Advanced company searchLink opens in new window

TIDE6 LIMITED

Company number 03698167

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
17 Feb 2016 AR01 Annual return made up to 20 January 2016 with full list of shareholders
Statement of capital on 2016-02-17
  • GBP 1,000,002
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
29 Jun 2015 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Cancel capital contribution reserve 22/06/2015
24 Jun 2015 SH20 Statement by Directors
24 Jun 2015 SH19 Statement of capital on 24 June 2015
  • GBP 1
24 Jun 2015 CAP-SS Solvency Statement dated 22/06/15
18 Jun 2015 AP01 Appointment of Mr Mark Parry as a director on 18 June 2015
18 Jun 2015 TM01 Termination of appointment of Alastair John Mitchell as a director on 18 June 2015
07 Apr 2015 AA Accounts for a dormant company made up to 30 September 2014
20 Jan 2015 AR01 Annual return made up to 20 January 2015 with full list of shareholders
Statement of capital on 2015-01-20
  • GBP 1,000,002
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
06 Feb 2014 AR01 Annual return made up to 20 January 2014 with full list of shareholders
Statement of capital on 2014-02-06
  • GBP 1,000,002
05 Jan 2014 AA Accounts for a dormant company made up to 30 September 2013
16 May 2013 CERTNM Company name changed intuita LIMITED\certificate issued on 16/05/13
  • RES15 ‐ Change company name resolution on 2013-04-30
16 May 2013 CONNOT Change of name notice
22 Jan 2013 AR01 Annual return made up to 20 January 2013 with full list of shareholders
02 Jan 2013 AA Accounts for a dormant company made up to 30 September 2012
10 Apr 2012 AP01 Appointment of Brendan Peter Flattery as a director
10 Apr 2012 TM01 Termination of appointment of Adrienne Mcfarland as a director