IPE TIDEMILL FOREST ROAD LIMITED

2nd Floor, 22 Gilbert Street, London, W1K 5HD, England
StatusDISSOLVED
Company No.11637863
CategoryPrivate Limited Company
Incorporated23 Oct 2018
Age5 years, 7 months, 26 days
JurisdictionEngland Wales
Dissolution27 Jun 2023
Years11 months, 21 days

SUMMARY

IPE TIDEMILL FOREST ROAD LIMITED is an dissolved private limited company with number 11637863. It was incorporated 5 years, 7 months, 26 days ago, on 23 October 2018 and it was dissolved 11 months, 21 days ago, on 27 June 2023. The company address is 2nd Floor, 22 Gilbert Street, London, W1K 5HD, England.



Company Fillings

Bona vacantia company

Date: 16 Dec 2023

Category: Restoration

Type: BONA

Documents

View document PDF

Gazette dissolved voluntary

Date: 27 Jun 2023

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Confirmation statement with no updates

Date: 10 May 2023

Action Date: 31 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-31

Documents

View document PDF

Gazette notice voluntary

Date: 11 Apr 2023

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 04 Apr 2023

Category: Dissolution

Type: DS01

Documents

View document PDF

Change account reference date company previous shortened

Date: 21 Mar 2023

Action Date: 29 Mar 2022

Category: Accounts

Type: AA01

Made up date: 2022-03-31

New date: 2022-03-29

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Aug 2022

Action Date: 08 Aug 2022

Category: Address

Type: AD01

Old address: 4th Floor 73 New Bond Street London W1S 1RS United Kingdom

Change date: 2022-08-08

New address: 2nd Floor, 22 Gilbert Street London W1K 5HD

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Apr 2022

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Legacy

Date: 04 Apr 2022

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/03/21

Documents

View document PDF

Legacy

Date: 04 Apr 2022

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/03/21

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Apr 2022

Action Date: 31 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 01 Jun 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 116378630002

Documents

View document PDF

Mortgage satisfy charge full

Date: 01 Jun 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 116378630001

Documents

View document PDF

Mortgage satisfy charge full

Date: 01 Jun 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 116378630003

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 01 Jun 2021

Action Date: 28 May 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2021-05-28

Charge number: 116378630005

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 01 Jun 2021

Action Date: 28 May 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 116378630004

Charge creation date: 2021-05-28

Documents

View document PDF

Confirmation statement with no updates

Date: 10 May 2021

Action Date: 31 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-31

Documents

View document PDF

Legacy

Date: 30 Apr 2021

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 30/03/20

Documents

View document PDF

Legacy

Date: 20 Apr 2021

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/03/20

Documents

View document PDF

Legacy

Date: 20 Apr 2021

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/03/20

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 Apr 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Gazette filings brought up to date

Date: 12 Feb 2021

Category: Gazette

Type: DISS40

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 23 Jan 2021

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 22 Dec 2020

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Apr 2020

Action Date: 31 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 09 May 2019

Action Date: 09 May 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Enam Rahman

Appointment date: 2019-05-09

Documents

View document PDF

Termination director company with name termination date

Date: 09 May 2019

Action Date: 09 May 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-05-09

Officer name: Joshua Daniel Reuben

Documents

View document PDF

Confirmation statement with no updates

Date: 07 May 2019

Action Date: 31 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 19 Feb 2019

Action Date: 14 Feb 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2019-02-14

Charge number: 116378630003

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 19 Feb 2019

Action Date: 14 Feb 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 116378630002

Charge creation date: 2019-02-14

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 15 Feb 2019

Action Date: 14 Feb 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 116378630001

Charge creation date: 2019-02-14

Documents

View document PDF

Change account reference date company current extended

Date: 16 Nov 2018

Action Date: 31 Mar 2020

Category: Accounts

Type: AA01

Made up date: 2019-10-31

New date: 2020-03-31

Documents

View document PDF

Resolution

Date: 15 Nov 2018

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Incorporation company

Date: 23 Oct 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

FELICIA STEPHENS LIMITED

20 ELMBOURNE DRIVE,KENT,DA17 6JF

Number:04615085
Status:ACTIVE
Category:Private Limited Company

FIRCO LIMITED

1 - 3 MANOR ROAD,CHATHAM,ME4 6AE

Number:07045127
Status:ACTIVE
Category:Private Limited Company

KIPPAX HIGH STREET (MANAGEMENT) COMPANY LIMITED

49 MILLBECK GREEN,WETHERBY,LS22 5AG

Number:09879309
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

PEOPLE'S PERCEPTION LTD

6 ST.WILFRIDS ROAD,WIGAN,WN6 0DQ

Number:10959368
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

THE WHITE BALANCE IMAGING LIMITED

134 SEABOURNE ROAD,BOURNEMOUTH,BH5 2HZ

Number:06798186
Status:ACTIVE
Category:Private Limited Company

TOMSETT JOINERY LIMITED

107 NORTH STREET,MARTOCK,TA12 6EJ

Number:05783157
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