TIDEMILL CONSTRUCTION LIMITED

The Old Exchange The Old Exchange, Southend-On-Sea, SS1 2EG, Essex
StatusDISSOLVED
Company No.10597317
CategoryPrivate Limited Company
Incorporated02 Feb 2017
Age7 years, 3 months, 25 days
JurisdictionEngland Wales
Dissolution19 Nov 2021
Years2 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

Gazette dissolved liquidation

Date: 19 Nov 2021

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation in administration progress report

Date: 19 Aug 2021

Category: Insolvency

Sub Category: Administration

Type: AM10

Documents

View document PDF

Liquidation in administration move to dissolution

Date: 19 Aug 2021

Category: Insolvency

Sub Category: Administration

Type: AM23

Documents

View document PDF

Liquidation in administration progress report

Date: 26 Mar 2021

Category: Insolvency

Sub Category: Administration

Type: AM10

Documents

View document PDF

Liquidation administration notice deemed approval of proposals

Date: 23 Nov 2020

Category: Insolvency

Sub Category: Administration

Type: AM06

Documents

View document PDF

Liquidation in administration proposals

Date: 03 Nov 2020

Category: Insolvency

Sub Category: Administration

Type: AM03

Documents

View document PDF

Liquidation in administration appointment of administrator

Date: 21 Sep 2020

Category: Insolvency

Sub Category: Administration

Type: AM01

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Capital allotment shares

Date: 02 May 2018

Action Date: 23 Mar 2018

Category: Capital

Type: SH01

Capital : 5 GBP

Date: 2018-03-23

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 02 Feb 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

HOGS GREEN EQUESTRIAN LIMITED

HOGS GREEN SANDLING ROAD,HYTHE,CT21 4HG

Number:08929087
Status:ACTIVE
Category:Private Limited Company

KOOL COURIERS LTD

37 COLLINDALE AVENUE,,DA8 1EF

Number:05627086
Status:LIQUIDATION
Category:Private Limited Company

MANNINGS FRUIT LIMITED

NEW CROSS FARM,BROMYARD,HR7 4NF

Number:07026012
Status:ACTIVE
Category:Private Limited Company

MATTERHORN.TECH LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:11412214
Status:ACTIVE
Category:Private Limited Company

MOSS LAW LIMITED

2 CASTLE STREET,NORTHWICH,CW8 1AB

Number:07939100
Status:ACTIVE
Category:Private Limited Company

REGENTS PROPERTIES LLP

121 DUNSTABLE ROAD,LUTON,LU1 1BW

Number:OC418007
Status:ACTIVE
Category:Limited Liability Partnership

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