TIDETECH UK LTD

C/O Duncan Sheard Glass Castle Chambers C/O Duncan Sheard Glass Castle Chambers, Liverpool, L2 9TL, United Kingdom
StatusDISSOLVED
Company No.09298880
CategoryPrivate Limited Company
Incorporated06 Nov 2014
Age9 years, 6 months, 12 days
JurisdictionEngland Wales
Dissolution04 Feb 2020
Years4 years, 3 months, 14 days

SUMMARY

TIDETECH UK LTD is an dissolved private limited company with number 09298880. It was incorporated 9 years, 6 months, 12 days ago, on 06 November 2014 and it was dissolved 4 years, 3 months, 14 days ago, on 04 February 2020. The company address is C/O Duncan Sheard Glass Castle Chambers C/O Duncan Sheard Glass Castle Chambers, Liverpool, L2 9TL, United Kingdom.



Company Fillings

Gazette dissolved voluntary

Date: 04 Feb 2020

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Termination director company with name termination date

Date: 25 Nov 2019

Action Date: 25 Nov 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-11-25

Officer name: Andrew Derek Moss

Documents

View document PDF

Gazette notice voluntary

Date: 19 Nov 2019

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 08 Nov 2019

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Aug 2019

Action Date: 30 Nov 2018

Category: Accounts

Type: AA

Made up date: 2018-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Nov 2018

Action Date: 08 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Aug 2018

Action Date: 30 Nov 2017

Category: Accounts

Type: AA

Made up date: 2017-11-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Nov 2017

Action Date: 30 Nov 2016

Category: Accounts

Type: AA

Made up date: 2016-11-30

Documents

View document PDF

Gazette filings brought up to date

Date: 11 Nov 2017

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with updates

Date: 09 Nov 2017

Action Date: 08 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-08

Documents

View document PDF

Gazette notice compulsory

Date: 31 Oct 2017

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts amended with accounts type total exemption small

Date: 07 Feb 2017

Action Date: 30 Nov 2015

Category: Accounts

Type: AAMD

Made up date: 2015-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 09 Nov 2016

Action Date: 08 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-08

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Sep 2016

Action Date: 07 Sep 2016

Category: Address

Type: AD01

Change date: 2016-09-07

Old address: C/O Dsg Castle Chambers 43 Castle Street Liverpool L2 9TL

New address: C/O Duncan Sheard Glass Castle Chambers 43 Castle Street Liverpool L2 9TL

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Sep 2016

Action Date: 30 Nov 2015

Category: Accounts

Type: AA

Made up date: 2015-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Nov 2015

Action Date: 06 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-06

Documents

View document PDF

Change person director company with change date

Date: 26 Feb 2015

Action Date: 25 Feb 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Roger Proctor

Change date: 2015-02-25

Documents

View document PDF

Termination secretary company with name termination date

Date: 26 Feb 2015

Action Date: 25 Feb 2015

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2015-02-25

Officer name: David Shearer

Documents

View document PDF

Termination director company with name termination date

Date: 26 Feb 2015

Action Date: 25 Feb 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Penelope Haire

Termination date: 2015-02-25

Documents

View document PDF

Incorporation company

Date: 06 Nov 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BEDFORD BAR UK LTD

UNIT 10 STADIUM COURT,WIRRAL,CH62 3RP

Number:11969917
Status:ACTIVE
Category:Private Limited Company

CHIPSEY LIMITED

NORTHAMPTON SCHOOL FOR BOYS,NORTHAMPTON,NN1 5RT

Number:03315414
Status:ACTIVE
Category:Private Limited Company

KENWAY NURSERIES LIMITED

THE OLD VICARAGE,BOSTON,PE21 6NA

Number:07152197
Status:ACTIVE
Category:Private Limited Company

KLUG, WERBUNG UND BERATUNG LIMITED

69 GREAT HAMPTON STREET,,B18 6EW

Number:06244379
Status:ACTIVE
Category:Private Limited Company

PET PAWS AND CLAWS LTD

44 KNUTSFORD ROAD,WARRINGTON,WA4 2PB

Number:11143668
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

PREMIER MEDICAL 2 LIMITED

4TH FLOOR, PARK GATE,BRIGHTON,BN1 6AF

Number:09981578
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