TIDGE AND LOU LIMITED

Bupa Dental Care Vantage Office Park Bupa Dental Care Vantage Office Park, Bristol, BS16 1GW, United Kingdom
StatusDISSOLVED
Company No.07188654
CategoryPrivate Limited Company
Incorporated12 Mar 2010
Age14 years, 2 months, 26 days
JurisdictionEngland Wales
Dissolution19 Dec 2023
Years5 months, 19 days

SUMMARY

TIDGE AND LOU LIMITED is an dissolved private limited company with number 07188654. It was incorporated 14 years, 2 months, 26 days ago, on 12 March 2010 and it was dissolved 5 months, 19 days ago, on 19 December 2023. The company address is Bupa Dental Care Vantage Office Park Bupa Dental Care Vantage Office Park, Bristol, BS16 1GW, United Kingdom.



Company Fillings

Gazette dissolved voluntary

Date: 19 Dec 2023

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 03 Oct 2023

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 23 Sep 2023

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Aug 2023

Action Date: 24 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-24

Documents

View document PDF

Termination director company with name termination date

Date: 18 Aug 2023

Action Date: 07 Aug 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sarah Louise Ramage

Termination date: 2023-08-07

Documents

View document PDF

Termination director company with name termination date

Date: 09 Aug 2023

Action Date: 31 Jul 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jake Stephen Hockley Wright

Termination date: 2023-07-31

Documents

View document PDF

Appoint person director company with name date

Date: 07 Dec 2022

Action Date: 29 Nov 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-11-29

Officer name: Mr Faizan Zaheer

Documents

View document PDF

Termination director company with name termination date

Date: 06 Dec 2022

Action Date: 29 Nov 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-11-29

Officer name: Stephen Barter

Documents

View document PDF

Appoint person director company with name date

Date: 16 Sep 2022

Action Date: 12 Sep 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mark Lee Allan

Appointment date: 2022-09-12

Documents

View document PDF

Termination director company with name termination date

Date: 07 Sep 2022

Action Date: 31 Jul 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gabriela Pueyo Roberts

Termination date: 2022-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Aug 2022

Action Date: 24 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-24

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 May 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 27 Aug 2021

Action Date: 24 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-24

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 May 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 24 Sep 2020

Action Date: 17 Sep 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dr Peter Alan Crockard

Appointment date: 2020-09-17

Documents

View document PDF

Termination director company with name termination date

Date: 24 Sep 2020

Action Date: 17 Sep 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Neil William Banton

Termination date: 2020-09-17

Documents

View document PDF

Confirmation statement with updates

Date: 03 Sep 2020

Action Date: 24 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-24

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 May 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 14 May 2020

Action Date: 30 Apr 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-04-30

Officer name: Patrick Joseph Conway

Documents

View document PDF

Appoint person director company with name date

Date: 14 May 2020

Action Date: 30 Apr 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-04-30

Officer name: Mr Stephen Barter

Documents

View document PDF

Termination director company with name termination date

Date: 03 Dec 2019

Action Date: 19 Nov 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-11-19

Officer name: Ian David Wood

Documents

View document PDF

Termination director company with name termination date

Date: 03 Dec 2019

Action Date: 19 Nov 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-11-19

Officer name: Robin James Bryant

Documents

View document PDF

Appoint person director company with name date

Date: 03 Dec 2019

Action Date: 19 Nov 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-11-19

Officer name: Ms Sarah Louise Ramage

Documents

View document PDF

Appoint person director company with name date

Date: 03 Dec 2019

Action Date: 19 Nov 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dr Patrick Joseph Conway

Appointment date: 2019-11-19

Documents

View document PDF

Appoint person director company with name date

Date: 03 Dec 2019

Action Date: 19 Nov 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-11-19

Officer name: Dr Neil William Banton

Documents

View document PDF

Termination director company with name termination date

Date: 03 Dec 2019

Action Date: 19 Nov 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-11-19

Officer name: Steven John Preddy

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Aug 2019

Action Date: 24 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-24

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 01 Jul 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Legacy

Date: 01 Jul 2019

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/18

Documents

View document PDF

Legacy

Date: 01 Jul 2019

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/18

Documents

View document PDF

Legacy

Date: 01 Jul 2019

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/18

Documents

View document PDF

Appoint person director company with name date

Date: 01 Feb 2019

Action Date: 01 Feb 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Gabriela Pueyo Roberts

Appointment date: 2019-02-01

Documents

View document PDF

Termination director company with name termination date

Date: 14 Dec 2018

Action Date: 05 Dec 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Catherine Elizabeth Barton

Termination date: 2018-12-05

Documents

View document PDF

Appoint person director company with name date

Date: 21 Sep 2018

Action Date: 14 Sep 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dr Steven John Preddy

Appointment date: 2018-09-14

Documents

View document PDF

Termination director company with name termination date

Date: 21 Sep 2018

Action Date: 14 Sep 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-09-14

Officer name: Edward Joseph Coyle

Documents

View document PDF

Change account reference date company current extended

Date: 19 Sep 2018

Action Date: 31 Dec 2018

Category: Accounts

Type: AA01

Made up date: 2018-12-14

New date: 2018-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 03 Sep 2018

Action Date: 24 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-24

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Aug 2018

Action Date: 14 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-14

Documents

View document PDF

Move registers to sail company with new address

Date: 24 Apr 2018

Category: Address

Type: AD03

New address: 1 Angel Court London EC2R 7HJ

Documents

View document PDF

Change sail address company with new address

Date: 23 Apr 2018

Category: Address

Type: AD02

New address: 1 Angel Court London EC2R 7HJ

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Apr 2018

Action Date: 05 Apr 2018

Category: Address

Type: AD01

Change date: 2018-04-05

New address: Bupa Dental Care Vantage Office Park Old Gloucester Road, Hambrook Bristol BS16 1GW

Old address: Oasis Support Centre Vantage Office Park Old Gloucester Road Hambrook Bristol BS16 1GW England

Documents

View document PDF

Change account reference date company previous shortened

Date: 03 Apr 2018

Action Date: 14 Dec 2017

Category: Accounts

Type: AA01

New date: 2017-12-14

Made up date: 2018-04-30

Documents

View document PDF

Appoint person director company with name date

Date: 05 Mar 2018

Action Date: 28 Feb 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-02-28

Officer name: Ms Catherine Elizabeth Barton

Documents

View document PDF

Change to a person with significant control

Date: 16 Jan 2018

Action Date: 14 Dec 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2017-12-14

Psc name: Xeon Smiles Uk Limited

Documents

View document PDF

Change corporate secretary company with change date

Date: 16 Jan 2018

Action Date: 14 Dec 2017

Category: Officers

Sub Category: Officers

Type: CH04

Officer name: Bupa Secretaries Limited

Change date: 2017-12-14

Documents

View document PDF

Resolution

Date: 03 Jan 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Notification of a person with significant control

Date: 20 Dec 2017

Action Date: 14 Dec 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Xeon Smiles Uk Limited

Notification date: 2017-12-14

Documents

View document PDF

Cessation of a person with significant control

Date: 20 Dec 2017

Action Date: 14 Dec 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2017-12-14

Psc name: Joe Henderson

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 20 Dec 2017

Action Date: 14 Dec 2017

Category: Officers

Sub Category: Appointments

Type: AP04

Appointment date: 2017-12-14

Officer name: Bupa Secretaries Limited

Documents

View document PDF

Legacy

Date: 20 Dec 2017

Category: Miscellaneous

Type: ANNOTATION

Description: Rectified The TM02 was removed from the public register on 13/03/2018 as it was factually inaccurate or was derived from something factually inaccurate.

Documents

View document PDF

Legacy

Date: 20 Dec 2017

Category: Miscellaneous

Type: ANNOTATION

Description: Rectified The AP03 was removed from the public register on 13/03/2018 as it was factually inaccurate or was derived from something factually inaccurate.

Documents

View document PDF

Termination director company with name termination date

Date: 20 Dec 2017

Action Date: 14 Dec 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-12-14

Officer name: Joe Henderson

Documents

View document PDF

Appoint person director company with name date

Date: 20 Dec 2017

Action Date: 14 Dec 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jake Stephen Hockley Wright

Appointment date: 2017-12-14

Documents

View document PDF

Appoint person director company with name date

Date: 20 Dec 2017

Action Date: 14 Dec 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-12-14

Officer name: Mr Edward Joseph Coyle

Documents

View document PDF

Appoint person director company with name date

Date: 20 Dec 2017

Action Date: 14 Dec 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ian David Wood

Appointment date: 2017-12-14

Documents

View document PDF

Appoint person director company with name date

Date: 20 Dec 2017

Action Date: 14 Dec 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Robin James Bryant

Appointment date: 2017-12-14

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Dec 2017

Action Date: 20 Dec 2017

Category: Address

Type: AD01

Old address: 34 Elmfield Crescent Moseley Birmingham B13 9TN

Change date: 2017-12-20

New address: Oasis Support Centre Vantage Office Park Old Gloucester Road Hambrook Bristol BS16 1GW

Documents

View document PDF

Accounts with accounts type micro entity

Date: 06 Dec 2017

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 24 Aug 2017

Action Date: 24 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-24

Documents

View document PDF

Confirmation statement with updates

Date: 02 Mar 2017

Action Date: 02 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Feb 2017

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Apr 2016

Action Date: 12 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Jan 2016

Action Date: 30 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Apr 2015

Action Date: 12 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Dec 2014

Action Date: 30 Apr 2014

Category: Accounts

Type: AA

Made up date: 2014-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Apr 2014

Action Date: 12 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Jan 2014

Action Date: 30 Apr 2013

Category: Accounts

Type: AA

Made up date: 2013-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Mar 2013

Action Date: 12 Mar 2013

Category: Annual-return

Type: AR01

Made up date: 2013-03-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Nov 2012

Action Date: 30 Apr 2012

Category: Accounts

Type: AA

Made up date: 2012-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Mar 2012

Action Date: 12 Mar 2012

Category: Annual-return

Type: AR01

Made up date: 2012-03-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Dec 2011

Action Date: 30 Apr 2011

Category: Accounts

Type: AA

Made up date: 2011-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 May 2011

Action Date: 12 Mar 2011

Category: Annual-return

Type: AR01

Made up date: 2011-03-12

Documents

View document PDF

Change account reference date company current extended

Date: 19 Jul 2010

Action Date: 30 Apr 2011

Category: Accounts

Type: AA01

New date: 2011-04-30

Made up date: 2011-03-31

Documents

View document PDF

Incorporation company

Date: 12 Mar 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BAPU EVENTS LIMITED

111 BELL STREET,GLASGOW,G4 0TQ

Number:SC592566
Status:ACTIVE
Category:Private Limited Company

FOREST GATE COMMUNITY GARDEN CIC

72B HAMPTON ROAD,LONDON,E7 0NU

Number:08896302
Status:ACTIVE
Category:Community Interest Company

GWALIOR MUSIC ACADEMY

112 ILFORD LANE,ILFORD,IG1 2LD

Number:08166504
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

NUMBERS AND MORE LIMITED

8 CUDWORTH MEAD,SOUTHAMPTON,SO30 4SP

Number:08361812
Status:ACTIVE
Category:Private Limited Company

REGIONAL & CITY AIRPORTS (BLACKPOOL) LIMITED

NUMBER ONE BICKERSTAFFE SQUARE,BLACKPOOL,FY1 3AH

Number:04992270
Status:ACTIVE
Category:Private Limited Company

SMARTAGILE LIMITED

36 VOLTAIRE BUILDING,LONDON,SW18 4FQ

Number:11866183
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