Advanced company searchLink opens in new window

BIDBUSTER LIMITED

Company number 07166277

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 Sep 2015 GAZ2 Final Gazette dissolved via compulsory strike-off
26 May 2015 GAZ1 First Gazette notice for compulsory strike-off
24 Feb 2015 AR01 Annual return made up to 23 February 2015 with full list of shareholders
Statement of capital on 2015-02-24
  • GBP 1
13 May 2014 CERTNM Company name changed kensington leasing LIMITED\certificate issued on 13/05/14
  • RES15 ‐ Change company name resolution on 2014-05-09
  • NM01 ‐ Change of name by resolution
26 Feb 2014 AR01 Annual return made up to 23 February 2014 with full list of shareholders
Statement of capital on 2014-02-26
  • GBP 1
26 Nov 2013 AA Total exemption small company accounts made up to 28 February 2013
26 Apr 2013 AA01 Previous accounting period shortened from 23 August 2013 to 28 February 2013
19 Apr 2013 AA Total exemption small company accounts made up to 23 August 2012
27 Feb 2013 AR01 Annual return made up to 23 February 2013 with full list of shareholders
02 Mar 2012 AR01 Annual return made up to 23 February 2012 with full list of shareholders
27 Feb 2012 CERTNM Company name changed kensington vehicle exports LTD\certificate issued on 27/02/12
  • RES15 ‐ Change company name resolution on 2012-02-25
  • NM01 ‐ Change of name by resolution
24 Feb 2012 TM02 Termination of appointment of Amanda Wirth as a secretary
18 Nov 2011 AA Accounts for a dormant company made up to 23 August 2011
06 Oct 2011 AA01 Previous accounting period extended from 28 February 2011 to 23 August 2011
05 Oct 2011 AD01 Registered office address changed from Brynteilo Mansion Penybanc Llandeilo Carmarthenshire SA19 7SY United Kingdom on 5 October 2011
04 Oct 2011 CERTNM Company name changed mellga europe LTD\certificate issued on 04/10/11
  • RES15 ‐ Change company name resolution on 2011-10-04
  • NM01 ‐ Change of name by resolution
27 May 2011 AR01 Annual return made up to 23 February 2011 with full list of shareholders
23 Feb 2010 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)