TIDY MACHINE LIMITED
Company Documents
Date | Description |
---|---|
23/04/2423 April 2024 | Final Gazette dissolved via compulsory strike-off |
23/04/2423 April 2024 | Final Gazette dissolved via compulsory strike-off |
06/02/246 February 2024 | First Gazette notice for compulsory strike-off |
06/02/246 February 2024 | First Gazette notice for compulsory strike-off |
11/05/2311 May 2023 | Micro company accounts made up to 2022-11-30 |
11/05/2311 May 2023 | Micro company accounts made up to 2021-11-30 |
10/05/2310 May 2023 | Compulsory strike-off action has been discontinued |
10/05/2310 May 2023 | Compulsory strike-off action has been discontinued |
09/05/239 May 2023 | Registered office address changed from 20 Southbridge Road Flat 6 London Croydon CR0 1AE United Kingdom to 25 Kirtley Road Wellingborough NN8 1TB on 2023-05-09 |
09/05/239 May 2023 | Confirmation statement made on 2022-11-11 with no updates |
13/12/2213 December 2022 | Compulsory strike-off action has been suspended |
13/12/2213 December 2022 | Compulsory strike-off action has been suspended |
30/11/2230 November 2022 | Annual accounts for year ending 30 Nov 2022 |
01/11/221 November 2022 | First Gazette notice for compulsory strike-off |
01/11/221 November 2022 | First Gazette notice for compulsory strike-off |
30/11/2130 November 2021 | Annual accounts for year ending 30 Nov 2021 |
12/11/2112 November 2021 | Compulsory strike-off action has been discontinued |
12/11/2112 November 2021 | Compulsory strike-off action has been discontinued |
11/11/2111 November 2021 | Micro company accounts made up to 2020-11-30 |
11/11/2111 November 2021 | Confirmation statement made on 2021-11-11 with no updates |
02/11/212 November 2021 | First Gazette notice for compulsory strike-off |
02/11/212 November 2021 | First Gazette notice for compulsory strike-off |
30/11/2030 November 2020 | Annual accounts for year ending 30 Nov 2020 |
12/09/2012 September 2020 | 30/11/19 TOTAL EXEMPTION FULL |
10/09/2010 September 2020 | DISS40 (DISS40(SOAD)) |
09/09/209 September 2020 | APPOINTMENT TERMINATED, DIRECTOR ANTHONY NWADIALOR |
09/09/209 September 2020 | CESSATION OF ANTHONY CHIMA NWADIALOR AS A PSC |
09/09/209 September 2020 | DIRECTOR APPOINTED MISS TIEGISTY EQUBAEGZI |
09/09/209 September 2020 | DIRECTOR APPOINTED MISS FAITH ANDREWS |
09/09/209 September 2020 | CESSATION OF TIEGISTY EQUBAEGZI AS A PSC |
09/09/209 September 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TIEGISTY EQUBAEGZI |
09/09/209 September 2020 | CONFIRMATION STATEMENT MADE ON 26/11/19, WITH UPDATES |
09/09/209 September 2020 | APPOINTMENT TERMINATED, DIRECTOR TIEGISTY EQUBAEGZI |
09/09/209 September 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FAITH ANDREWS |
18/02/2018 February 2020 | FIRST GAZETTE |
30/11/1930 November 2019 | Annual accounts for year ending 30 Nov 2019 |
27/08/1927 August 2019 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/18 |
09/04/199 April 2019 | CONFIRMATION STATEMENT MADE ON 26/11/18, NO UPDATES |
20/03/1920 March 2019 | DISS40 (DISS40(SOAD)) |
12/02/1912 February 2019 | FIRST GAZETTE |
30/11/1830 November 2018 | Annual accounts for year ending 30 Nov 2018 |
27/11/1727 November 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
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