- Company Overview for TIDAL LAGOON PLC (09359280)
- Filing history for TIDAL LAGOON PLC (09359280)
- People for TIDAL LAGOON PLC (09359280)
- Charges for TIDAL LAGOON PLC (09359280)
- Insolvency for TIDAL LAGOON PLC (09359280)
- Registers for TIDAL LAGOON PLC (09359280)
- More for TIDAL LAGOON PLC (09359280)
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) |
---|---|---|---|
12 Feb 2019 | CS01 | Confirmation statement made on 25 January 2019 with updates | |
12 Feb 2019 | AD01 | Registered office address changed from Third Floor Civic Centre Oystermouth Road Swansea SA1 3SN Wales to Fourth Floor, Pillar & Lucy House Merchants Road the Docks Gloucester Gloucestershire GL2 5RG on 12 February 2019 | |
08 Nov 2018 | AD03 | Register(s) moved to registered inspection location Pillar & Lucy House Merchants Road the Docks Gloucester GL2 5RG | |
08 Nov 2018 | AD02 | Register inspection address has been changed from Pillar & Lucy House Merchants Road the Docks Gloucester GL2 5RG England to Pillar & Lucy House Merchants Road the Docks Gloucester GL2 5RG | |
08 Nov 2018 | AD02 | Register inspection address has been changed to Pillar & Lucy House Merchants Road the Docks Gloucester GL2 5RG | |
07 Nov 2018 | AD01 | Registered office address changed from Pillar & Lucy House Merchants Road Gloucester Gloucestershire GL2 5RG England to Third Floor Civic Centre Oystermouth Road Swansea SA1 3SN on 7 November 2018 | |
19 Sep 2018 | CVA1 | Notice to Registrar of companies voluntary arrangement taking effect | |
13 Aug 2018 | TM01 | Termination of appointment of Rajeev Gandhi as a director on 26 July 2018 | |
13 Aug 2018 | TM01 | Termination of appointment of Keith Edward Clarke as a director on 26 July 2018 | |
19 Jun 2018 | TM01 | Termination of appointment of Sanjeev Gupta as a director on 11 June 2018 | |
19 Jun 2018 | AP01 | Appointment of Mr Rajeev Gandhi as a director on 11 June 2018 | |
05 Apr 2018 | MR01 | Registration of charge 093592800001, created on 28 March 2018 | |
25 Jan 2018 | CS01 | Confirmation statement made on 25 January 2018 with updates | |
03 Jul 2017 | AA | Group of companies' accounts made up to 31 December 2016 | |
30 Jan 2017 | CS01 | Confirmation statement made on 11 January 2017 with updates | |
30 Jun 2016 | SH01 |
Statement of capital following an allotment of shares on 9 April 2016
|
|
20 Jun 2016 | AA | Full accounts made up to 31 December 2015 | |
12 Feb 2016 | AR01 |
Annual return made up to 11 January 2016 with full list of shareholders
Statement of capital on 2016-02-12
|
|
09 Feb 2016 | AD01 | Registered office address changed from Pillar & Lucy House Merchants Road Glouster Gloucerstershire GL2 5RG to Pillar & Lucy House Merchants Road Gloucester Gloucestershire GL2 5RG on 9 February 2016 | |
09 Feb 2016 | AP01 | Appointment of Mr Sanjeev Kumar Gupta as a director on 9 February 2016 | |
17 Nov 2015 | TM01 | Termination of appointment of Nikolaus Woloszczuk as a director on 17 November 2015 | |
28 Oct 2015 | SH01 |
Statement of capital following an allotment of shares on 26 October 2015
|
|
10 Sep 2015 | AP01 | Appointment of Mr Nikolaus Woloszczuk as a director on 4 September 2015 | |
10 Sep 2015 | AP01 | Appointment of Mr Keith Edward Clarke as a director on 1 September 2015 | |
23 Jun 2015 | RESOLUTIONS |
Resolutions
|