- Company Overview for BID AND BORROW LTD (06061870)
- Filing history for BID AND BORROW LTD (06061870)
- People for BID AND BORROW LTD (06061870)
- More for BID AND BORROW LTD (06061870)
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) |
---|---|---|---|
08 Apr 2014 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
24 Dec 2013 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
07 Jun 2013 | SOAS(A) | Voluntary strike-off action has been suspended | |
02 Apr 2013 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
19 Mar 2013 | DS01 | Application to strike the company off the register | |
24 Jan 2013 | AA | Total exemption small company accounts made up to 31 January 2012 | |
01 May 2012 | AD01 | Registered office address changed from Ground Floor Flat 5 Hova Villas Hove East Sussex BN3 3DH on 1 May 2012 | |
01 May 2012 | TM01 | Termination of appointment of Kelly Anne Scales as a director on 2 April 2012 | |
06 Feb 2012 | AR01 |
Annual return made up to 24 January 2012 with full list of shareholders
Statement of capital on 2012-02-06
|
|
03 Feb 2012 | CH01 | Director's details changed for Kelly Anne Scales on 3 February 2012 | |
27 May 2011 | AA | Total exemption small company accounts made up to 31 January 2011 | |
10 Mar 2011 | SH01 |
Statement of capital following an allotment of shares on 17 February 2011
|
|
22 Feb 2011 | AR01 | Annual return made up to 24 January 2011 with full list of shareholders | |
12 Oct 2010 | AP03 | Appointment of David Bamber as a secretary | |
07 Oct 2010 | AP01 | Appointment of Matthew Ward-Corderoy as a director | |
07 Oct 2010 | AP03 | Appointment of Richard Gordon as a secretary | |
07 Oct 2010 | AP03 | Appointment of Steven Reece as a secretary | |
07 Oct 2010 | TM02 | Termination of appointment of Ashley Ward-Corderoy as a secretary | |
17 Sep 2010 | AD01 | Registered office address changed from 22a Woodlands Park Road Greenwich London SE10 9XD on 17 September 2010 | |
16 Sep 2010 | SH02 | Sub-division of shares on 3 September 2010 | |
16 Sep 2010 | SH01 |
Statement of capital following an allotment of shares on 6 September 2010
|
|
16 Aug 2010 | AA | Total exemption small company accounts made up to 31 January 2010 | |
26 Mar 2010 | CERTNM |
Company name changed avida consulting LTD\certificate issued on 26/03/10
|
|
25 Mar 2010 | AR01 | Annual return made up to 23 January 2010 | |
26 Feb 2010 | RESOLUTIONS |
Resolutions
|