- Company Overview for BIDLEGAL LIMITED (06612144)
- Filing history for BIDLEGAL LIMITED (06612144)
- People for BIDLEGAL LIMITED (06612144)
- More for BIDLEGAL LIMITED (06612144)
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) |
---|---|---|---|
12 Mar 2013 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
27 Nov 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
05 Jul 2012 | AR01 |
Annual return made up to 5 June 2012 with full list of shareholders
Statement of capital on 2012-07-05
|
|
17 Oct 2011 | AA | Total exemption small company accounts made up to 30 November 2010 | |
02 Aug 2011 | AR01 | Annual return made up to 5 June 2011 with full list of shareholders | |
02 Jul 2010 | AR01 | Annual return made up to 5 June 2010 with full list of shareholders | |
02 Jul 2010 | CH01 | Director's details changed for Mrs Marie Fowler on 5 June 2010 | |
02 Jul 2010 | CH01 | Director's details changed for Alan Fowler on 5 June 2010 | |
15 Mar 2010 | AA | Total exemption full accounts made up to 30 November 2009 | |
23 Jun 2009 | 363a | Return made up to 05/06/09; full list of members | |
09 Jun 2009 | 225 | Accounting reference date extended from 30/06/2009 to 30/11/2009 | |
27 May 2009 | 288a | Director appointed mrs marie fowler | |
21 May 2009 | 288a | Secretary appointed mrs toni patricia palmer | |
16 Apr 2009 | 287 | Registered office changed on 16/04/2009 from 78 mostyn road london SW19 3LN | |
16 Apr 2009 | 288b | Appointment Terminated Director jo summers | |
16 Apr 2009 | 288b | Appointment Terminated Secretary jo summers | |
05 Jun 2008 | NEWINC | Incorporation |