TIGER YU LIMITED

C/O Thomson Cooper 3 Castle Court C/O Thomson Cooper 3 Castle Court, Dunfermline, KY11 8PB
StatusDISSOLVED
Company No.SC610285
CategoryPrivate Limited Company
Incorporated08 Oct 2018
Age5 years, 8 months, 28 days
JurisdictionScotland
Dissolution05 Apr 2024
Years3 months

SUMMARY

TIGER YU LIMITED is an dissolved private limited company with number SC610285. It was incorporated 5 years, 8 months, 28 days ago, on 08 October 2018 and it was dissolved 3 months ago, on 05 April 2024. The company address is C/O Thomson Cooper 3 Castle Court C/O Thomson Cooper 3 Castle Court, Dunfermline, KY11 8PB.



Company Fillings

Gazette dissolved liquidation

Date: 05 Apr 2024

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary members return of final meeting scotland

Date: 05 Jan 2024

Category: Insolvency

Sub Category: Voluntary

Type: LIQ13(Scot)

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Jan 2022

Action Date: 13 Jan 2022

Category: Address

Type: AD01

Change date: 2022-01-13

Old address: 9 Royal Crescent Glasgow G3 7SP Scotland

New address: C/O Thomson Cooper 3 Castle Court Carnegie Campus Dunfermline KY11 8PB

Documents

View document PDF

Resolution

Date: 13 Jan 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Nov 2021

Action Date: 31 Jul 2021

Category: Accounts

Type: AA

Made up date: 2021-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 11 Nov 2021

Action Date: 28 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-28

Documents

View document PDF

Change account reference date company current shortened

Date: 23 Jul 2021

Action Date: 31 Jul 2021

Category: Accounts

Type: AA01

Made up date: 2021-10-31

New date: 2021-07-31

Documents

View document PDF

Change person director company with change date

Date: 16 Jun 2021

Action Date: 01 Apr 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-04-01

Officer name: Mr Yunping Yu

Documents

View document PDF

Change to a person with significant control

Date: 16 Jun 2021

Action Date: 01 Apr 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-04-01

Psc name: Mr Yunping Yu

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Jun 2021

Action Date: 31 Oct 2020

Category: Accounts

Type: AA

Made up date: 2020-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Nov 2020

Action Date: 28 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Jul 2020

Action Date: 31 Oct 2019

Category: Accounts

Type: AA

Made up date: 2019-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Nov 2019

Action Date: 28 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-28

Documents

View document PDF

Confirmation statement with updates

Date: 15 Nov 2018

Action Date: 15 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-15

Documents

View document PDF

Change to a person with significant control

Date: 15 Nov 2018

Action Date: 08 Oct 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-10-08

Psc name: Mr Yunping Li

Documents

View document PDF

Change person director company with change date

Date: 15 Nov 2018

Action Date: 08 Oct 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-10-08

Officer name: Mr Yunping Li

Documents

View document PDF

Notification of a person with significant control

Date: 15 Nov 2018

Action Date: 08 Oct 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Yunping Li

Notification date: 2018-10-08

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 15 Nov 2018

Action Date: 15 Nov 2018

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2018-11-15

Documents

View document PDF

Appoint person director company with name date

Date: 15 Nov 2018

Action Date: 08 Oct 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Yunping Li

Appointment date: 2018-10-08

Documents

View document PDF

Termination director company with name termination date

Date: 15 Nov 2018

Action Date: 08 Oct 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Yumping Yu

Termination date: 2018-10-08

Documents

View document PDF

Incorporation company

Date: 08 Oct 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DRIVER BE LIMITED

C/O B&C ASSOCIATES LIMITED,LONDON,NW7 3SA

Number:10322512
Status:LIQUIDATION
Category:Private Limited Company

GRAPHICARE FLEXO LIMITED

5 DANE GROVE,STOKE-ON-TRENT,ST10 1QS

Number:04960239
Status:ACTIVE
Category:Private Limited Company

HYDRA HEATING AND VENTILATION LIMITED

WINDSOR HOUSE,BIRMINGHAM,B2 5LA

Number:01977685
Status:LIQUIDATION
Category:Private Limited Company

PH HEATING AND PLUMBING LTD

43 MEAD WAY,OXFORD,OX5 2BJ

Number:06843728
Status:ACTIVE
Category:Private Limited Company

THE CONSULTIERS LIMITED

KEMP HOUSE,LONDON,EC1V 2NX

Number:11512345
Status:ACTIVE
Category:Private Limited Company

THE STITCH FACTORY LIMITED

UNIT 2E NURSERY WORKS,SHEFFIELD,S8 0UJ

Number:04637128
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source