TIDI-CABLE LTD
Status | DISSOLVED |
Company No. | 08206236 |
Category | Private Limited Company |
Incorporated | 07 Sep 2012 |
Age | 11 years, 8 months, 23 days |
Jurisdiction | England Wales |
Dissolution | 14 Jan 2022 |
Years | 2 years, 4 months, 16 days |
SUMMARY
TIDI-CABLE LTD is an dissolved private limited company with number 08206236. It was incorporated 11 years, 8 months, 23 days ago, on 07 September 2012 and it was dissolved 2 years, 4 months, 16 days ago, on 14 January 2022. The company address is C/O Kirker & Co Centre 645 C/O Kirker & Co Centre 645, South Kensington, SW7 3DQ, London.
Company Fillings
Liquidation voluntary creditors return of final meeting
Date: 14 Oct 2021
Category: Insolvency
Sub Category: Voluntary
Type: LIQ14
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 08 Dec 2020
Action Date: 15 Oct 2020
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2020-10-15
Documents
Change registered office address company with date old address new address
Date: 28 Oct 2019
Action Date: 28 Oct 2019
Category: Address
Type: AD01
New address: C/O Kirker & Co Centre 645 2 Old Brompton Road South Kensington London SW7 3DQ
Old address: Beta House Culpeper Close Medway City Estate Rochester Kent ME2 4HU England
Change date: 2019-10-28
Documents
Liquidation voluntary statement of affairs
Date: 25 Oct 2019
Category: Insolvency
Sub Category: Voluntary
Type: LIQ02
Documents
Liquidation voluntary appointment of liquidator
Date: 25 Oct 2019
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 25 Oct 2019
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Confirmation statement with updates
Date: 30 Sep 2019
Action Date: 30 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-30
Documents
Confirmation statement with updates
Date: 30 Sep 2019
Action Date: 02 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-02
Documents
Cessation of a person with significant control
Date: 02 Sep 2019
Action Date: 02 Aug 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2019-08-02
Psc name: Vanessa Ruth Voller
Documents
Notification of a person with significant control
Date: 02 Sep 2019
Action Date: 02 Aug 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2019-08-02
Psc name: Perry Coppen
Documents
Change registered office address company with date old address new address
Date: 02 Sep 2019
Action Date: 02 Sep 2019
Category: Address
Type: AD01
New address: Beta House Culpeper Close Medway City Estate Rochester Kent ME2 4HU
Change date: 2019-09-02
Old address: Suite 2 Second Floor North the Fitted Rigging House Anchor Wharf the Historic Dockyard Chatham ME4 4TZ England
Documents
Accounts with accounts type total exemption full
Date: 31 Jul 2019
Action Date: 30 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Change person director company with change date
Date: 16 Jul 2019
Action Date: 16 Jul 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-07-16
Officer name: Mr Perry Coppen
Documents
Change to a person with significant control
Date: 16 Jul 2019
Action Date: 16 Jul 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2019-07-16
Psc name: Miss Vanessa Ruth Voller
Documents
Change registered office address company with date old address new address
Date: 16 Jul 2019
Action Date: 16 Jul 2019
Category: Address
Type: AD01
Change date: 2019-07-16
New address: Suite 2 Second Floor North the Fitted Rigging House Anchor Wharf the Historic Dockyard Chatham ME4 4TZ
Old address: Alpha I Alpha House, Laser Quay Culpeper Close Medway Kent ME2 4HU England
Documents
Confirmation statement with updates
Date: 21 Jun 2019
Action Date: 09 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-09
Documents
Cessation of a person with significant control
Date: 21 Jun 2019
Action Date: 09 May 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Perry Coppen
Cessation date: 2019-05-09
Documents
Notification of a person with significant control
Date: 21 Jun 2019
Action Date: 09 May 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2019-05-09
Psc name: Vanessa Ruth Voller
Documents
Confirmation statement with updates
Date: 08 May 2019
Action Date: 08 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-08
Documents
Termination director company with name termination date
Date: 17 Apr 2019
Action Date: 10 Mar 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-03-10
Officer name: Candyce Court
Documents
Mortgage create with deed with charge number charge creation date
Date: 07 Jan 2019
Action Date: 24 Dec 2018
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2018-12-24
Charge number: 082062360001
Documents
Change to a person with significant control
Date: 07 Dec 2018
Action Date: 19 Jul 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2018-07-19
Psc name: Mr Perry Coppen
Documents
Confirmation statement with updates
Date: 07 Dec 2018
Action Date: 07 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-07
Documents
Confirmation statement with updates
Date: 26 Nov 2018
Action Date: 26 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-26
Documents
Appoint person director company with name date
Date: 23 Nov 2018
Action Date: 16 Apr 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-04-16
Officer name: Mrs Candyce Court
Documents
Change to a person with significant control
Date: 27 Jul 2018
Action Date: 19 Jul 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Perry Coppen
Change date: 2018-07-19
Documents
Confirmation statement with updates
Date: 26 Jul 2018
Action Date: 19 Jul 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-07-19
Documents
Cessation of a person with significant control
Date: 26 Jul 2018
Action Date: 19 Jul 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2018-07-19
Psc name: Brett Jonathan Creed
Documents
Change person director company with change date
Date: 25 Jul 2018
Action Date: 25 Jul 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Perry Coppen
Change date: 2018-07-25
Documents
Change to a person with significant control
Date: 25 Jul 2018
Action Date: 25 Jul 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2018-07-25
Psc name: Mr Perry Coppen
Documents
Accounts with accounts type total exemption full
Date: 09 May 2018
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Confirmation statement with updates
Date: 19 Oct 2017
Action Date: 19 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-19
Documents
Notification of a person with significant control
Date: 19 Oct 2017
Action Date: 13 Oct 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2017-10-13
Psc name: Brett Jonathan Creed
Documents
Change to a person with significant control
Date: 19 Oct 2017
Action Date: 13 Oct 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Perry Coppen
Change date: 2017-10-13
Documents
Confirmation statement with updates
Date: 12 Sep 2017
Action Date: 07 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-07
Documents
Change registered office address company with date old address new address
Date: 07 Jun 2017
Action Date: 07 Jun 2017
Category: Address
Type: AD01
Change date: 2017-06-07
Old address: Buckingham House Myrtle Lane Billingshurst RH14 9SG England
New address: Alpha I Alpha House, Laser Quay Culpeper Close Medway Kent ME2 4HU
Documents
Accounts with accounts type total exemption small
Date: 22 Mar 2017
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Change registered office address company with date old address new address
Date: 01 Nov 2016
Action Date: 01 Nov 2016
Category: Address
Type: AD01
Old address: Suite 2B Beta House Laser Quay Culpepper Close Rochester Kent ME2 4HU England
Change date: 2016-11-01
New address: Buckingham House Myrtle Lane Billingshurst RH14 9SG
Documents
Confirmation statement with updates
Date: 19 Sep 2016
Action Date: 07 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-07
Documents
Change registered office address company with date old address new address
Date: 01 Jul 2016
Action Date: 01 Jul 2016
Category: Address
Type: AD01
Old address: 187 Cedar Road Rochester Kent ME2 2LJ
Change date: 2016-07-01
New address: Suite 2B Beta House Laser Quay Culpepper Close Rochester Kent ME2 4HU
Documents
Accounts with accounts type total exemption small
Date: 24 Jun 2016
Action Date: 30 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-30
Documents
Annual return company with made up date full list shareholders
Date: 15 Oct 2015
Action Date: 07 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-07
Documents
Capital allotment shares
Date: 15 Oct 2015
Action Date: 30 Sep 2014
Category: Capital
Type: SH01
Capital : 100 GBP
Date: 2014-09-30
Documents
Accounts with accounts type total exemption small
Date: 28 Jul 2015
Action Date: 30 Sep 2014
Category: Accounts
Type: AA
Made up date: 2014-09-30
Documents
Annual return company with made up date full list shareholders
Date: 02 Oct 2014
Action Date: 07 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-07
Documents
Accounts with accounts type dormant
Date: 27 May 2014
Action Date: 30 Sep 2013
Category: Accounts
Type: AA
Made up date: 2013-09-30
Documents
Annual return company with made up date full list shareholders
Date: 17 Sep 2013
Action Date: 07 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-07
Documents
Change registered office address company with date old address
Date: 16 Sep 2013
Action Date: 16 Sep 2013
Category: Address
Type: AD01
Change date: 2013-09-16
Old address: 187 Cedar Road Rochester Kent ME2 2LJ England
Documents
Change registered office address company with date old address
Date: 16 Sep 2013
Action Date: 16 Sep 2013
Category: Address
Type: AD01
Old address: 145-157 St John Street London EC1V 4PW England
Change date: 2013-09-16
Documents
Some Companies
91 SUNNYHILL ROAD,STREATHAM,SW16 2UG
Number: | 10693341 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 75 PERCY BUSINESS PARK,OLDBURY,B69 2RE
Number: | 10286188 |
Status: | ACTIVE |
Category: | Private Limited Company |
C&M ENGINEERING BURNTISLAND LIMITED
28 MELDRUM CRESCENT,BURNTISLAND,KY3 0JJ
Number: | SC599593 |
Status: | ACTIVE |
Category: | Private Limited Company |
CHAPEL DEVELOPMENTS (PEMBROKE) LIMITED
C/O HARRIS BASSETT LIMITED,SWANSEA,SA7 9FG
Number: | 08974357 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE VICARAGE 31,MACCLESFIELD,SK11 6PL
Number: | 09883839 |
Status: | ACTIVE |
Category: | Private Limited Company |
ONYX HOUSE,BIRMINGHAM,B7 4NU
Number: | 08646129 |
Status: | ACTIVE |
Category: | Private Limited Company |