- Company Overview for MODULAR TIDE GENERATORS LIMITED (08297108)
- Filing history for MODULAR TIDE GENERATORS LIMITED (08297108)
- People for MODULAR TIDE GENERATORS LIMITED (08297108)
- More for MODULAR TIDE GENERATORS LIMITED (08297108)
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 |