TONY 2 TIDES LIMITED

Company Documents

DateDescription
08/07/248 July 2024 Final Gazette dissolved following liquidation

View Document

08/07/248 July 2024 Final Gazette dissolved following liquidation

View Document

08/04/248 April 2024 Return of final meeting in a creditors' voluntary winding up

View Document

02/02/242 February 2024 Liquidators' statement of receipts and payments to 2024-01-23

View Document

21/02/2321 February 2023 Statement of affairs

View Document

31/01/2331 January 2023 Resolutions

View Document

31/01/2331 January 2023 Appointment of a voluntary liquidator

View Document

31/01/2331 January 2023 Resolutions

View Document

09/01/239 January 2023 Registered office address changed from Whitehouse Farm Marsh Lane Ryehill Hull HU12 9NJ England to Devonshire House 32-34 North Parade Bradford West Yorkshire BD1 3HZ on 2023-01-09

View Document

28/02/2228 February 2022 Micro company accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

13/05/2113 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

06/07/206 July 2020 REGISTERED OFFICE CHANGED ON 06/07/2020 FROM 4 GRANARY COTTAGES MARSH LANE RYEHILL HULL EAST RIDING OF YORKSHIRE HU12 9GF ENGLAND

View Document

06/07/206 July 2020 CONFIRMATION STATEMENT MADE ON 07/05/20, WITH UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

26/02/2026 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

01/07/191 July 2019 CESSATION OF GRAHAM RICHARD STORK AS A PSC

View Document

01/07/191 July 2019 CONFIRMATION STATEMENT MADE ON 07/05/19, WITH UPDATES

View Document

01/07/191 July 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SAMANTHA KATIE STORK

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

05/02/195 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

13/12/1813 December 2018 APPOINTMENT TERMINATED, DIRECTOR GRAHAM STORK

View Document

31/05/1831 May 2018 CONFIRMATION STATEMENT MADE ON 07/05/18, NO UPDATES

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

20/12/1720 December 2017 REGISTERED OFFICE CHANGED ON 20/12/2017 FROM 19 WAXHOLME ROAD WITHERNSEA EAST RIDING HU19 2BT UNITED KINGDOM

View Document

08/05/178 May 2017 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