- Company Overview for TIDI-CABLE LTD (08206236)
- Filing history for TIDI-CABLE LTD (08206236)
- People for TIDI-CABLE LTD (08206236)
- Charges for TIDI-CABLE LTD (08206236)
- Insolvency for TIDI-CABLE LTD (08206236)
- More for TIDI-CABLE LTD (08206236)
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
|
|
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 |