TIDE FIRST GROUP LTD
Company Documents
Date | Description |
---|---|
19/12/2319 December 2023 | Final Gazette dissolved via compulsory strike-off |
19/12/2319 December 2023 | Final Gazette dissolved via compulsory strike-off |
10/10/2310 October 2023 | Compulsory strike-off action has been suspended |
10/10/2310 October 2023 | Compulsory strike-off action has been suspended |
19/09/2319 September 2023 | First Gazette notice for compulsory strike-off |
19/09/2319 September 2023 | First Gazette notice for compulsory strike-off |
09/05/239 May 2023 | Compulsory strike-off action has been discontinued |
09/05/239 May 2023 | Compulsory strike-off action has been discontinued |
06/05/236 May 2023 | Micro company accounts made up to 2022-04-30 |
12/04/2312 April 2023 | Compulsory strike-off action has been suspended |
12/04/2312 April 2023 | Compulsory strike-off action has been suspended |
07/03/237 March 2023 | First Gazette notice for compulsory strike-off |
07/03/237 March 2023 | First Gazette notice for compulsory strike-off |
30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
22/02/2222 February 2022 | Withdrawal of a person with significant control statement on 2022-02-22 |
21/02/2221 February 2022 | Withdrawal of a person with significant control statement on 2022-02-21 |
21/12/2121 December 2021 | Notification of a person with significant control statement |
28/06/2128 June 2021 | Termination of appointment of Zare Mohamad as a director on 2021-06-15 |
28/06/2128 June 2021 | Appointment of Mr Roozbeh Ghanavati as a director on 2021-06-01 |
28/06/2128 June 2021 | Registered office address changed from 122 Arabella Street Cardiff CF24 4TB Wales to 46 Mynachdy Road Cardiff CF14 3DZ on 2021-06-28 |
28/06/2128 June 2021 | Notification of Roozbeh Ghanavati as a person with significant control on 2021-06-10 |
28/06/2128 June 2021 | Cessation of Zare Mohamad as a person with significant control on 2021-06-10 |
28/06/2128 June 2021 | Confirmation statement made on 2021-06-28 with updates |
14/06/2114 June 2021 | Termination of appointment of Amadou Soumare as a director on 2021-06-01 |
14/06/2114 June 2021 | Registered office address changed from The Business Centre Cardiff House Priority Business Park Barry CF63 2AW Wales to 122 Arabella Street Cardiff CF24 4TB on 2021-06-14 |
14/06/2114 June 2021 | Appointment of Mr Zare Mohamad as a director on 2021-06-01 |
14/06/2114 June 2021 | Notification of Zare Mohamad as a person with significant control on 2021-06-01 |
14/06/2114 June 2021 | Confirmation statement made on 2021-06-14 with updates |
14/06/2114 June 2021 | Cessation of Amadou Soumare as a person with significant control on 2021-06-01 |
More Company Information
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