Advanced company searchLink opens in new window

THAMES TIDEWAY TUNNEL LIMITED

Company number 08751040

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
24 Apr 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
06 Feb 2018 GAZ1(A) First Gazette notice for voluntary strike-off
24 Jan 2018 DS01 Application to strike the company off the register
28 Dec 2017 AA Full accounts made up to 31 March 2017
06 Dec 2017 AD02 Register inspection address has been changed from The Point 37 North Wharf Road London W2 1AF England to Cottons Centre Cottons Lane London SE1 2QG
05 Dec 2017 CS01 Confirmation statement made on 28 October 2017 with no updates
05 Dec 2017 AD04 Register(s) moved to registered office address Cottons Centre Cottons Lane London SE1 2QG
30 Oct 2017 AD01 Registered office address changed from The Point 37 North Wharf Road Paddington London W2 1AF to Cottons Centre Cottons Lane London SE1 2QG on 30 October 2017
29 Sep 2017 AP03 Appointment of Ms Rukhi Johal as a secretary on 29 September 2017
29 Sep 2017 AP03 Appointment of Ms Celia Carlisle as a secretary on 29 September 2017
29 Sep 2017 TM02 Termination of appointment of Tracey Ellen Lee as a secretary on 29 September 2017
11 Apr 2017 MR05 All of the property or undertaking has been released and no longer forms part of charge 087510400001
15 Dec 2016 AA Full accounts made up to 31 March 2016
01 Dec 2016 CS01 Confirmation statement made on 28 October 2016 with updates
18 Nov 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Various company business 20/10/2015
04 Nov 2015 AR01 Annual return made up to 28 October 2015 with full list of shareholders
Statement of capital on 2015-11-04
  • GBP 1
03 Nov 2015 AD02 Register inspection address has been changed from Clearwater Court Vastern Road Reading Berkshire RG1 8DB England to The Point 37 North Wharf Road London W2 1AF
02 Nov 2015 AD03 Register(s) moved to registered inspection location Clearwater Court Vastern Road Reading Berkshire RG1 8DB
04 Sep 2015 TM02 Termination of appointment of David Jonathan Hughes as a secretary on 24 August 2015
03 Sep 2015 MR01 Registration of charge 087510400001, created on 1 September 2015
01 Sep 2015 AP01 Appointment of Mr Michael James Queen as a director on 18 August 2015
30 Jul 2015 AD01 Registered office address changed from Clearwater Court Vastern Road Reading Berkshire RG1 8DB to The Point 37 North Wharf Road Paddington London W2 1AF on 30 July 2015
30 Jul 2015 AD03 Register(s) moved to registered inspection location Clearwater Court Vastern Road Reading Berkshire RG1 8DB
30 Jul 2015 AD02 Register inspection address has been changed to Clearwater Court Vastern Road Reading Berkshire RG1 8DB
17 Jun 2015 AA Full accounts made up to 31 March 2015