Advanced company searchLink opens in new window

BID AND BORROW LTD

Company number 06061870

Filter by category

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)
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
  • GBP 100
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
  • GBP 100.00
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
  • GBP 74
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
  • CONNOT ‐ Change of name notice
25 Mar 2010 AR01 Annual return made up to 23 January 2010
26 Feb 2010 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2010-02-12