Advanced company searchLink opens in new window

TYDDYN LIMITED

Company number 06219472

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
18 Oct 2011 GAZ2 Final Gazette dissolved via compulsory strike-off
09 Aug 2011 TM01 Termination of appointment of John Richards-Jones as a director
04 Jul 2011 TM02 Termination of appointment of Kathleen Richards Jones as a secretary
02 Jul 2011 TM02 Termination of appointment of Kathleen Richards Jones as a secretary
10 May 2011 GAZ1 First Gazette notice for compulsory strike-off
07 Jun 2010 AR01 Annual return made up to 19 April 2010 with full list of shareholders
Statement of capital on 2010-06-07
  • GBP 100
03 Jun 2010 CH01 Director's details changed for John Richards-Jones on 1 October 2009
03 Jun 2010 CH01 Director's details changed for Nicholas Paul Richards-Jones on 1 October 2009
22 Jan 2010 AA Total exemption small company accounts made up to 30 April 2009
07 May 2009 363a Return made up to 19/04/09; full list of members
06 May 2009 288c Director's Change of Particulars / john richards-jones / 01/01/2009 / HouseName/Number was: , now: waterside cottage; Street was: 10 snaith crescent, now: bath lane; Area was: loughton, now: ; Post Town was: milton keynes, now: buckingham; Post Code was: MK5 4HG, now: MK18 1DX; Country was: , now: united kingdom
06 May 2009 288c Secretary's Change of Particulars / kathleen richards jones / 01/01/2009 / HouseName/Number was: , now: waterside cottage; Street was: 10 snaith crescent, now: bath lane; Area was: loughton, now: ; Post Town was: milton keynes, now: buckingham; Post Code was: MK5 4HG, now: MK18 1DX; Country was: , now: united kingdom
31 Mar 2009 AA Total exemption small company accounts made up to 30 April 2008
24 Feb 2009 287 Registered office changed on 24/02/2009 from waterside cottage bath lane buckingham bucks MK18 1DX
08 Oct 2008 363a Return made up to 19/04/08; full list of members
08 Feb 2008 287 Registered office changed on 08/02/08 from: 10 snaith crescent, loughton milton keynes buckinghamshire MK5 4HG
22 Jun 2007 395 Particulars of mortgage/charge
23 Apr 2007 288a New secretary appointed
23 Apr 2007 288a New director appointed
23 Apr 2007 288a New director appointed
23 Apr 2007 288b Secretary resigned
23 Apr 2007 288b Director resigned
19 Apr 2007 NEWINC Incorporation