 3TU |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Recovery House, Hainault Business Park, 15-17 Roebuck Road, Ilford, IG6 3TU | Director | 01 September 2019 | Active |
Recovery House, Hainault Business Park, 15-17 Roebuck Road, Ilford, IG6 3TU | Director | 26 September 2014 | Active |
Ms Deborah Fleming | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1964 |
Nationality | : | British |
Address | : | Recovery House, Hainault Business Park, Ilford, IG6 3TU |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-09 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2022-11-07 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2021-12-01 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2020-11-26 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2020-01-13 | Address | Change registered office address company with date old address new address. | Download |
2019-11-06 | Address | Change registered office address company with date old address new address. | Download |
2019-11-05 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2019-11-05 | Resolution | Resolution. | Download |
2019-11-05 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2019-10-01 | Officers | Appoint person director company with name date. | Download |
2019-09-25 | Address | Change registered office address company with date old address new address. | Download |
2019-06-27 | Accounts | Accounts with accounts type micro entity. | Download |
2019-06-05 | Address | Change registered office address company with date old address new address. | Download |
2018-12-06 | Officers | Change person director company with change date. | Download |
2018-12-06 | Officers | Change person director company with change date. | Download |
2018-10-08 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2018-09-20 | Accounts | Accounts with accounts type micro entity. | Download |
2018-09-05 | Gazette | Gazette filings brought up to date. | Download |
2018-09-04 | Gazette | Gazette notice compulsory. | Download |
2018-09-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-01-20 | Gazette | Gazette filings brought up to date. | Download |
2018-01-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-01-09 | Gazette | Gazette notice compulsory. | Download |
2017-06-22 | Accounts | Accounts with accounts type dormant. | Download |
2016-12-01 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.