This company is commonly known as Tigerfly Ltd. The company was founded 11 years ago and was given the registration number 08262177. The firm's registered office is in BANBURY. You can find them at Kineton House, 31 Horse Fair, Banbury, Oxfordshire. This company's SIC code is 70229 - Management consultancy activities other than financial management.
Name | : | TIGERFLY LTD |
---|---|---|
Company Number | : | 08262177 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 22 October 2012 |
End of financial year | : | 30 April 2020 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Kineton House, 31 Horse Fair, Banbury, Oxfordshire, England, OX16 0AE |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
100, St James Road, Northampton, NN5 5LF | Director | 22 October 2012 | Active |
100, St James Road, Northampton, NN5 5LF | Director | 23 October 2013 | Active |
Mr Christopher Swinstead Lewis | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1972 |
Nationality | : | British |
Address | : | 100, St James Road, Northampton, NN5 5LF |
Nature of control | : |
|
Mrs Hannah Katherine Lewis | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1973 |
Nationality | : | British |
Address | : | 100, St James Road, Northampton, NN5 5LF |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-07-25 | Gazette | Gazette dissolved liquidation. | Download |
2023-04-25 | Insolvency | Liquidation voluntary members return of final meeting. | Download |
2023-03-02 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2022-10-03 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2022-10-03 | Insolvency | Liquidation voluntary removal of liquidator by court. | Download |
2022-02-22 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2021-02-02 | Address | Change registered office address company with date old address new address. | Download |
2021-02-01 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2021-02-01 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2021-02-01 | Resolution | Resolution. | Download |
2020-11-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-05-29 | Capital | Capital name of class of shares. | Download |
2020-05-20 | Accounts | Change account reference date company previous extended. | Download |
2019-11-04 | Confirmation statement | Confirmation statement with updates. | Download |
2019-08-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-10-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-08-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-03-13 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2017-10-23 | Confirmation statement | Confirmation statement with updates. | Download |
2017-07-31 | Persons with significant control | Notification of a person with significant control. | Download |
2017-07-31 | Persons with significant control | Notification of a person with significant control. | Download |
2017-07-27 | Accounts | Accounts with accounts type total exemption small. | Download |
2017-02-13 | Capital | Capital allotment shares. | Download |
2017-02-13 | Capital | Capital name of class of shares. | Download |
2017-02-13 | Resolution | Resolution. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.