TIGER LILY CATERING LTD: Filings

  • Overview

    Company NameTIGER LILY CATERING LTD
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC442009
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    What are the latest filings for TIGER LILY CATERING LTD?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    Compulsory strike-off action has been suspended

    1 pagesDISS16(SOAS)

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Total exemption full accounts made up to Feb 28, 2017

    9 pagesAA

    Confirmation statement made on Feb 05, 2017 with updates

    5 pagesCS01

    Total exemption small company accounts made up to Feb 29, 2016

    8 pagesAA

    Annual return made up to Feb 05, 2016 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 08, 2016

    Statement of capital on Feb 08, 2016

    • Capital: GBP 1
    SH01

    Director's details changed for Kenneth Tak Hong Yau on Oct 31, 2015

    2 pagesCH01

    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 pagesAD01

    Total exemption small company accounts made up to Feb 28, 2015

    8 pagesAA

    Annual return made up to Feb 05, 2015 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 09, 2015

    Statement of capital on Mar 09, 2015

    • Capital: GBP 1
    SH01

    Total exemption full accounts made up to Feb 28, 2014

    9 pagesAA

    Annual return made up to Feb 05, 2014 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 19, 2014

    Statement of capital on Feb 19, 2014

    • Capital: GBP 1
    SH01

    Registered office address changed from * Mill of Rora Rora Longside Peterhead Aberdeenshire AB42 4UB Scotland* on Apr 02, 2013

    1 pagesAD01

    Appointment of Kenneth Tak Hong Yau as a director

    2 pagesAP01

    Termination of appointment of Brian Reid Ltd. as a secretary

    1 pagesTM02

    Termination of appointment of Stephen Mabbott as a director

    1 pagesTM01

    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 pagesAD01

    Certificate of change of name

    Company name changed ardenrise LIMITED\certificate issued on 28/03/13
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameMar 28, 2013

    Change company name resolution on Mar 28, 2013

    RES15
    change-of-nameMar 28, 2013

    Change of name by resolution

    NM01

    Incorporation

    22 pagesNEWINC

    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