- Company Overview for RED TIDE SOLUTIONS LTD (06214919)
- Filing history for RED TIDE SOLUTIONS LTD (06214919)
- People for RED TIDE SOLUTIONS LTD (06214919)
- More for RED TIDE SOLUTIONS LTD (06214919)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
02 Dec 2014 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
19 Aug 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
10 Feb 2014 | AA | Total exemption small company accounts made up to 31 March 2013 | |
03 Jun 2013 | AR01 |
Annual return made up to 17 April 2013 with full list of shareholders
Statement of capital on 2013-06-03
|
|
20 Dec 2012 | AA | Total exemption full accounts made up to 31 March 2012 | |
03 Jul 2012 | AR01 | Annual return made up to 17 April 2012 with full list of shareholders | |
08 Jan 2012 | AA | Total exemption full accounts made up to 31 March 2011 | |
03 Dec 2011 | DISS40 | Compulsory strike-off action has been discontinued | |
02 Dec 2011 | AR01 | Annual return made up to 17 April 2011 with full list of shareholders | |
02 Dec 2011 | CH01 | Director's details changed for Mr Frazer George Halliday on 17 April 2011 | |
02 Dec 2011 | CH03 | Secretary's details changed for Mr Spencer James Halliday on 17 April 2011 | |
02 Dec 2011 | AD01 | Registered office address changed from 19 Arbutus Drive Coombe Dingle Bristol BS9 2PH on 2 December 2011 | |
16 Aug 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
21 Dec 2010 | AA | Total exemption full accounts made up to 31 March 2010 | |
06 Sep 2010 | AR01 | Annual return made up to 17 April 2010 with full list of shareholders | |
06 Sep 2010 | CH03 | Secretary's details changed for Spencer James Halliday on 17 April 2010 | |
17 Aug 2010 | GAZ1 | First Gazette notice for compulsory strike-off | |
19 Jan 2010 | AA | Total exemption full accounts made up to 31 March 2009 | |
13 Aug 2009 | 363a | Return made up to 17/04/09; full list of members | |
22 Jan 2009 | AA | Total exemption full accounts made up to 31 March 2008 | |
22 Jan 2009 | 287 | Registered office changed on 22/01/2009 from 8 st james place 8-10 bond street bristol BS13LU | |
22 Jan 2009 | 225 | Accounting reference date shortened from 30/04/2008 to 31/03/2008 | |
01 Jan 2009 | DISS40 | Compulsory strike-off action has been discontinued | |
31 Dec 2008 | 363a | Return made up to 17/04/08; full list of members | |
23 Dec 2008 | GAZ1 | First Gazette notice for compulsory strike-off |