Advanced company searchLink opens in new window

TECHBID LTD

Company number 06609813

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)
26 Jan 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
10 Nov 2015 GAZ1(A) First Gazette notice for voluntary strike-off
03 Nov 2015 DS01 Application to strike the company off the register
19 Oct 2015 AA Accounts for a dormant company made up to 3 December 2014
13 Jul 2015 AR01 Annual return made up to 3 June 2015 with full list of shareholders
Statement of capital on 2015-07-13
  • GBP 100
15 Aug 2014 AA Accounts for a dormant company made up to 3 December 2013
05 Jun 2014 AR01 Annual return made up to 3 June 2014 with full list of shareholders
Statement of capital on 2014-06-05
  • GBP 100
06 Jun 2013 AR01 Annual return made up to 3 June 2013 with full list of shareholders
28 Apr 2013 AA Accounts for a dormant company made up to 3 December 2012
30 Jul 2012 AA Accounts for a dormant company made up to 3 December 2011
15 Jul 2012 CERTNM Company name changed pebble post LIMITED\certificate issued on 15/07/12
  • RES15 ‐ Change company name resolution on 2012-07-01
15 Jul 2012 CONNOT Change of name notice
13 Jun 2012 AR01 Annual return made up to 3 June 2012 with full list of shareholders
24 Sep 2011 AA Accounts for a dormant company made up to 3 December 2010
03 Jun 2011 AR01 Annual return made up to 3 June 2011 with full list of shareholders
09 Jun 2010 AR01 Annual return made up to 3 June 2010 with full list of shareholders
09 Jun 2010 CH01 Director's details changed for Terence John Bettles on 3 June 2010
09 Jun 2010 AD01 Registered office address changed from Tv Set 22 Newman Street London W1T 1PH on 9 June 2010
09 Jun 2010 AD02 Register inspection address has been changed
25 Feb 2010 AA Accounts for a dormant company made up to 3 December 2009
17 Aug 2009 363a Return made up to 03/06/09; full list of members
17 Aug 2009 287 Registered office changed on 17/08/2009 from 22 newman street london W1T 1PH
11 Mar 2009 225 Accounting reference date extended from 30/06/2009 to 03/12/2009
11 Mar 2009 288a Director appointed terence bettles
09 Jun 2008 88(2) Ad 03/06/08\gbp si 99@1=99\gbp ic 1/100\