Advanced company searchLink opens in new window

TIDY TUB LTD

Company number 08030579

Filter by category

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)
06 Oct 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
02 Jun 2020 GAZ1(A) First Gazette notice for voluntary strike-off
20 May 2020 DS01 Application to strike the company off the register
18 May 2020 CH01 Director's details changed for Mrs Virginal Waller on 18 May 2020
15 Mar 2020 AA Micro company accounts made up to 31 October 2019
13 Apr 2019 CS01 Confirmation statement made on 13 April 2019 with no updates
02 Jan 2019 AA Micro company accounts made up to 31 October 2018
08 Jul 2018 AD01 Registered office address changed from 9 Imber Court Greenacres North Park Eltham London SE9 5AX to Poplar Cottage Burford Road Brize Norton Carterton OX18 3NR on 8 July 2018
26 Apr 2018 CS01 Confirmation statement made on 13 April 2018 with no updates
22 Feb 2018 AA Micro company accounts made up to 31 October 2017
18 Apr 2017 CS01 Confirmation statement made on 13 April 2017 with updates
17 Feb 2017 AA Total exemption small company accounts made up to 31 October 2016
07 May 2016 AA Total exemption small company accounts made up to 31 October 2015
18 Apr 2016 AR01 Annual return made up to 13 April 2016 with full list of shareholders
Statement of capital on 2016-04-18
  • GBP 2
14 Apr 2015 AR01 Annual return made up to 13 April 2015 with full list of shareholders
Statement of capital on 2015-04-14
  • GBP 2
18 Dec 2014 AA Total exemption small company accounts made up to 31 October 2014
02 Dec 2014 AA01 Previous accounting period extended from 30 April 2014 to 31 October 2014
01 May 2014 AR01 Annual return made up to 13 April 2014 with full list of shareholders
17 Oct 2013 AA Total exemption small company accounts made up to 30 April 2013
14 Apr 2013 AR01 Annual return made up to 13 April 2013 with full list of shareholders
11 Sep 2012 AP01 Appointment of Mrs Virginal Waller as a director on 10 September 2012
10 Sep 2012 AP03 Appointment of Mrs Virginia Waller as a secretary on 10 September 2012
10 Sep 2012 TM01 Termination of appointment of Virginia Waller as a director on 7 September 2012
10 Sep 2012 TM02 Termination of appointment of Virginia Waller as a secretary on 7 September 2012
13 Apr 2012 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted