Advanced company searchLink opens in new window

TIDAL VAPE LIMITED

Company number 06819284

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)
29 Nov 2017 AA Micro company accounts made up to 28 February 2017
14 Jun 2017 CS01 Confirmation statement made on 14 June 2017 with updates
13 Apr 2017 CS01 Confirmation statement made on 13 February 2017 with updates
23 Feb 2017 TM01 Termination of appointment of Jugmail Singh Landa as a director on 22 February 2017
23 Feb 2017 TM02 Termination of appointment of Jugtar Singh Landa as a secretary on 22 February 2017
09 Oct 2016 AA Micro company accounts made up to 28 February 2016
04 Oct 2016 AP01 Appointment of Miss Parvinder Kaur Landa as a director on 1 October 2016
11 Jul 2016 AD01 Registered office address changed from 271 High Street Eastleigh Hampshire SO50 5NB to 9 the Triangle Cobden Avenue Southampton SO18 1FZ on 11 July 2016
26 Apr 2016 AR01 Annual return made up to 13 February 2016 with full list of shareholders
Statement of capital on 2016-04-26
  • GBP 10,000
30 Nov 2015 AA Micro company accounts made up to 28 February 2015
15 Sep 2015 DISS40 Compulsory strike-off action has been discontinued
14 Sep 2015 AR01 Annual return made up to 13 February 2015 with full list of shareholders
Statement of capital on 2015-09-14
  • GBP 10,000
09 Jun 2015 GAZ1 First Gazette notice for compulsory strike-off
24 Apr 2014 AA Total exemption small company accounts made up to 28 February 2014
02 Apr 2014 AR01 Annual return made up to 13 February 2014 with full list of shareholders
Statement of capital on 2014-04-02
  • GBP 10,000
02 Apr 2014 AD01 Registered office address changed from 271 High Street Eastleigh Hampshire SO50 5NB England on 2 April 2014
02 Apr 2014 AD01 Registered office address changed from 273 High Street Eastleigh Hampshire SO50 5NB England on 2 April 2014
04 Mar 2014 AD01 Registered office address changed from C/O Feelgood Fittness City Court Briton Street Southampton SO14 1AS England on 4 March 2014
12 Nov 2013 AA Total exemption small company accounts made up to 28 February 2013
24 Sep 2013 AD01 Registered office address changed from 238a Bournemouth Road Chandlers Ford Eastleigh Bournemouth SO53 3HB United Kingdom on 24 September 2013
27 Feb 2013 AR01 Annual return made up to 13 February 2013 with full list of shareholders
01 Nov 2012 AA Total exemption small company accounts made up to 28 February 2012
27 Feb 2012 AR01 Annual return made up to 13 February 2012 with full list of shareholders
04 Apr 2011 AA Accounts for a dormant company made up to 28 February 2011
04 Apr 2011 AR01 Annual return made up to 13 February 2011 with full list of shareholders