TIDAL LAGOON PLC

Company Documents

DateDescription
14/05/2414 May 2024 Final Gazette dissolved via compulsory strike-off

View Document

14/05/2414 May 2024 Final Gazette dissolved via compulsory strike-off

View Document

27/02/2427 February 2024 First Gazette notice for compulsory strike-off

View Document

27/02/2427 February 2024 First Gazette notice for compulsory strike-off

View Document

09/10/239 October 2023 Notice of completion of voluntary arrangement

View Document

29/08/2329 August 2023 Notice to Registrar of companies voluntary arrangement taking effect

View Document

29/08/2329 August 2023 Insolvency filing

View Document

10/07/2310 July 2023 Change of details for Shire Oak Energy Ltd as a person with significant control on 2023-07-09

View Document

10/07/2310 July 2023 Cessation of Mark Christopher Shorrock as a person with significant control on 2016-04-06

View Document

09/07/239 July 2023 Registered office address changed from Fourth Floor, Pillar & Lucy House Merchants Road the Docks Gloucester Gloucestershire GL2 5RG England to Epsilon House the Square Brockworth Gloucester GL3 4AD on 2023-07-09

View Document

25/06/2325 June 2023 Previous accounting period shortened from 2022-06-29 to 2022-06-28

View Document

24/12/2224 December 2022 Termination of appointment of Patrick James Carter as a director on 2022-12-23

View Document

24/12/2224 December 2022 Termination of appointment of Patrick James Carter as a secretary on 2022-12-23

View Document

27/10/2227 October 2022 Voluntary arrangement supervisor's abstract of receipts and payments to 2022-09-03

View Document

30/03/2230 March 2022 Confirmation statement made on 2022-01-25 with no updates

View Document

30/03/2230 March 2022 Notification of Shire Oak Energy Ltd as a person with significant control on 2016-04-06

View Document

29/03/2229 March 2022 Full accounts made up to 2021-06-30

View Document

02/11/212 November 2021 Voluntary arrangement supervisor's abstract of receipts and payments to 2021-09-03

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

30/03/2130 March 2021 CONFIRMATION STATEMENT MADE ON 25/01/21, NO UPDATES

View Document

29/03/2129 March 2021 FULL ACCOUNTS MADE UP TO 30/06/20

View Document

24/09/2024 September 2020 NOTICE OF SUPERVISOR'S PROGRESS REPORT IN VOLUNTARY ARRANGEMENT:BROUGHT DOWN DATE 03/09/2020

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

10/03/2010 March 2020 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/19

View Document

02/03/202 March 2020 CONFIRMATION STATEMENT MADE ON 25/01/20, WITH UPDATES

View Document

28/12/1928 December 2019 PREVSHO FROM 30/06/2019 TO 29/06/2019

View Document

22/10/1922 October 2019 NOTICE OF SUPERVISOR'S PROGRESS REPORT IN VOLUNTARY ARRANGEMENT:BROUGHT DOWN DATE 03/09/2019

View Document

11/06/1911 June 2019 CURREXT FROM 31/12/2018 TO 30/06/2019

View Document

20/03/1920 March 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17

View Document

12/02/1912 February 2019 REGISTERED OFFICE CHANGED ON 12/02/2019 FROM THIRD FLOOR CIVIC CENTRE OYSTERMOUTH ROAD SWANSEA SA1 3SN WALES

View Document

12/02/1912 February 2019 CONFIRMATION STATEMENT MADE ON 25/01/19, WITH UPDATES

View Document

08/11/188 November 2018 SAIL ADDRESS CHANGED FROM: PILLAR & LUCY HOUSE MERCHANTS ROAD THE DOCKS GLOUCESTER GL2 5RG ENGLAND

View Document

08/11/188 November 2018 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 743-REG DEB 805-REP TO MEMBS RE INVEST PUB CO INT IN SHARES 809-REG INT IN SHARES DISC TO PUB CO 877-INST CREATE CHARGES:EW & NI REG PSC

View Document

08/11/188 November 2018 SAIL ADDRESS CREATED

View Document

07/11/187 November 2018 REGISTERED OFFICE CHANGED ON 07/11/2018 FROM PILLAR & LUCY HOUSE MERCHANTS ROAD GLOUCESTER GLOUCESTERSHIRE GL2 5RG ENGLAND

View Document

19/09/1819 September 2018 NOTICE OF VOLUNTARY ARRANGEMENT TAKING EFFECT

View Document

13/08/1813 August 2018 APPOINTMENT TERMINATED, DIRECTOR KEITH CLARKE

View Document

13/08/1813 August 2018 APPOINTMENT TERMINATED, DIRECTOR RAJEEV GANDHI

View Document

19/06/1819 June 2018 DIRECTOR APPOINTED MR RAJEEV GANDHI

View Document

19/06/1819 June 2018 APPOINTMENT TERMINATED, DIRECTOR SANJEEV GUPTA

View Document

05/04/185 April 2018 REGISTRATION OF A CHARGE / CHARGE CODE 093592800001

View Document

25/01/1825 January 2018 CONFIRMATION STATEMENT MADE ON 25/01/18, WITH UPDATES

View Document

03/07/173 July 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16

View Document

30/01/1730 January 2017 CONFIRMATION STATEMENT MADE ON 11/01/17, WITH UPDATES

View Document

30/06/1630 June 2016 09/04/16 STATEMENT OF CAPITAL GBP 68313.78

View Document

20/06/1620 June 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

12/02/1612 February 2016 Annual return made up to 11 January 2016 with full list of shareholders

View Document

09/02/169 February 2016 REGISTERED OFFICE CHANGED ON 09/02/2016 FROM PILLAR & LUCY HOUSE MERCHANTS ROAD GLOUSTER GLOUCERSTERSHIRE GL2 5RG

View Document

09/02/169 February 2016 DIRECTOR APPOINTED MR SANJEEV KUMAR GUPTA

View Document

17/11/1517 November 2015 APPOINTMENT TERMINATED, DIRECTOR NIKOLAUS WOLOSZCZUK

View Document

28/10/1528 October 2015 26/10/15 STATEMENT OF CAPITAL GBP 54283.63

View Document

10/09/1510 September 2015 DIRECTOR APPOINTED MR KEITH EDWARD CLARKE

View Document

10/09/1510 September 2015 DIRECTOR APPOINTED MR NIKOLAUS WOLOSZCZUK

View Document

23/06/1523 June 2015 ADOPT ARTICLES 18/12/2014

View Document

14/04/1514 April 2015 26/03/15 STATEMENT OF CAPITAL GBP 50847.45

View Document

10/04/1510 April 2015 COMMENCE BUSINESS AND BORROW

View Document

10/04/1510 April 2015 APPLICATION COMMENCE BUSINESS

View Document

23/03/1523 March 2015 SUB-DIVISION 24/02/15

View Document

23/03/1523 March 2015 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

23/01/1523 January 2015 18/12/14 STATEMENT OF CAPITAL GBP 50000

View Document

19/01/1519 January 2015 COMPANY NAME CHANGED TIDAL LAGOONS PLC CERTIFICATE ISSUED ON 19/01/15

View Document

17/12/1417 December 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company