Tiger Transport Limited

DataGardener
dissolved

Tiger Transport Limited

08603478Private Limited With Share Capital

Griffins Tavistock House South, Tavistock Square, London, WC1H9LG
Incorporated

10/07/2013

Company Age

12 years

Directors

2

Employees

SIC Code

52290

Risk

not scored

Company Overview

Registration, classification & business activity

Tiger Transport Limited (08603478) is a private limited with share capital incorporated on 10/07/2013 (12 years old) and registered in london, WC1H9LG. The company operates under SIC code 52290 - other transportation support activities.

Private Limited With Share Capital
SIC: 52290
Incorporated 10/07/2013
WC1H9LG

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

2

Directors

2

Shareholders

4

CCJs

Board of Directors

2
director
director

Charges

5

Registered

4

Outstanding

0

Part Satisfied

1

Satisfied

Filed Documents

39
Gazette Dissolved Liquidation
Category:Gazette
Date:09-11-2022
Liquidation Voluntary Creditors Return Of Final Meeting
Category:Insolvency
Date:09-08-2022
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:13-08-2021
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:18-08-2020
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:28-05-2020
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:22-05-2020
Liquidation Compulsory Removal Of Liquidator By Creditors
Category:Insolvency
Date:06-05-2020
Liquidation Compulsory Removal Of Liquidator By Creditors
Category:Insolvency
Date:06-05-2020
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:15-08-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:27-06-2018
Liquidation Voluntary Statement Of Affairs
Category:Insolvency
Date:26-06-2018
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:26-06-2018
Resolution
Category:Resolution
Date:26-06-2018
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:13-06-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:14-11-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:19-07-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:11-07-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:30-05-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:30-05-2017
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:26-04-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:27-02-2017
Change Person Director Company With Change Date
Category:Officers
Date:17-02-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:06-09-2016
Confirmation Statement With Updates
Category:Confirmation Statement
Date:31-08-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:22-08-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:21-06-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:16-06-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:16-06-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:28-04-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:14-03-2016
Change Person Director Company With Change Date
Category:Officers
Date:24-02-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:22-07-2015
Capital Allotment Shares
Category:Capital
Date:22-07-2015
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:28-01-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:21-11-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:19-08-2014
Appoint Person Director Company With Name Date
Category:Officers
Date:18-08-2014
Change Registered Office Address Company With Date Old Address
Category:Address
Date:01-08-2013
Incorporation Company
Category:Incorporation
Date:10-07-2013

Risk Assessment

not scored

International Score

Accounts

Typetotal exemption small
Due Date30/04/2018
Filing Date11/07/2017
Latest Accounts31/07/2016

Trading Addresses

Transport Yard, Brielle Way, Sheerness, Kent, ME121YW
Griffins Tavistock House South, Tavistock Square, London Wc1H 9Lg, London, WC1H9LGRegistered

Contact

Griffins Tavistock House South, Tavistock Square, London, WC1H9LG