TIDESURGE LIMITED

03551602
58-60 BERNERS STREET LONDON W1T 3JS

Documents

Documents
Date Category Description Pages
12 Jan 2016 gazette Gazette Dissolved Compulsory 1 Buy now
25 Jun 2015 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
14 Apr 2015 gazette Gazette Notice Voluntary 1 Buy now
01 Oct 2014 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
19 Aug 2014 gazette Gazette Notice Voluntary 1 Buy now
04 Feb 2014 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
24 Dec 2013 gazette Gazette Notice Compulsary 1 Buy now
05 Jun 2013 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
02 Apr 2013 gazette Gazette Notice Compulsary 1 Buy now
08 May 2012 annual-return Annual Return 5 Buy now
14 Apr 2012 gazette Gazette Filings Brought Up To Date 1 Buy now
11 Apr 2012 accounts Annual Accounts 4 Buy now
10 Apr 2012 gazette Gazette Notice Compulsary 1 Buy now
27 May 2011 annual-return Annual Return 5 Buy now
04 Apr 2011 accounts Annual Accounts 4 Buy now
15 Jul 2010 annual-return Annual Return 5 Buy now
15 Jul 2010 officers Change of particulars for director (Mr Vinod Krishan Khanna) 2 Buy now
02 Feb 2010 accounts Annual Accounts 4 Buy now
05 May 2009 annual-return Return made up to 23/04/09; full list of members 4 Buy now
30 Apr 2009 accounts Annual Accounts 4 Buy now
14 May 2008 annual-return Return made up to 23/04/08; full list of members 4 Buy now
10 Mar 2008 accounts Annual Accounts 4 Buy now
24 Aug 2007 change-of-name Certificate Change Of Name Company 2 Buy now
25 May 2007 annual-return Return made up to 23/04/07; full list of members 2 Buy now
20 Mar 2007 accounts Annual Accounts 4 Buy now
11 May 2006 annual-return Return made up to 23/04/06; full list of members 2 Buy now
10 May 2006 officers Secretary's particulars changed;director's particulars changed 1 Buy now
10 May 2006 officers Director's particulars changed 1 Buy now
06 Feb 2006 accounts Annual Accounts 4 Buy now
15 Jul 2005 accounts Annual Accounts 4 Buy now
09 Jun 2005 annual-return Return made up to 23/04/05; full list of members 2 Buy now
09 Jun 2005 officers Secretary's particulars changed;director's particulars changed 1 Buy now
12 May 2004 annual-return Return made up to 23/04/04; full list of members 5 Buy now
25 Mar 2004 accounts Annual Accounts 4 Buy now
12 May 2003 annual-return Return made up to 23/04/03; full list of members 5 Buy now
22 Mar 2003 accounts Annual Accounts 1 Buy now
16 May 2002 annual-return Return made up to 23/04/02; full list of members 5 Buy now
04 Dec 2001 officers Secretary's particulars changed;director's particulars changed 1 Buy now
04 Dec 2001 officers Director's particulars changed 1 Buy now
18 Jul 2001 change-of-name Certificate Change Of Name Company 2 Buy now
18 Jul 2001 officers Director resigned 1 Buy now
24 May 2001 annual-return Return made up to 23/04/01; full list of members 6 Buy now
24 May 2001 address Registered office changed on 24/05/01 from: 58/60 berners street london W1P 4JS 1 Buy now
13 Apr 2001 accounts Accounting reference date shortened from 30/04/01 to 31/03/01 1 Buy now
27 Mar 2001 accounts Annual Accounts 1 Buy now
08 Nov 2000 officers New director appointed 3 Buy now
17 Oct 2000 change-of-name Certificate Change Of Name Company 2 Buy now
08 Jun 2000 annual-return Return made up to 23/04/00; full list of members 6 Buy now
01 Jul 1999 annual-return Return made up to 23/04/99; full list of members 6 Buy now
18 Aug 1998 officers New director appointed 2 Buy now
18 Aug 1998 officers New secretary appointed;new director appointed 2 Buy now
18 Aug 1998 officers Secretary resigned 1 Buy now
18 Aug 1998 officers Director resigned 1 Buy now
23 Apr 1998 incorporation Incorporation Company 17 Buy now