- Company Overview for TIVIDALE PROPERTIES LTD (10769453)
- Filing history for TIVIDALE PROPERTIES LTD (10769453)
- People for TIVIDALE PROPERTIES LTD (10769453)
- More for TIVIDALE PROPERTIES LTD (10769453)
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) |
---|---|---|---|
04 Jan 2022 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
17 Aug 2021 | SOAS(A) | Voluntary strike-off action has been suspended | |
06 Jul 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
28 Jun 2021 | DS01 | Application to strike the company off the register | |
29 May 2021 | AA | Unaudited abridged accounts made up to 31 May 2020 | |
12 May 2021 | CS01 | Confirmation statement made on 12 May 2021 with no updates | |
19 May 2020 | CS01 | Confirmation statement made on 12 May 2020 with no updates | |
28 Feb 2020 | AA | Unaudited abridged accounts made up to 31 May 2019 | |
06 Nov 2019 | AD01 | Registered office address changed from 5 the Squires Walsall Street Wednesbury WS10 9BZ England to The Squires 5 Walsall Street Wednesbury WS10 9BZ on 6 November 2019 | |
06 Nov 2019 | AD01 | Registered office address changed from 62 Wolverhampton Street Dudley West Midlands DY1 3AN to 5 the Squires Walsall Street Wednesbury WS10 9BZ on 6 November 2019 | |
07 Jun 2019 | AD01 | Registered office address changed from 62 Wolverhampton Street Dudley West Midlands DY1 3AN United Kingdom to 62 Wolverhampton Street Dudley West Midlands DY1 3AN on 7 June 2019 | |
24 May 2019 | CS01 | Confirmation statement made on 12 May 2019 with no updates | |
24 May 2019 | AD01 | Registered office address changed from King + King Roxburgh House 273-287 Regent Street London W1B 2HA to 62 Wolverhampton Street Dudley West Midlands DY1 3AN on 24 May 2019 | |
14 Feb 2019 | AA | Total exemption full accounts made up to 31 May 2018 | |
15 Nov 2018 | AD01 | Registered office address changed from 62 Wolverhampton Street Dudley DY1 3AN England to Roxburgh House 273-287 Regent Street London W1B 2HA on 15 November 2018 | |
22 May 2018 | CS01 | Confirmation statement made on 12 May 2018 with no updates | |
22 May 2018 | CH01 | Director's details changed for Miss Melissa Suurbier on 12 May 2018 | |
22 May 2018 | PSC04 | Change of details for Miss Melissa Suurbier as a person with significant control on 12 May 2018 | |
13 May 2017 | NEWINC |
Incorporation
Statement of capital on 2017-05-13
|