TIDI-CABLE LTD

C/O Kirker & Co Centre 645 C/O Kirker & Co Centre 645, South Kensington, SW7 3DQ, London
StatusDISSOLVED
Company No.08206236
CategoryPrivate Limited Company
Incorporated07 Sep 2012
Age11 years, 8 months, 23 days
JurisdictionEngland Wales
Dissolution14 Jan 2022
Years2 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

Gazette dissolved liquidation

Date: 14 Jan 2022

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 14 Oct 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

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

View document PDF

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

View document PDF

Liquidation voluntary statement of affairs

Date: 25 Oct 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 25 Oct 2019

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 25 Oct 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Capital allotment shares

Date: 15 Oct 2015

Action Date: 30 Sep 2014

Category: Capital

Type: SH01

Capital : 100 GBP

Date: 2014-09-30

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 07 Sep 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

A I COMMUNICATION LIMITED

91 SUNNYHILL ROAD,STREATHAM,SW16 2UG

Number:10693341
Status:ACTIVE
Category:Private Limited Company

BORNE INTERIORS LIMITED

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

DIVERSE APPAREL LIMITED

THE VICARAGE 31,MACCLESFIELD,SK11 6PL

Number:09883839
Status:ACTIVE
Category:Private Limited Company

MATADOR MEDIA LTD

ONYX HOUSE,BIRMINGHAM,B7 4NU

Number:08646129
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