TIGER LILY CATERING LTD: Filings
Overview
| Company Name | TIGER LILY CATERING LTD |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | SC442009 |
| Jurisdiction | Scotland |
| Date of Creation | |
| Date of Cessation |
What are the latest filings for TIGER LILY CATERING LTD?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||||||||||||||
Compulsory strike-off action has been suspended | 1 pages | DISS16(SOAS) | ||||||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||||||
Total exemption full accounts made up to Feb 28, 2017 | 9 pages | AA | ||||||||||||||
Confirmation statement made on Feb 05, 2017 with updates | 5 pages | CS01 | ||||||||||||||
Total exemption small company accounts made up to Feb 29, 2016 | 8 pages | AA | ||||||||||||||
Annual return made up to Feb 05, 2016 with full list of shareholders | 3 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Director's details changed for Kenneth Tak Hong Yau on Oct 31, 2015 | 2 pages | CH01 | ||||||||||||||
Registered office address changed from Mill of Rora Rora Longside Peterhead Aberdeenshire AB42 4UB to Tiger Lily Restaurant Aird House Urquhart Road, Oldmeldrum Inverurie Aberdeenshire AB51 0EX on Dec 03, 2015 | 1 pages | AD01 | ||||||||||||||
Total exemption small company accounts made up to Feb 28, 2015 | 8 pages | AA | ||||||||||||||
Annual return made up to Feb 05, 2015 with full list of shareholders | 3 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Total exemption full accounts made up to Feb 28, 2014 | 9 pages | AA | ||||||||||||||
Annual return made up to Feb 05, 2014 with full list of shareholders | 3 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Registered office address changed from * Mill of Rora Rora Longside Peterhead Aberdeenshire AB42 4UB Scotland* on Apr 02, 2013 | 1 pages | AD01 | ||||||||||||||
Appointment of Kenneth Tak Hong Yau as a director | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Brian Reid Ltd. as a secretary | 1 pages | TM02 | ||||||||||||||
Termination of appointment of Stephen Mabbott as a director | 1 pages | TM01 | ||||||||||||||
Registered office address changed from * Millar & Bryce Limited 5 Logie Mill, Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH United Kingdom* on Mar 28, 2013 | 1 pages | AD01 | ||||||||||||||
Certificate of change of name Company name changed ardenrise LIMITED\certificate issued on 28/03/13 | 3 pages | CERTNM | ||||||||||||||
| ||||||||||||||||
Incorporation | 22 pages | NEWINC | ||||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0