Advanced company searchLink opens in new window

TIVYDALE LTD

Company number 08392232

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)
25 Sep 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
10 Jul 2018 AA Accounts for a dormant company made up to 31 March 2018
10 Jul 2018 GAZ1(A) First Gazette notice for voluntary strike-off
28 Jun 2018 DS01 Application to strike the company off the register
15 Feb 2018 CS01 Confirmation statement made on 7 February 2018 with no updates
27 Jul 2017 AA Micro company accounts made up to 31 March 2017
16 Feb 2017 CS01 Confirmation statement made on 7 February 2017 with updates
15 Dec 2016 AA Micro company accounts made up to 31 March 2016
10 Oct 2016 AD01 Registered office address changed from 194 the Edge Clowes Street Salford M3 5NF to 401 Grand Tower 1 Plaza Gardens London SW15 2DF on 10 October 2016
15 Feb 2016 AR01 Annual return made up to 7 February 2016 with full list of shareholders
Statement of capital on 2016-02-15
  • GBP 1
22 Jul 2015 AA Total exemption small company accounts made up to 31 March 2015
16 Feb 2015 AR01 Annual return made up to 7 February 2015 with full list of shareholders
Statement of capital on 2015-02-16
  • GBP 1
16 Feb 2015 CH01 Director's details changed for Mrs Bernice Louise Wright on 1 February 2015
15 Aug 2014 AA Total exemption small company accounts made up to 31 March 2014
20 Feb 2014 AR01 Annual return made up to 7 February 2014 with full list of shareholders
Statement of capital on 2014-02-20
  • GBP 1
15 May 2013 AA01 Current accounting period extended from 28 February 2014 to 31 March 2014
27 Feb 2013 AP03 Appointment of Mrs Linda Kathleen Ashmore as a secretary
27 Feb 2013 AP01 Appointment of Mrs Bernice Louise Wright as a director
27 Feb 2013 AP01 Appointment of Miss Susannah Louise Wright as a director
22 Feb 2013 CERTNM Company name changed hollydrome LTD\certificate issued on 22/02/13
  • RES15 ‐ Change company name resolution on 2013-02-20
22 Feb 2013 CONNOT Change of name notice
07 Feb 2013 TM01 Termination of appointment of Yomtov Jacobs as a director
07 Feb 2013 AD01 Registered office address changed from C/O the Vault 47 Bury New Road Prestwich Manchester M25 9JY United Kingdom on 7 February 2013
07 Feb 2013 NEWINC Incorporation