TIDAL LAGOON POWER LIMITED

Company Documents

DateDescription
19/03/2419 March 2024 Final Gazette dissolved via compulsory strike-off

View Document

19/03/2419 March 2024 Final Gazette dissolved via compulsory strike-off

View Document

02/01/242 January 2024 First Gazette notice for compulsory strike-off

View Document

02/01/242 January 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

17/08/2317 August 2023 Confirmation statement made on 2023-08-01 with no updates

View Document

10/07/2310 July 2023 Change of details for Tidal Lagoon Plc as a person with significant control on 2023-06-09

View Document

09/07/239 July 2023 Change of details for Tidal Lagoon Plc 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 2022-06-30 to 2022-06-29

View Document

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

View Document

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

16/09/2216 September 2022 Confirmation statement made on 2022-08-01 with no updates

View Document

29/03/2229 March 2022 Total exemption 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

25/06/2125 June 2021 Total exemption full accounts made up to 2020-06-30

View Document

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

View Accounts

10/03/2010 March 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/19

View Document

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

View Document

20/08/1920 August 2019 CONFIRMATION STATEMENT MADE ON 01/08/19, NO UPDATES

View Document

12/06/1912 June 2019 CURREXT FROM 31/12/2018 TO 30/06/2019

View Document

20/03/1920 March 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

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

View Document

10/10/1810 October 2018 REGISTERED OFFICE CHANGED ON 10/10/2018 FROM PILLAR & LUCY HOUSE MERCHANTS ROAD GLOUCESTER GL2 5RG

View Document

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

View Document

07/08/187 August 2018 CONFIRMATION STATEMENT MADE ON 01/08/18, NO UPDATES

View Document

10/08/1710 August 2017 CONFIRMATION STATEMENT MADE ON 01/08/17, NO UPDATES

View Document

30/06/1730 June 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

03/08/163 August 2016 CONFIRMATION STATEMENT MADE ON 01/08/16, WITH UPDATES

View Document

05/07/165 July 2016 CURREXT FROM 30/09/2016 TO 31/12/2016

View Document

04/07/164 July 2016 FULL ACCOUNTS MADE UP TO 30/09/15

View Document

05/08/155 August 2015 Annual return made up to 1 August 2015 with full list of shareholders

View Document

04/08/154 August 2015 SECRETARY'S CHANGE OF PARTICULARS / PATRICK JAMES CARTER / 30/09/2014

View Document

03/07/153 July 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/14

View Document

13/11/1413 November 2014 ALTER ARTICLES 07/10/2014

View Document

13/11/1413 November 2014 ARTICLES OF ASSOCIATION

View Document

13/10/1413 October 2014 REGISTERED OFFICE CHANGED ON 13/10/2014 FROM THE LYPIATTS LANSDOWN ROAD CHELTENHAM GLOS GL50 2JA

View Document

01/08/141 August 2014 Annual return made up to 1 August 2014 with full list of shareholders

View Document

01/08/141 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK CHRISTOPHER SHORROCK / 02/08/2013

View Document

29/07/1429 July 2014 11/03/14 STATEMENT OF CAPITAL GBP 120

View Document

12/03/1412 March 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/13

View Document

04/12/134 December 2013 PREVEXT FROM 31/08/2013 TO 30/09/2013

View Document

06/08/136 August 2013 Annual return made up to 1 August 2013 with full list of shareholders

View Document

06/12/126 December 2012 DIRECTOR APPOINTED MR PATRICK JAMES CARTER

View Document

28/11/1228 November 2012 SECRETARY APPOINTED PATRICK JAMES CARTER

View Document

14/11/1214 November 2012 REGISTERED OFFICE CHANGED ON 14/11/2012 FROM PILLAR HOUSE 113/115 BATH ROAD CHELTENHAM GLOUCESTERSHIRE GL53 7LS ENGLAND

View Document

01/08/121 August 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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