Advanced company searchLink opens in new window

TIDE3 LIMITED

Company number 01755221

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)
07 Jun 2016 GAZ2 Final Gazette dissolved following liquidation
07 Mar 2016 4.71 Return of final meeting in a members' voluntary winding up
30 Jul 2015 AD01 Registered office address changed from North Park Newcastle upon Tyne Tyne & Wear NE13 9AA to 8 Princes Parade Liverpool Merseyside L3 1QH on 30 July 2015
28 Jul 2015 600 Appointment of a voluntary liquidator
28 Jul 2015 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-07-13
28 Jul 2015 4.70 Declaration of solvency
18 Jun 2015 TM01 Termination of appointment of Alastair John Mitchell as a director on 18 June 2015
18 Jun 2015 AP01 Appointment of Mr Mark Parry as a director on 18 June 2015
03 Jun 2015 AR01 Annual return made up to 30 May 2015 with full list of shareholders
Statement of capital on 2015-06-03
  • GBP 100
07 Apr 2015 AA Accounts for a dormant company made up to 30 September 2014
29 Aug 2014 AP03 Appointment of Mr Mark Parry as a secretary on 31 July 2014
28 Aug 2014 TM02 Termination of appointment of Louise Hall as a secretary on 31 July 2014
02 Jun 2014 AR01 Annual return made up to 30 May 2014 with full list of shareholders
Statement of capital on 2014-06-02
  • GBP 100
05 Jan 2014 AA Accounts for a dormant company made up to 30 September 2013
12 Jun 2013 AR01 Annual return made up to 30 May 2013 with full list of shareholders
16 May 2013 CERTNM Company name changed sitestream software LIMITED\certificate issued on 16/05/13
  • RES15 ‐ Change company name resolution on 2013-04-30
16 May 2013 CONNOT Change of name notice
02 Jan 2013 AA Accounts for a dormant company made up to 30 September 2012
06 Jun 2012 AR01 Annual return made up to 30 May 2012 with full list of shareholders
11 Apr 2012 AP01 Appointment of Brendan Peter Flattery as a director
10 Apr 2012 TM01 Termination of appointment of Adrienne Mcfarland as a director
05 Dec 2011 AA Accounts for a dormant company made up to 30 September 2011
18 Jul 2011 CH01 Director's details changed for Mrs Adrienne Ann Mcfarland on 6 July 2011
28 Jun 2011 AP01 Appointment of Mrs Adrienne Ann Mcfarland as a director
28 Jun 2011 TM01 Termination of appointment of Gavin May as a director