TIDALFLOW POWER LIMITED

05857335
QUEEN MARY UNIVERSITY OF LONDON MILE END ROAD LONDON E1 4NS

Documents

Documents
Date Category Description Pages
13 Oct 2020 gazette Gazette Dissolved Voluntary 1 Buy now
21 Jul 2020 gazette Gazette Notice Voluntary 1 Buy now
13 Jul 2020 accounts Annual Accounts 4 Buy now
10 Jul 2020 dissolution Dissolution Application Strike Off Company 1 Buy now
29 Jun 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Sep 2019 accounts Annual Accounts 4 Buy now
27 Jun 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Jul 2018 accounts Annual Accounts 3 Buy now
28 Jun 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Jun 2018 officers Termination of appointment of director (Michael Greenhough) 1 Buy now
22 Jun 2018 officers Termination of appointment of director (Thomas Stafford Gillespie) 1 Buy now
31 Aug 2017 accounts Annual Accounts 2 Buy now
27 Jun 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
27 Jun 2017 officers Change of particulars for director (Professor Christopher Lawn) 2 Buy now
27 Jun 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
22 Feb 2017 accounts Annual Accounts 4 Buy now
27 Jun 2016 annual-return Annual Return 7 Buy now
22 Oct 2015 accounts Annual Accounts 7 Buy now
07 Jul 2015 annual-return Annual Return 7 Buy now
05 Sep 2014 accounts Annual Accounts 8 Buy now
30 Jun 2014 annual-return Annual Return 7 Buy now
30 Jun 2014 address Change Registered Office Address Company With Date Old Address 1 Buy now
23 Jul 2013 accounts Annual Accounts 10 Buy now
26 Jun 2013 annual-return Annual Return 8 Buy now
26 Jun 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
14 Aug 2012 accounts Annual Accounts 10 Buy now
29 Jun 2012 annual-return Annual Return 8 Buy now
02 Sep 2011 accounts Annual Accounts 2 Buy now
15 Jul 2011 annual-return Annual Return 8 Buy now
15 Jul 2011 address Move Registers To Sail Company 1 Buy now
15 Jul 2011 address Change Sail Address Company 1 Buy now
24 Sep 2010 accounts Annual Accounts 2 Buy now
03 Aug 2010 annual-return Annual Return 7 Buy now
03 Aug 2010 officers Change of particulars for director (Michael Greenhough) 2 Buy now
26 Feb 2010 officers Change of particulars for director (Thomas Stafford Gillespie) 2 Buy now
23 Jul 2009 accounts Annual Accounts 2 Buy now
03 Jul 2009 annual-return Return made up to 26/06/09; full list of members 5 Buy now
15 Sep 2008 accounts Annual Accounts 2 Buy now
22 Aug 2008 annual-return Return made up to 26/06/08; full list of members 5 Buy now
04 Sep 2007 accounts Annual Accounts 2 Buy now
02 Jul 2007 annual-return Return made up to 26/06/07; full list of members 4 Buy now
02 Jul 2007 officers New director appointed 1 Buy now
02 Jul 2007 officers Secretary resigned 1 Buy now
02 Jul 2007 capital Ad 29/06/06--------- £ si 100@1=100 £ ic 101/201 2 Buy now
26 Jul 2006 capital Ad 29/06/06--------- £ si 100@1=100 £ ic 1/101 2 Buy now
20 Jul 2006 officers New secretary appointed 1 Buy now
18 Jul 2006 officers Director resigned 1 Buy now
18 Jul 2006 address Registered office changed on 18/07/06 from: 16 crosby hill drive camberley surrey GU15 3TY 1 Buy now
26 Jun 2006 incorporation Incorporation Company 14 Buy now