- Company Overview for TIDAL LAGOON POWER LIMITED (08163554)
- Filing history for TIDAL LAGOON POWER LIMITED (08163554)
- People for TIDAL LAGOON POWER LIMITED (08163554)
- Insolvency for TIDAL LAGOON POWER LIMITED (08163554)
- More for TIDAL LAGOON POWER LIMITED (08163554)
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) |
---|---|---|---|
12 Feb 2019 | AD01 | Registered office address changed from 3rd Floor Civic Centre Oystermouth Road Swansea SA1 3SN Wales to Fourth Floor, Pillar & Lucy House Merchants Road the Docks Gloucester Gloucestershire GL2 5RG on 12 February 2019 | |
10 Oct 2018 | AD01 | Registered office address changed from Pillar & Lucy House Merchants Road Gloucester GL2 5RG to 3rd Floor Civic Centre Oystermouth Road Swansea SA1 3SN on 10 October 2018 | |
19 Sep 2018 | CVA1 | Notice to Registrar of companies voluntary arrangement taking effect | |
07 Aug 2018 | CS01 | Confirmation statement made on 1 August 2018 with no updates | |
10 Aug 2017 | CS01 | Confirmation statement made on 1 August 2017 with no updates | |
30 Jun 2017 | AA | Accounts for a small company made up to 31 December 2016 | |
03 Aug 2016 | CS01 | Confirmation statement made on 1 August 2016 with updates | |
05 Jul 2016 | AA01 | Current accounting period extended from 30 September 2016 to 31 December 2016 | |
04 Jul 2016 | AA | Full accounts made up to 30 September 2015 | |
05 Aug 2015 | AR01 |
Annual return made up to 1 August 2015 with full list of shareholders
Statement of capital on 2015-08-05
|
|
04 Aug 2015 | CH03 | Secretary's details changed for Patrick James Carter on 30 September 2014 | |
03 Jul 2015 | AA | Accounts for a small company made up to 30 September 2014 | |
13 Nov 2014 | MA | Memorandum and Articles of Association | |
13 Nov 2014 | RESOLUTIONS |
Resolutions
|
|
13 Oct 2014 | AD01 | Registered office address changed from The Lypiatts Lansdown Road Cheltenham Glos GL50 2JA to Pillar & Lucy House Merchants Road Gloucester GL2 5RG on 13 October 2014 | |
01 Aug 2014 | AR01 |
Annual return made up to 1 August 2014 with full list of shareholders
Statement of capital on 2014-08-01
|
|
01 Aug 2014 | CH01 | Director's details changed for Mr Mark Christopher Shorrock on 2 August 2013 | |
29 Jul 2014 | SH01 |
Statement of capital following an allotment of shares on 11 March 2014
|
|
12 Mar 2014 | AA | Accounts for a small company made up to 30 September 2013 | |
04 Dec 2013 | AA01 | Previous accounting period extended from 31 August 2013 to 30 September 2013 | |
06 Aug 2013 | AR01 |
Annual return made up to 1 August 2013 with full list of shareholders
|
|
06 Dec 2012 | AP01 | Appointment of Mr Patrick James Carter as a director | |
28 Nov 2012 | AP03 | Appointment of Patrick James Carter as a secretary | |
14 Nov 2012 | AD01 | Registered office address changed from Pillar House 113/115 Bath Road Cheltenham Gloucestershire GL53 7LS England on 14 November 2012 | |
01 Aug 2012 | NEWINC |
Incorporation
|