Advanced company searchLink opens in new window

HUNGRY TIGER ASSETS LIMITED

Company number 02593799

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
08 Jul 2019 BONA Bona Vacantia disclaimer
08 Jul 2019 BONA Bona Vacantia disclaimer
08 Jul 2019 BONA Bona Vacantia disclaimer
08 Jul 2019 BONA Bona Vacantia disclaimer
02 Aug 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
17 May 2016 GAZ1(A) First Gazette notice for voluntary strike-off
10 May 2016 DS01 Application to strike the company off the register
27 Aug 2015 AA Total exemption small company accounts made up to 30 November 2014
14 Jul 2015 AR01 Annual return made up to 29 May 2015 with full list of shareholders
Statement of capital on 2015-07-14
  • GBP 60
04 Sep 2014 AA Accounts for a small company made up to 30 November 2013
25 Jun 2014 AR01 Annual return made up to 29 May 2014 with full list of shareholders
Statement of capital on 2014-06-25
  • GBP 60
30 Oct 2013 AD01 Registered office address changed from Old School House Thirsk Street Manchester M12 6PN on 30 October 2013
01 Jul 2013 AD01 Registered office address changed from 35 Ballards Lane London N3 1XW on 1 July 2013
01 Jul 2013 TM01 Termination of appointment of Graham Pym as a director
01 Jul 2013 TM01 Termination of appointment of Paul Greenwood as a director
01 Jul 2013 TM01 Termination of appointment of Brian Bonnar as a director
01 Jul 2013 TM02 Termination of appointment of Paul Greenwood as a secretary
01 Jul 2013 AP01 Appointment of Jayne Riley as a director
01 Jul 2013 AP01 Appointment of David Walter as a director
01 Jul 2013 AP03 Appointment of Jayne Riley as a secretary
29 May 2013 AR01 Annual return made up to 29 May 2013 with full list of shareholders
20 May 2013 CH01 Director's details changed for Paul Stephen Greenwood on 1 May 2013
20 May 2013 CH01 Director's details changed for Mr Graham Herbert Pym on 1 May 2013
20 May 2013 CH03 Secretary's details changed for Paul Stephen Greenwood on 1 May 2013
15 May 2013 MR04 Satisfaction of charge 3 in full