THAMES TIDEWAY TUNNEL LIMITED

08751040
COTTONS CENTRE COTTONS LANE LONDON ENGLAND SE1 2QG

Documents

Documents
Date Category Description Pages
24 Apr 2018 gazette Gazette Dissolved Voluntary 1 Buy now
06 Feb 2018 gazette Gazette Notice Voluntary 1 Buy now
24 Jan 2018 dissolution Dissolution Application Strike Off Company 4 Buy now
28 Dec 2017 accounts Annual Accounts 15 Buy now
06 Dec 2017 address Change Sail Address Company With Old Address New Address 1 Buy now
05 Dec 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Dec 2017 address Move Registers To Registered Office Company With New Address 1 Buy now
30 Oct 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
29 Sep 2017 officers Appointment of secretary (Ms Rukhi Johal) 2 Buy now
29 Sep 2017 officers Appointment of secretary (Ms Celia Carlisle) 2 Buy now
29 Sep 2017 officers Termination of appointment of secretary (Tracey Ellen Lee) 1 Buy now
11 Apr 2017 mortgage Statement of release/cease from a charge 5 Buy now
15 Dec 2016 accounts Annual Accounts 16 Buy now
01 Dec 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
18 Nov 2015 resolution Resolution 30 Buy now
04 Nov 2015 annual-return Annual Return 7 Buy now
03 Nov 2015 address Change Sail Address Company With Old Address New Address 1 Buy now
02 Nov 2015 address Move Registers To Sail Company With New Address 1 Buy now
04 Sep 2015 officers Termination of appointment of secretary (David Jonathan Hughes) 1 Buy now
03 Sep 2015 mortgage Registration of a charge 68 Buy now
01 Sep 2015 officers Appointment of director (Mr Michael James Queen) 2 Buy now
30 Jul 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
30 Jul 2015 address Move Registers To Sail Company With New Address 1 Buy now
30 Jul 2015 address Change Sail Address Company With New Address 1 Buy now
17 Jun 2015 accounts Annual Accounts 19 Buy now
06 Feb 2015 officers Appointment of director (Mr Mark Edward Macleod Corben) 2 Buy now
03 Nov 2014 annual-return Annual Return 7 Buy now
16 Sep 2014 officers Appointment of director (Mr Andrew Harold Mitchell) 2 Buy now
16 Sep 2014 officers Appointment of secretary (Miss Tracey Ellen Lee) 2 Buy now
01 Jul 2014 officers Appointment of director (Alexander Mark Sneesby) 2 Buy now
19 Jun 2014 officers Termination of appointment of director (Joel Hanson) 1 Buy now
10 Jun 2014 officers Termination of appointment of director (David Hughes) 1 Buy now
16 May 2014 officers Appointment of director (Mark Robert Fairbairn) 2 Buy now
16 May 2014 officers Appointment of director (Anne Elizabeth Baldock) 2 Buy now
15 May 2014 officers Appointment of director (Mr Richard South Morse) 2 Buy now
03 Apr 2014 officers Appointment of director (Sir Neville Ian Simms) 2 Buy now
25 Feb 2014 accounts Change Account Reference Date Company Current Extended 1 Buy now
24 Feb 2014 change-of-name Certificate Change Of Name Company 3 Buy now
26 Nov 2013 address Change Registered Office Address Company With Date Old Address 2 Buy now
12 Nov 2013 officers Appointment of secretary (David Jonathan Hughes) 2 Buy now
11 Nov 2013 officers Termination of appointment of director (Paul Newcombe) 1 Buy now
11 Nov 2013 officers Termination of appointment of secretary (Hackwood Secretaries Limited) 1 Buy now
11 Nov 2013 officers Appointment of director (Joel Edmund Hanson) 2 Buy now
11 Nov 2013 officers Appointment of director (David Jonathan Hughes) 2 Buy now
28 Oct 2013 incorporation Incorporation Company 36 Buy now