- Company Overview for TIVYDALE LTD (08392232)
- Filing history for TIVYDALE LTD (08392232)
- People for TIVYDALE LTD (08392232)
- More for TIVYDALE LTD (08392232)
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
|
|
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
|
|
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
|
|
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
|
|
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 |