TIDEMILL CONSTRUCTION LIMITED
Status | DISSOLVED |
Company No. | 10597317 |
Category | Private Limited Company |
Incorporated | 02 Feb 2017 |
Age | 7 years, 3 months, 25 days |
Jurisdiction | England Wales |
Dissolution | 19 Nov 2021 |
Years | 2 years, 6 months, 8 days |
SUMMARY
TIDEMILL CONSTRUCTION LIMITED is an dissolved private limited company with number 10597317. It was incorporated 7 years, 3 months, 25 days ago, on 02 February 2017 and it was dissolved 2 years, 6 months, 8 days ago, on 19 November 2021. The company address is The Old Exchange The Old Exchange, Southend-on-sea, SS1 2EG, Essex.
Company Fillings
Liquidation in administration progress report
Date: 19 Aug 2021
Category: Insolvency
Sub Category: Administration
Type: AM10
Documents
Liquidation in administration move to dissolution
Date: 19 Aug 2021
Category: Insolvency
Sub Category: Administration
Type: AM23
Documents
Liquidation in administration progress report
Date: 26 Mar 2021
Category: Insolvency
Sub Category: Administration
Type: AM10
Documents
Liquidation administration notice deemed approval of proposals
Date: 23 Nov 2020
Category: Insolvency
Sub Category: Administration
Type: AM06
Documents
Liquidation in administration proposals
Date: 03 Nov 2020
Category: Insolvency
Sub Category: Administration
Type: AM03
Documents
Liquidation in administration appointment of administrator
Date: 21 Sep 2020
Category: Insolvency
Sub Category: Administration
Type: AM01
Documents
Change registered office address company with date old address new address
Date: 04 Sep 2020
Action Date: 04 Sep 2020
Category: Address
Type: AD01
Old address: 2 Riduna Park Station Road Melton Suffolk IP12 1QT England
New address: The Old Exchange 234 Southchurch Road Southend-on-Sea Essex SS1 2EG
Change date: 2020-09-04
Documents
Termination director company with name termination date
Date: 13 Mar 2020
Action Date: 13 Mar 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-03-13
Officer name: Joshua Daniel Reuben
Documents
Termination director company with name termination date
Date: 13 Mar 2020
Action Date: 13 Mar 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-03-13
Officer name: Mohammed Adnan Imam
Documents
Termination director company with name termination date
Date: 13 Mar 2020
Action Date: 13 Mar 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Enamur Ur Rahman
Termination date: 2020-03-13
Documents
Confirmation statement with no updates
Date: 19 Feb 2020
Action Date: 01 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-01
Documents
Termination director company with name termination date
Date: 15 Jan 2020
Action Date: 10 Jan 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Simon Alastair Bennett
Termination date: 2020-01-10
Documents
Accounts with accounts type total exemption full
Date: 23 Sep 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with updates
Date: 26 Feb 2019
Action Date: 01 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-01
Documents
Change to a person with significant control
Date: 26 Feb 2019
Action Date: 23 Mar 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Change date: 2018-03-23
Psc name: Simon Joseph Associates Limited
Documents
Change to a person with significant control
Date: 25 Feb 2019
Action Date: 23 Mar 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Change date: 2018-03-23
Psc name: Spinnaker Wharf Limited
Documents
Notification of a person with significant control
Date: 25 Feb 2019
Action Date: 23 Mar 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Notification date: 2018-03-23
Psc name: Ipe Construction Limited
Documents
Change account reference date company current extended
Date: 25 Jan 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA01
Made up date: 2019-02-28
New date: 2019-03-31
Documents
Accounts with accounts type total exemption full
Date: 31 Oct 2018
Action Date: 28 Feb 2018
Category: Accounts
Type: AA
Made up date: 2018-02-28
Documents
Mortgage create with deed with charge number charge creation date
Date: 10 May 2018
Action Date: 23 Apr 2018
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2018-04-23
Charge number: 105973170001
Documents
Capital allotment shares
Date: 02 May 2018
Action Date: 23 Mar 2018
Category: Capital
Type: SH01
Capital : 5 GBP
Date: 2018-03-23
Documents
Appoint person director company with name date
Date: 01 May 2018
Action Date: 23 Mar 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-03-23
Officer name: Mr Mohammed Adnan Imam
Documents
Appoint person director company with name date
Date: 01 May 2018
Action Date: 23 Mar 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Joshua Daniel Reuben
Appointment date: 2018-03-23
Documents
Appoint person director company with name date
Date: 01 May 2018
Action Date: 23 Mar 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Enamur Ur Rahman
Appointment date: 2018-03-23
Documents
Change registered office address company with date old address new address
Date: 23 Apr 2018
Action Date: 23 Apr 2018
Category: Address
Type: AD01
Change date: 2018-04-23
New address: 2 Riduna Park Station Road Melton Suffolk IP12 1QT
Old address: Unit 6 Deben Way Melton Woodbridge IP12 1RS United Kingdom
Documents
Termination director company with name termination date
Date: 27 Feb 2018
Action Date: 12 Feb 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-02-12
Officer name: Spinnaker Wharf Limited
Documents
Termination director company with name termination date
Date: 27 Feb 2018
Action Date: 12 Feb 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Simon Joseph Associates Ltd
Termination date: 2018-02-12
Documents
Confirmation statement with no updates
Date: 14 Feb 2018
Action Date: 01 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-01
Documents
Notification of a person with significant control
Date: 14 Feb 2018
Action Date: 02 Feb 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Notification date: 2017-02-02
Psc name: Spinnaker Wharf Limited
Documents
Notification of a person with significant control
Date: 14 Feb 2018
Action Date: 02 Feb 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Notification date: 2017-02-02
Psc name: Simon Joseph Associates Limited
Documents
Withdrawal of a person with significant control statement
Date: 14 Feb 2018
Action Date: 14 Feb 2018
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC09
Withdrawal date: 2018-02-14
Documents
Some Companies
HOGS GREEN SANDLING ROAD,HYTHE,CT21 4HG
Number: | 08929087 |
Status: | ACTIVE |
Category: | Private Limited Company |
37 COLLINDALE AVENUE,,DA8 1EF
Number: | 05627086 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
NEW CROSS FARM,BROMYARD,HR7 4NF
Number: | 07026012 |
Status: | ACTIVE |
Category: | Private Limited Company |
20-22 WENLOCK ROAD,LONDON,N1 7GU
Number: | 11412214 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 CASTLE STREET,NORTHWICH,CW8 1AB
Number: | 07939100 |
Status: | ACTIVE |
Category: | Private Limited Company |
121 DUNSTABLE ROAD,LUTON,LU1 1BW
Number: | OC418007 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |