TIDAL LAGOON POWER LIMITED
Company Documents
Date | Description |
---|---|
19/03/2419 March 2024 | Final Gazette dissolved via compulsory strike-off |
19/03/2419 March 2024 | Final Gazette dissolved via compulsory strike-off |
02/01/242 January 2024 | First Gazette notice for compulsory strike-off |
02/01/242 January 2024 | First Gazette notice for compulsory strike-off |
09/10/239 October 2023 | Notice of completion of voluntary arrangement |
29/08/2329 August 2023 | Notice to Registrar of companies voluntary arrangement taking effect |
29/08/2329 August 2023 | Insolvency filing |
17/08/2317 August 2023 | Confirmation statement made on 2023-08-01 with no updates |
10/07/2310 July 2023 | Change of details for Tidal Lagoon Plc as a person with significant control on 2023-06-09 |
09/07/239 July 2023 | Change of details for Tidal Lagoon Plc as a person with significant control on 2016-04-06 |
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 |
25/06/2325 June 2023 | Previous accounting period shortened from 2022-06-30 to 2022-06-29 |
24/12/2224 December 2022 | Termination of appointment of Patrick James Carter as a secretary on 2022-12-23 |
24/12/2224 December 2022 | Termination of appointment of Patrick James Carter as a director on 2022-12-23 |
27/10/2227 October 2022 | Voluntary arrangement supervisor's abstract of receipts and payments to 2022-09-03 |
16/09/2216 September 2022 | Confirmation statement made on 2022-08-01 with no updates |
29/03/2229 March 2022 | Total exemption full accounts made up to 2021-06-30 |
02/11/212 November 2021 | Voluntary arrangement supervisor's abstract of receipts and payments to 2021-09-03 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
25/06/2125 June 2021 | Total exemption full accounts made up to 2020-06-30 |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
10/03/2010 March 2020 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/19 |
22/10/1922 October 2019 | NOTICE OF SUPERVISOR'S PROGRESS REPORT IN VOLUNTARY ARRANGEMENT:BROUGHT DOWN DATE 03/09/2019 |
20/08/1920 August 2019 | CONFIRMATION STATEMENT MADE ON 01/08/19, NO UPDATES |
12/06/1912 June 2019 | CURREXT FROM 31/12/2018 TO 30/06/2019 |
20/03/1920 March 2019 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17 |
12/02/1912 February 2019 | REGISTERED OFFICE CHANGED ON 12/02/2019 FROM 3RD FLOOR CIVIC CENTRE OYSTERMOUTH ROAD SWANSEA SA1 3SN WALES |
10/10/1810 October 2018 | REGISTERED OFFICE CHANGED ON 10/10/2018 FROM PILLAR & LUCY HOUSE MERCHANTS ROAD GLOUCESTER GL2 5RG |
19/09/1819 September 2018 | NOTICE OF VOLUNTARY ARRANGEMENT TAKING EFFECT |
07/08/187 August 2018 | CONFIRMATION STATEMENT MADE ON 01/08/18, NO UPDATES |
10/08/1710 August 2017 | CONFIRMATION STATEMENT MADE ON 01/08/17, NO UPDATES |
30/06/1730 June 2017 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16 |
03/08/163 August 2016 | CONFIRMATION STATEMENT MADE ON 01/08/16, WITH UPDATES |
05/07/165 July 2016 | CURREXT FROM 30/09/2016 TO 31/12/2016 |
04/07/164 July 2016 | FULL ACCOUNTS MADE UP TO 30/09/15 |
05/08/155 August 2015 | Annual return made up to 1 August 2015 with full list of shareholders |
04/08/154 August 2015 | SECRETARY'S CHANGE OF PARTICULARS / PATRICK JAMES CARTER / 30/09/2014 |
03/07/153 July 2015 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/14 |
13/11/1413 November 2014 | ALTER ARTICLES 07/10/2014 |
13/11/1413 November 2014 | ARTICLES OF ASSOCIATION |
13/10/1413 October 2014 | REGISTERED OFFICE CHANGED ON 13/10/2014 FROM THE LYPIATTS LANSDOWN ROAD CHELTENHAM GLOS GL50 2JA |
01/08/141 August 2014 | Annual return made up to 1 August 2014 with full list of shareholders |
01/08/141 August 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARK CHRISTOPHER SHORROCK / 02/08/2013 |
29/07/1429 July 2014 | 11/03/14 STATEMENT OF CAPITAL GBP 120 |
12/03/1412 March 2014 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/13 |
04/12/134 December 2013 | PREVEXT FROM 31/08/2013 TO 30/09/2013 |
06/08/136 August 2013 | Annual return made up to 1 August 2013 with full list of shareholders |
06/12/126 December 2012 | DIRECTOR APPOINTED MR PATRICK JAMES CARTER |
28/11/1228 November 2012 | SECRETARY APPOINTED PATRICK JAMES CARTER |
14/11/1214 November 2012 | REGISTERED OFFICE CHANGED ON 14/11/2012 FROM PILLAR HOUSE 113/115 BATH ROAD CHELTENHAM GLOUCESTERSHIRE GL53 7LS ENGLAND |
01/08/121 August 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of TIDAL LAGOON POWER LIMITED
- Who controls this company?
- Notices placed in The UK Official Public Gazette
- The Company's website
- Location, contact details and map
- Related companies and people
Recently Viewed
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