About

Registered Number: 06256487
Date of Incorporation: 23/05/2007 (17 years and 10 months ago)
Company Status: Liquidation
Registered Address: 81 Station Road, Marlow, Bucks, SL7 1NS

 

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.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.