Advanced company searchLink opens in new window

MODULAR TIDE GENERATORS LIMITED

Company number 08297108

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)
22 Oct 2024 GAZ2(A) Final Gazette dissolved via voluntary strike-off
06 Aug 2024 GAZ1(A) First Gazette notice for voluntary strike-off
24 Jul 2024 DS01 Application to strike the company off the register
24 Jul 2024 TM01 Termination of appointment of Phaisan Singphaisan as a director on 23 July 2024
24 Jul 2024 TM01 Termination of appointment of Eamon Guerrini as a director on 23 July 2024
23 Feb 2024 CS01 Confirmation statement made on 22 February 2024 with no updates
28 Apr 2023 AA Total exemption full accounts made up to 30 November 2022
02 Mar 2023 CS01 Confirmation statement made on 22 February 2023 with no updates
19 May 2022 AA Total exemption full accounts made up to 30 November 2021
22 Feb 2022 CS01 Confirmation statement made on 22 February 2022 with no updates
09 Aug 2021 AA Total exemption full accounts made up to 30 November 2020
05 Mar 2021 CS01 Confirmation statement made on 22 February 2021 with no updates
10 Jul 2020 AA Total exemption full accounts made up to 30 November 2019
04 Mar 2020 CS01 Confirmation statement made on 22 February 2020 with no updates
28 Aug 2019 AA Total exemption full accounts made up to 30 November 2018
23 Feb 2019 CS01 Confirmation statement made on 22 February 2019 with no updates
23 Jan 2019 CH03 Secretary's details changed for Mr Robert Paul Gregory on 23 January 2019
23 Aug 2018 AA Total exemption full accounts made up to 30 November 2017
22 Feb 2018 CS01 Confirmation statement made on 22 February 2018 with no updates
10 Feb 2018 CS01 Confirmation statement made on 9 February 2018 with no updates
11 Jan 2018 AD01 Registered office address changed from Star House 81a High Road Benfleet Essex SS7 5LN England to Broom House 39/43 London Road Hadleigh Benfleet Essex SS7 2QL on 11 January 2018
31 Aug 2017 AA Total exemption small company accounts made up to 30 November 2016
09 Feb 2017 CS01 Confirmation statement made on 9 February 2017 with updates
21 Nov 2016 AD01 Registered office address changed from 14 Belgravia Mansions Frimley Road Camberley Surrey GU15 3BA England to Star House 81a High Road Benfleet Essex SS7 5LN on 21 November 2016
30 Aug 2016 AA Total exemption small company accounts made up to 30 November 2015