Advanced company searchLink opens in new window

TIDI-CABLE LTD

Company number 08206236

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)
14 Jan 2022 GAZ2 Final Gazette dissolved following liquidation
14 Oct 2021 LIQ14 Return of final meeting in a creditors' voluntary winding up
08 Dec 2020 LIQ03 Liquidators' statement of receipts and payments to 15 October 2020
28 Oct 2019 AD01 Registered office address changed from Beta House Culpeper Close Medway City Estate Rochester Kent ME2 4HU England to C/O Kirker & Co Centre 645 2 Old Brompton Road South Kensington London SW7 3DQ on 28 October 2019
25 Oct 2019 LIQ02 Statement of affairs
25 Oct 2019 600 Appointment of a voluntary liquidator
25 Oct 2019 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-10-16
30 Sep 2019 CS01 Confirmation statement made on 30 September 2019 with updates
30 Sep 2019 CS01 Confirmation statement made on 2 September 2019 with updates
02 Sep 2019 PSC07 Cessation of Vanessa Ruth Voller as a person with significant control on 2 August 2019
02 Sep 2019 PSC01 Notification of Perry Coppen as a person with significant control on 2 August 2019
02 Sep 2019 AD01 Registered office address changed from Suite 2 Second Floor North the Fitted Rigging House Anchor Wharf the Historic Dockyard Chatham ME4 4TZ England to Beta House Culpeper Close Medway City Estate Rochester Kent ME2 4HU on 2 September 2019
31 Jul 2019 AA Total exemption full accounts made up to 30 September 2018
16 Jul 2019 CH01 Director's details changed for Mr Perry Coppen on 16 July 2019
16 Jul 2019 PSC04 Change of details for Miss Vanessa Ruth Voller as a person with significant control on 16 July 2019
16 Jul 2019 AD01 Registered office address changed from Alpha I Alpha House, Laser Quay Culpeper Close Medway Kent ME2 4HU England to Suite 2 Second Floor North the Fitted Rigging House Anchor Wharf the Historic Dockyard Chatham ME4 4TZ on 16 July 2019
21 Jun 2019 CS01 Confirmation statement made on 9 May 2019 with updates
21 Jun 2019 PSC07 Cessation of Perry Coppen as a person with significant control on 9 May 2019
21 Jun 2019 PSC01 Notification of Vanessa Ruth Voller as a person with significant control on 9 May 2019
08 May 2019 CS01 Confirmation statement made on 8 May 2019 with updates
17 Apr 2019 TM01 Termination of appointment of Candyce Court as a director on 10 March 2019
07 Jan 2019 MR01 Registration of charge 082062360001, created on 24 December 2018
07 Dec 2018 PSC04 Change of details for Mr Perry Coppen as a person with significant control on 19 July 2018
07 Dec 2018 CS01 Confirmation statement made on 7 December 2018 with updates
26 Nov 2018 CS01 Confirmation statement made on 26 November 2018 with updates