Advanced company searchLink opens in new window

TIDEMOOR TRADING LTD

Company number 12062475

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)
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-07-14
15 Jul 2020 SH01 Statement of capital following an allotment of shares on 14 July 2020
  • GBP 100
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
  • GBP 1