Tidelink Ltd was registered on 26 January 2007 and has its registered office in Middlesex, it's status at Companies House is "Dissolved". Leith, Ian, Marsh, Esther Susan are the current directors of the company. Currently we aren't aware of the number of employees at the this business.
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
LEITH, Ian | 19 March 2014 | - | 1 |
MARSH, Esther Susan | 17 October 2012 | 19 March 2014 | 1 |
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 31 January 2017 | |
DISS16(SOAS) - N/A | 17 July 2015 | |
GAZ1 - First notification of strike-off action in London Gazette | 26 May 2015 | |
AA - Annual Accounts | 30 April 2014 | |
AR01 - Annual Return | 02 April 2014 | |
AP01 - Appointment of director | 25 March 2014 | |
TM01 - Termination of appointment of director | 24 March 2014 | |
AP03 - Appointment of secretary | 20 March 2014 | |
TM02 - Termination of appointment of secretary | 19 March 2014 | |
AD01 - Change of registered office address | 11 November 2013 | |
AA01 - Change of accounting reference date | 09 May 2013 | |
AR01 - Annual Return | 28 February 2013 | |
TM02 - Termination of appointment of secretary | 17 October 2012 | |
AP03 - Appointment of secretary | 17 October 2012 | |
AA - Annual Accounts | 15 October 2012 | |
AR01 - Annual Return | 29 February 2012 | |
AA - Annual Accounts | 18 May 2011 | |
AR01 - Annual Return | 25 February 2011 | |
AP01 - Appointment of director | 18 November 2010 | |
TM01 - Termination of appointment of director | 15 November 2010 | |
AA - Annual Accounts | 29 October 2010 | |
AR01 - Annual Return | 15 February 2010 | |
CH01 - Change of particulars for director | 15 February 2010 | |
AA - Annual Accounts | 09 February 2010 | |
363a - Annual Return | 14 April 2009 | |
AA - Annual Accounts | 28 November 2008 | |
363a - Annual Return | 17 April 2008 | |
395 - Particulars of a mortgage or charge | 17 July 2007 | |
395 - Particulars of a mortgage or charge | 04 July 2007 | |
287 - Change in situation or address of Registered Office | 28 March 2007 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 28 March 2007 | |
288a - Notice of appointment of directors or secretaries | 28 March 2007 | |
288a - Notice of appointment of directors or secretaries | 28 March 2007 | |
288b - Notice of resignation of directors or secretaries | 09 March 2007 | |
288b - Notice of resignation of directors or secretaries | 09 March 2007 | |
NEWINC - New incorporation documents | 26 January 2007 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal charge over licensed premises | 11 July 2007 | Outstanding |
N/A |
Debenture | 28 June 2007 | Outstanding |
N/A |