Golden Tide Ltd was established in 2007, it's status at Companies House is "Liquidation". Golden Tide Ltd has no directors. We don't know the number of employees at the business.
Document Type | Date | |
---|---|---|
AD01 - Change of registered office address | 09 January 2019 | |
RESOLUTIONS - N/A | 20 December 2018 | |
MR04 - N/A | 16 December 2018 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 14 December 2018 | |
LIQ02 - N/A | 14 December 2018 | |
MR04 - N/A | 13 December 2018 | |
GAZ1 - First notification of strike-off action in London Gazette | 11 December 2018 | |
CS01 - N/A | 15 August 2018 | |
TM01 - Termination of appointment of director | 12 June 2018 | |
AA - Annual Accounts | 01 November 2017 | |
CS01 - N/A | 09 August 2017 | |
AD01 - Change of registered office address | 09 August 2017 | |
PSC02 - N/A | 09 August 2017 | |
CS01 - N/A | 08 September 2016 | |
AA01 - Change of accounting reference date | 29 February 2016 | |
AAMD - Amended Accounts | 19 January 2016 | |
AA - Annual Accounts | 07 December 2015 | |
AR01 - Annual Return | 19 August 2015 | |
AP01 - Appointment of director | 08 June 2015 | |
AA - Annual Accounts | 28 April 2015 | |
AAMD - Amended Accounts | 06 October 2014 | |
AR01 - Annual Return | 12 August 2014 | |
CH01 - Change of particulars for director | 12 August 2014 | |
AA - Annual Accounts | 01 May 2014 | |
AR01 - Annual Return | 24 July 2013 | |
AA - Annual Accounts | 01 May 2013 | |
AR01 - Annual Return | 25 July 2012 | |
AA - Annual Accounts | 26 April 2012 | |
AR01 - Annual Return | 18 July 2011 | |
AAMD - Amended Accounts | 28 June 2011 | |
MG01 - Particulars of a mortgage or charge | 04 May 2011 | |
AA - Annual Accounts | 03 May 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 14 March 2011 | |
MG01 - Particulars of a mortgage or charge | 18 January 2011 | |
AD01 - Change of registered office address | 17 September 2010 | |
AAMD - Amended Accounts | 25 August 2010 | |
AR01 - Annual Return | 10 August 2010 | |
AA - Annual Accounts | 04 May 2010 | |
AD01 - Change of registered office address | 12 February 2010 | |
AR01 - Annual Return | 06 October 2009 | |
AA - Annual Accounts | 15 September 2009 | |
225 - Change of Accounting Reference Date | 14 September 2009 | |
395 - Particulars of a mortgage or charge | 09 July 2009 | |
288b - Notice of resignation of directors or secretaries | 24 February 2009 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 29 August 2008 | |
288a - Notice of appointment of directors or secretaries | 26 August 2008 | |
363a - Annual Return | 21 August 2008 | |
288a - Notice of appointment of directors or secretaries | 21 August 2008 | |
288a - Notice of appointment of directors or secretaries | 21 August 2008 | |
288b - Notice of resignation of directors or secretaries | 27 May 2008 | |
287 - Change in situation or address of Registered Office | 03 September 2007 | |
288a - Notice of appointment of directors or secretaries | 18 August 2007 | |
288a - Notice of appointment of directors or secretaries | 18 August 2007 | |
288b - Notice of resignation of directors or secretaries | 18 August 2007 | |
288b - Notice of resignation of directors or secretaries | 18 August 2007 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 18 August 2007 | |
NEWINC - New incorporation documents | 23 May 2007 |
Description | Date | Status | Charge by |
---|---|---|---|
Mortgage | 19 April 2011 | Fully Satisfied |
N/A |
Debenture | 14 January 2011 | Fully Satisfied |
N/A |
Debenture | 07 July 2009 | Fully Satisfied |
N/A |