Advanced company searchLink opens in new window

TIDY MCKENZIE LTD

Company number 09462023

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)
30 Mar 2021 GAZ2 Final Gazette dissolved via compulsory strike-off
01 Dec 2020 GAZ1 First Gazette notice for compulsory strike-off
09 Feb 2020 CS01 Confirmation statement made on 1 February 2020 with no updates
17 Apr 2019 AA Micro company accounts made up to 31 August 2018
14 Feb 2019 CS01 Confirmation statement made on 1 February 2019 with no updates
27 Jun 2018 AA Micro company accounts made up to 27 August 2017
09 May 2018 AD01 Registered office address changed from Unit 11 Westbourne Studios London W10 5JJ England to 5 st. Marys Road Faversham ME13 8EH on 9 May 2018
09 May 2018 TM01 Termination of appointment of Philip Alexander White Mckenzie as a director on 9 May 2018
05 Feb 2018 CS01 Confirmation statement made on 1 February 2018 with no updates
24 Nov 2017 AD01 Registered office address changed from 2nd Floor, Number 17 st. Annes Court London W1F 0BQ England to Unit 11 Westbourne Studios London W10 5JJ on 24 November 2017
08 Mar 2017 CS01 Confirmation statement made on 1 February 2017 with updates
11 Jan 2017 AD01 Registered office address changed from Flat 5 26 Stoke Newington Road London N16 7XJ United Kingdom to 2nd Floor, Number 17 st. Annes Court London W1F 0BQ on 11 January 2017
23 Nov 2016 AA Total exemption small company accounts made up to 27 August 2016
18 Apr 2016 AR01 Annual return made up to 27 February 2016 with full list of shareholders
Statement of capital on 2016-04-18
  • GBP 10
22 Mar 2016 AA01 Current accounting period extended from 28 February 2016 to 27 August 2016
27 Feb 2015 NEWINC Incorporation
Statement of capital on 2015-02-27
  • GBP 10