- Company Overview for TIDEMOOR TRADING LTD (12062475)
- Filing history for TIDEMOOR TRADING LTD (12062475)
- People for TIDEMOOR TRADING LTD (12062475)
- More for TIDEMOOR TRADING LTD (12062475)
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) |
---|---|---|---|
02 Nov 2021 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
17 Aug 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
20 Jul 2020 | CS01 | Confirmation statement made on 17 July 2020 with updates | |
15 Jul 2020 | RESOLUTIONS |
Resolutions
|
|
15 Jul 2020 | SH01 |
Statement of capital following an allotment of shares on 14 July 2020
|
|
15 Jul 2020 | AP01 | Appointment of Mr Yisrael Meir Silverstone as a director on 14 July 2020 | |
14 Jul 2020 | PSC01 | Notification of Yisrael Meir Silverstone as a person with significant control on 14 July 2020 | |
14 Jul 2020 | TM01 | Termination of appointment of Bryan Thornton as a director on 14 July 2020 | |
14 Jul 2020 | PSC07 | Cessation of Cfs Secretaries Limited as a person with significant control on 14 July 2020 | |
14 Jul 2020 | AD01 | Registered office address changed from Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA England to 212 Moor Lane Salford M7 3PZ on 14 July 2020 | |
14 Jul 2020 | PSC07 | Cessation of Bryan Thornton as a person with significant control on 14 July 2020 | |
13 Jul 2020 | CS01 | Confirmation statement made on 20 June 2020 with updates | |
13 Jul 2020 | PSC02 | Notification of Cfs Secretaries Limited as a person with significant control on 9 July 2020 | |
13 Jul 2020 | PSC01 | Notification of Bryan Thornton as a person with significant control on 9 July 2020 | |
13 Jul 2020 | AP01 | Appointment of Mr Bryan Thornton as a director on 9 July 2020 | |
09 Jul 2020 | AD01 | Registered office address changed from Gf2 5 High Street Westbury on Trym Bristol BS9 3BY England to Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA on 9 July 2020 | |
27 May 2020 | AD01 | Registered office address changed from The Bristol Office, 2nd Floor 5 High Street Westbury on Trym Bristol BS9 3BY United Kingdom to Gf2 5 High Street Westbury on Trym Bristol BS9 3BY on 27 May 2020 | |
27 May 2020 | PSC07 | Cessation of Peter Valaitis as a person with significant control on 27 May 2020 | |
27 May 2020 | TM01 | Termination of appointment of Peter Anthony Valaitis as a director on 27 May 2020 | |
21 Jun 2019 | NEWINC |
Incorporation
Statement of capital on 2019-06-21
|