TIDEWAY QA LTD
Status | DISSOLVED |
Company No. | 07520114 |
Category | Private Limited Company |
Incorporated | 07 Feb 2011 |
Age | 13 years, 2 months, 23 days |
Jurisdiction | England Wales |
Dissolution | 14 Nov 2023 |
Years | 5 months, 16 days |
SUMMARY
TIDEWAY QA LTD is an dissolved private limited company with number 07520114. It was incorporated 13 years, 2 months, 23 days ago, on 07 February 2011 and it was dissolved 5 months, 16 days ago, on 14 November 2023. The company address is Dankbaarheid Dankbaarheid, 33 Mill Street, SE1 2AX, London.
Company Fillings
Gazette dissolved voluntary
Date: 14 Nov 2023
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 22 Aug 2023
Category: Dissolution
Type: DS01
Documents
Change to a person with significant control
Date: 01 Jun 2023
Action Date: 18 Apr 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2023-04-18
Psc name: Ms Amy Elizabeth Palm
Documents
Notification of a person with significant control
Date: 01 Jun 2023
Action Date: 18 Apr 2023
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2023-04-18
Psc name: Neil Mcewing Smith
Documents
Accounts with accounts type unaudited abridged
Date: 31 May 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with updates
Date: 06 Feb 2023
Action Date: 06 Feb 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-02-06
Documents
Accounts with accounts type unaudited abridged
Date: 29 Nov 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with updates
Date: 11 Feb 2022
Action Date: 06 Feb 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-02-06
Documents
Cessation of a person with significant control
Date: 10 Feb 2022
Action Date: 31 Mar 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Neil Mcewing Smith
Cessation date: 2020-03-31
Documents
Accounts with accounts type unaudited abridged
Date: 23 Aug 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Change to a person with significant control
Date: 21 Jun 2021
Action Date: 01 May 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2021-05-01
Psc name: Ms Amy Elizabeth Palm
Documents
Confirmation statement with updates
Date: 16 Feb 2021
Action Date: 06 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-06
Documents
Accounts with accounts type unaudited abridged
Date: 07 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with updates
Date: 11 Feb 2020
Action Date: 06 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-06
Documents
Accounts with accounts type unaudited abridged
Date: 18 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with updates
Date: 14 Feb 2019
Action Date: 06 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-06
Documents
Notification of a person with significant control
Date: 12 Feb 2019
Action Date: 16 May 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2016-05-16
Psc name: Amy Elizabeth Palm
Documents
Change to a person with significant control
Date: 12 Feb 2019
Action Date: 16 May 2016
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Neil Mcewing Smith
Change date: 2016-05-16
Documents
Cessation of a person with significant control
Date: 12 Feb 2019
Action Date: 16 May 2016
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2016-05-16
Psc name: Kenneth John Mcewing Smith
Documents
Accounts with accounts type unaudited abridged
Date: 08 Oct 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 19 Feb 2018
Action Date: 06 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-06
Documents
Accounts with accounts type unaudited abridged
Date: 05 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 28 Feb 2017
Action Date: 06 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-06
Documents
Appoint person director company with name date
Date: 17 Feb 2017
Action Date: 15 Sep 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Amy Elizabeth Palm
Appointment date: 2016-09-15
Documents
Accounts with accounts type total exemption small
Date: 28 Nov 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 29 Feb 2016
Action Date: 06 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-06
Documents
Accounts with accounts type total exemption small
Date: 30 Oct 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 17 Mar 2015
Action Date: 06 Feb 2015
Category: Annual-return
Type: AR01
Made up date: 2015-02-06
Documents
Accounts with accounts type total exemption small
Date: 18 Dec 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 31 Mar 2014
Action Date: 06 Feb 2014
Category: Annual-return
Type: AR01
Made up date: 2014-02-06
Documents
Accounts with accounts type total exemption small
Date: 07 May 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 22 Mar 2013
Action Date: 06 Feb 2013
Category: Annual-return
Type: AR01
Made up date: 2013-02-06
Documents
Accounts with accounts type total exemption small
Date: 06 Nov 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 23 Feb 2012
Action Date: 06 Feb 2012
Category: Annual-return
Type: AR01
Made up date: 2012-02-06
Documents
Appoint person secretary company with name
Date: 23 Feb 2011
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Kenneth John Mcewing Smith
Documents
Change account reference date company current extended
Date: 14 Feb 2011
Action Date: 31 Mar 2012
Category: Accounts
Type: AA01
Made up date: 2012-02-28
New date: 2012-03-31
Documents
Some Companies
101 ROSE STREET SOUTH LANE,EDINBURGH,EH2 3JG
Number: | SL007664 |
Status: | ACTIVE |
Category: | Limited Partnership |
UNIT 1 UNIT 1 CRANBORNE ROAD INDUSTRIAL ESTATE,POTTERS BAR,EN6 3JN
Number: | 04481185 |
Status: | ACTIVE |
Category: | Private Limited Company |
24 CHERRY GROVE,READING,RG2 7NF
Number: | 09758641 |
Status: | ACTIVE |
Category: | Private Limited Company |
206 SHORNCLIFFE ROAD,KENT,CT20 3PQ
Number: | 06149795 |
Status: | ACTIVE |
Category: | Private Limited Company |
BRYNDON HOUSE,NEWQUAY,TR7 1AD
Number: | 08130562 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 12,BLANDFORD,DT11 8ST
Number: | 00913709 |
Status: | ACTIVE |
Category: | Private Limited Company |