Tigerblue Logistics Solutions Ltd

DataGardener
dissolved
Unknown

Tigerblue Logistics Solutions Ltd

10360821Private Limited With Share Capital

1 Bow Churchyard, London, EC4M9DQ
Incorporated

06/09/2016

Company Age

9 years

Directors

5

Employees

SIC Code

46900

Risk

not scored

Company Overview

Registration, classification & business activity

Tigerblue Logistics Solutions Ltd (10360821) is a private limited with share capital incorporated on 06/09/2016 (9 years old) and registered in london, EC4M9DQ. The company operates under SIC code 46900 - non-specialised wholesale trade.

Private Limited With Share Capital
SIC: 46900
Unknown
Incorporated 06/09/2016
EC4M9DQ

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

5

Directors

1

Shareholders

Board of Directors

5

Charges

7

Registered

7

Outstanding

0

Part Satisfied

0

Satisfied

Filed Documents

64
Gazette Dissolved Voluntary
Category:Gazette
Date:29-07-2025
Gazette Notice Voluntary
Category:Gazette
Date:13-05-2025
Dissolution Application Strike Off Company
Category:Dissolution
Date:06-05-2025
Appoint Person Director Company With Name Date
Category:Officers
Date:09-03-2025
Appoint Person Director Company With Name Date
Category:Officers
Date:09-03-2025
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:28-02-2025
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:28-02-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:16-01-2025
Change Person Director Company With Change Date
Category:Officers
Date:10-01-2025
Accounts With Accounts Type Small
Category:Accounts
Date:07-01-2025
Appoint Person Director Company With Name Date
Category:Officers
Date:01-11-2024
Dissolution Withdrawal Application Strike Off Company
Category:Dissolution
Date:16-09-2024
Gazette Notice Voluntary
Category:Gazette
Date:23-07-2024
Accounts With Accounts Type Small
Category:Accounts
Date:16-07-2024
Dissolution Application Strike Off Company
Category:Dissolution
Date:15-07-2024
Resolution
Category:Resolution
Date:14-03-2024
Memorandum Articles
Category:Incorporation
Date:14-03-2024
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:04-03-2024
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:01-03-2024
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:29-02-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:17-01-2024
Accounts With Accounts Type Small
Category:Accounts
Date:14-11-2023
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:28-03-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:17-01-2023
Change Account Reference Date Company Current Shortened
Category:Accounts
Date:30-12-2022
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:05-08-2022
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:18-02-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:17-01-2022
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:11-10-2021
Memorandum Articles
Category:Incorporation
Date:13-09-2021
Resolution
Category:Resolution
Date:13-09-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:03-08-2021
Appoint Person Director Company With Name Date
Category:Officers
Date:21-06-2021
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:07-05-2021
Appoint Person Director Company With Name Date
Category:Officers
Date:15-03-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:15-03-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:15-03-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:15-03-2021
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:15-03-2021
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:15-03-2021
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:15-03-2021
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:15-03-2021
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:26-02-2021
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:26-02-2021
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:26-02-2021
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:26-02-2021
Withdrawal Of A Person With Significant Control Statement
Category:Persons With Significant Control
Date:26-02-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:16-01-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:18-12-2020
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:21-11-2020
Change Person Director Company With Change Date
Category:Officers
Date:31-08-2020
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:31-08-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:01-06-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:28-04-2020
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:24-12-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:05-09-2019
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:08-01-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:05-09-2018
Accounts Amended With Accounts Type Micro Entity
Category:Accounts
Date:23-03-2018
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:30-10-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:07-09-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:21-08-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:21-08-2017
Incorporation Company
Category:Incorporation
Date:06-09-2016

Import / Export

Imports
12 Months0
60 Months25
Exports
12 Months0
60 Months1

Risk Assessment

not scored

International Score

Accounts

Typesmall company
Due Date30/09/2025
Filing Date31/12/2024
Latest Accounts31/12/2023

Trading Addresses

1 Bow Churchyard, London, EC4M9DQRegistered
Shoosmiths Llp, 100 Avebury Boulevard, Milton Keynes, Buckinghamshire, MK91FH

Contact

1 Bow Churchyard, London, EC4M9DQ